North Ferriby
North Humberside
HU14 3DZ
Director Name | James Andrew Scarah |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1996(4 years, 2 months after company formation) |
Appointment Duration | 28 years |
Role | Lithographer |
Correspondence Address | 392 Bricknell Avenue Hull East Yorkshire HU5 4QD |
Secretary Name | James Andrew Scarah |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2004(11 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Lithographer |
Correspondence Address | 392 Bricknell Avenue Hull East Yorkshire HU5 4QD |
Director Name | David Clement |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(same day as company formation) |
Role | Lithographer |
Correspondence Address | 93 Carr Lane Willerby Hull North Humberside HU10 6JS |
Director Name | John Thomas Watts |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(same day as company formation) |
Role | Lithographer |
Correspondence Address | Plot 103 West Grove Hull North Humberside HU4 6RH |
Secretary Name | John Thomas Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(same day as company formation) |
Role | Lithographer |
Correspondence Address | Plot 103 West Grove Hull North Humberside HU4 6RH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 January 2007 | Dissolved (1 page) |
---|---|
30 October 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 August 2006 | Liquidators statement of receipts and payments (5 pages) |
9 February 2006 | Liquidators statement of receipts and payments (5 pages) |
9 February 2005 | Appointment of a voluntary liquidator (1 page) |
9 February 2005 | Resolutions
|
9 February 2005 | Statement of affairs (11 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: unit 30 boulevard unit factory estate hull HU3 4AY (1 page) |
22 June 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
6 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
26 June 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
11 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
13 February 2002 | Return made up to 13/02/02; full list of members (7 pages) |
9 April 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
23 February 2001 | Return made up to 13/02/01; full list of members (7 pages) |
16 June 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
17 February 2000 | Return made up to 13/02/00; full list of members
|
11 June 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
10 February 1999 | Return made up to 13/02/99; no change of members
|
30 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
20 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
11 August 1997 | Ad 11/07/97--------- £ si 1@1=1 £ ic 20001/20002 (2 pages) |
24 July 1997 | Director resigned (1 page) |
21 February 1997 | Return made up to 13/02/97; full list of members (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 January 1996 (6 pages) |
1 November 1996 | Ad 30/09/96--------- £ si 2001@1=2001 £ ic 18000/20001 (2 pages) |
17 October 1996 | Ad 27/09/96--------- £ si 15000@1=15000 £ ic 3000/18000 (3 pages) |
22 May 1996 | New director appointed (2 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: P.o box 48 71 high street hull north humberside HU1 iqt (1 page) |
20 February 1996 | Return made up to 13/02/96; full list of members (6 pages) |
22 September 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
24 February 1995 | New director appointed (2 pages) |
29 June 1994 | Director's particulars changed (2 pages) |
14 July 1993 | Particulars of mortgage/charge (3 pages) |
26 February 1992 | Ad 19/02/92--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
20 February 1992 | New secretary appointed;director resigned;new director appointed (2 pages) |
13 February 1992 | Incorporation (13 pages) |