Appleby Lane
Burstwick
North Humberside
HU12 9ET
Secretary Name | Joanne Rose Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2003(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 12 March 2014) |
Role | Company Director |
Correspondence Address | 10 Poplar Close Burstwick Hull East Yorkshire HU12 9HZ |
Director Name | Mr John Gibson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Furniture Manufacturer |
Correspondence Address | 45 The Meadows Leven Beverley North Humberside HU17 5LX |
Director Name | Mr Ralph Ian Toogood |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Furniture Manufacturer |
Correspondence Address | Highland House 23 Eastbourne Road Hornsea North Humberside HU18 1QS |
Secretary Name | Mr Ralph Ian Toogood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Furniture Manufacturer |
Correspondence Address | Highland House 23 Eastbourne Road Hornsea North Humberside HU18 1QS |
Director Name | Stanley Burton |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | The Gables Dalton Lane Halsham Hull East Yorkshire HU12 0DG |
Director Name | Mr Kenneth Gordon Fawley |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | 67 Kingsgate Bridlington North Humberside YO15 3PJ |
Director Name | Mr John McGuigan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(5 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 07 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Eastbourne Road Hornsea North Humberside HU18 1QS |
Secretary Name | Mr Kenneth Gordon Fawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | 67 Kingsgate Bridlington North Humberside YO15 3PJ |
Secretary Name | Elaine Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 May 1998) |
Role | Company Director |
Correspondence Address | 45 The Meadows Leven Beverley North Humberside HU17 5LX |
Secretary Name | Julie Ann Codd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 44 Ashendon Drive Hull HU8 8DY |
Secretary Name | Dawn Anne Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | Whitegates Main Road Burton Pidsea Hull HU12 9AX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 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 | 30 June 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
28.1k at £1 | Michael Ralph 70.00% Ordinary |
---|---|
12k at £1 | Dean Ralph 30.00% Ordinary |
1 at £1 | Michael Ralph 0.00% Preference |
Year | 2014 |
---|---|
Net Worth | -£142,143 |
Cash | £285 |
Current Liabilities | £410,239 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2014 | Final Gazette dissolved following liquidation (1 page) |
12 December 2013 | Administrator's progress report to 2 December 2013 (12 pages) |
12 December 2013 | Administrator's progress report to 2 December 2013 (12 pages) |
12 December 2013 | Notice of move from Administration to Dissolution on 2 December 2013 (12 pages) |
12 December 2013 | Notice of move from Administration to Dissolution (12 pages) |
12 December 2013 | Administrator's progress report to 2 December 2013 (12 pages) |
26 September 2013 | Administrator's progress report to 12 September 2013 (10 pages) |
26 September 2013 | Administrator's progress report to 12 September 2013 (10 pages) |
25 September 2013 | Administrator's progress report to 12 September 2013 (9 pages) |
25 September 2013 | Administrator's progress report to 12 September 2013 (9 pages) |
25 September 2013 | Notice of extension of period of Administration (1 page) |
25 September 2013 | Notice of extension of period of Administration (1 page) |
2 May 2013 | Administrator's progress report to 23 March 2013 (49 pages) |
2 May 2013 | Administrator's progress report to 23 March 2013 (49 pages) |
6 December 2012 | Notice of deemed approval of proposals (1 page) |
6 December 2012 | Notice of deemed approval of proposals (1 page) |
21 November 2012 | Statement of administrator's proposal (61 pages) |
21 November 2012 | Statement of administrator's proposal (61 pages) |
6 November 2012 | Statement of affairs with form 2.14B (8 pages) |
6 November 2012 | Statement of affairs with form 2.14B (8 pages) |
2 October 2012 | Registered office address changed from Manor House Ryehill Thorngumbald Hull East Yorkskire HU12 9NH on 2 October 2012 (2 pages) |
2 October 2012 | Registered office address changed from Manor House Ryehill Thorngumbald Hull East Yorkskire HU12 9NH on 2 October 2012 (2 pages) |
2 October 2012 | Registered office address changed from Manor House Ryehill Thorngumbald Hull East Yorkskire HU12 9NH on 2 October 2012 (2 pages) |
28 September 2012 | Appointment of an administrator (1 page) |
28 September 2012 | Appointment of an administrator (1 page) |
23 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 August 2010 | Amended accounts made up to 30 June 2009 (7 pages) |
24 August 2010 | Amended total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Dean Michael Ralph on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Dean Michael Ralph on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Dean Michael Ralph on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
24 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
15 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
20 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
20 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
17 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
15 February 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
15 February 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
12 July 2007 | Return made up to 17/06/07; no change of members (6 pages) |
12 July 2007 | Return made up to 17/06/07; no change of members (6 pages) |
28 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
28 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
21 June 2006 | Return made up to 17/06/06; full list of members (6 pages) |
21 June 2006 | Return made up to 17/06/06; full list of members (6 pages) |
20 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
20 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
6 July 2005 | Return made up to 17/06/05; full list of members (6 pages) |
6 July 2005 | Return made up to 17/06/05; full list of members (6 pages) |
22 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
22 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
8 June 2004 | Return made up to 17/06/04; full list of members (6 pages) |
8 June 2004 | Return made up to 17/06/04; full list of members (6 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
18 June 2003 | Return made up to 17/06/03; full list of members (6 pages) |
18 June 2003 | Return made up to 17/06/03; full list of members (6 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | New secretary appointed (2 pages) |
22 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
22 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
3 July 2002 | Return made up to 17/06/02; full list of members (6 pages) |
3 July 2002 | Return made up to 17/06/02; full list of members (6 pages) |
15 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
15 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
7 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
7 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
30 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
30 July 1999 | Return made up to 30/06/99; full list of members
|
21 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
21 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: manor house main road ryehill hull east yorkshire HU12 9NH (1 page) |
26 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: manor house main road ryehill hull east yorkshire HU12 9NH (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: 6/7 southgate court old bridge hornsea HU18 1RP (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: 6/7 southgate court old bridge hornsea HU18 1RP (1 page) |
16 December 1997 | Accounts for a small company made up to 30 June 1997 (9 pages) |
16 December 1997 | Accounts for a small company made up to 30 June 1997 (9 pages) |
28 November 1997 | Particulars of mortgage/charge (7 pages) |
28 November 1997 | Particulars of mortgage/charge (7 pages) |
30 June 1997 | Return made up to 30/06/97; no change of members (4 pages) |
30 June 1997 | Return made up to 30/06/97; no change of members (4 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | New secretary appointed (2 pages) |
16 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
16 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
18 August 1995 | Memorandum and Articles of Association (12 pages) |
18 August 1995 | Memorandum and Articles of Association (6 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Resolutions
|
14 August 1995 | Resolutions
|
14 August 1995 | Resolutions
|
8 August 1995 | Auditor's resignation (2 pages) |
8 August 1995 | Auditor's resignation (1 page) |
3 August 1995 | Director resigned;new director appointed (2 pages) |
3 August 1995 | Director resigned;new director appointed (2 pages) |
5 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
5 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
7 April 1994 | Ad 18/03/94--------- £ si 40000@1=40000 £ ic 103/40103 (2 pages) |
7 April 1994 | Ad 18/03/94--------- £ si 40000@1=40000 £ ic 103/40103 (2 pages) |
31 January 1993 | Ad 07/01/93--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
31 January 1993 | Ad 07/01/93--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
22 December 1992 | Ad 08/12/92--------- £ si 80@1=80 £ ic 22/102 (2 pages) |
22 December 1992 | Ad 08/12/92--------- £ si 80@1=80 £ ic 22/102 (2 pages) |
20 July 1992 | Ad 01/07/92--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
20 July 1992 | Ad 01/07/92--------- £ si 20@1=20 £ ic 2/22 (2 pages) |