Hedon Road
Hull
East Yorkshire
HU9 5LW
Director Name | Mrs Margaret Borer |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Ferriby High Road North Ferriby North Humberside HU14 3LE |
Director Name | Mr Colin Edward Ewen |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(same day as company formation) |
Role | Haulier |
Correspondence Address | Mill House Haven Road Patrington East Yorkshire HU12 0PS |
Secretary Name | Mrs Margaret Borer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Ferriby High Road North Ferriby North Humberside HU14 3LE |
Secretary Name | Eileen Margaret Ewen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(6 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 July 2002) |
Role | Company Director |
Correspondence Address | Mill House Haven Road Patringdton East Yorkshire HU12 0PS |
Director Name | Mr Graham Hague |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Eppleworth Road Cottingham East Yorkshire HU16 5YG |
Director Name | Mr Peter Dinsdale |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 October 2007) |
Role | Company Director |
Correspondence Address | 32 Yatesbury Garth Bransholme Hull East Yorkshire HU7 4ND |
Director Name | Michael Hague |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 08 December 2016) |
Role | Commercial Executive |
Country of Residence | England |
Correspondence Address | Marfleet Environmental Technology Park Westgate Wa Hedon Road Hull East Yorkshire HU9 5LW |
Secretary Name | Michael Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 08 December 2016) |
Role | Commercial Executive |
Country of Residence | England |
Correspondence Address | Marfleet Environmental Technology Park Westgate Wa Hedon Road Hull East Yorkshire HU9 5LW |
Director Name | Mr Charles Drysdale Notman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Haller Street Hull HU9 1RZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 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 | 20 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | scrapcarformoney.co.uk |
---|---|
Telephone | 0800 1114995 |
Telephone region | Freephone |
Registered Address | Marfleet Environmental Technology Park Westgate Way Hedon Road Hull East Yorkshire HU9 5LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
100 at £1 | Middlegate Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 November 1994 | Delivered on: 24 November 1994 Satisfied on: 14 February 2001 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
26 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
5 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
4 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Kim Notman as a person with significant control on 1 June 2016 (2 pages) |
29 June 2017 | Notification of Kim Notman as a person with significant control on 1 June 2016 (2 pages) |
29 December 2016 | Termination of appointment of Michael Hague as a secretary on 8 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Michael Hague as a director on 8 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Michael Hague as a secretary on 8 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Michael Hague as a director on 8 December 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
8 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
2 May 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 May 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 October 2012 | Registered office address changed from Haller Street Hull HU9 1RZ on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from Haller Street Hull HU9 1RZ on 11 October 2012 (1 page) |
10 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Termination of appointment of Charles Notman as a director (1 page) |
9 July 2012 | Termination of appointment of Charles Notman as a director (1 page) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mr Charles Drysdale Notman on 15 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Michael Hague on 15 June 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Charles Drysdale Notman on 15 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Kim Notman on 15 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Michael Hague on 15 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Michael Hague on 15 June 2010 (1 page) |
5 July 2010 | Director's details changed for Michael Hague on 15 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Kim Notman on 15 June 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
6 July 2009 | Director's change of particulars / kim notman / 01/01/2009 (1 page) |
6 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
6 July 2009 | Director's change of particulars / kim notman / 01/01/2009 (1 page) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 November 2008 | Director appointed kim notman (2 pages) |
13 November 2008 | Director appointed charles drysdale notman (2 pages) |
13 November 2008 | Appointment terminated director graham hague (1 page) |
13 November 2008 | Director appointed kim notman (2 pages) |
13 November 2008 | Director appointed charles drysdale notman (2 pages) |
13 November 2008 | Appointment terminated director graham hague (1 page) |
7 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
11 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
6 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
7 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
13 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
13 January 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
13 January 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
13 November 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
15 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
15 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | New secretary appointed;new director appointed (2 pages) |
22 August 2002 | New secretary appointed;new director appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Return made up to 20/07/02; full list of members
|
15 August 2002 | Return made up to 20/07/02; full list of members
|
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
31 August 2001 | Return made up to 20/07/01; full list of members
|
31 August 2001 | Return made up to 20/07/01; full list of members
|
14 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2000 | Return made up to 20/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 20/07/00; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
25 October 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
9 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
5 February 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
5 February 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | New secretary appointed (2 pages) |
14 August 1998 | Secretary resigned;director resigned (1 page) |
14 August 1998 | Secretary resigned;director resigned (1 page) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
31 July 1997 | Return made up to 20/07/97; no change of members (4 pages) |
31 July 1997 | Return made up to 20/07/97; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
17 July 1996 | Return made up to 20/07/96; full list of members (6 pages) |
17 July 1996 | Return made up to 20/07/96; full list of members (6 pages) |
24 July 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
24 July 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
20 July 1995 | Return made up to 20/07/95; no change of members (4 pages) |
20 July 1995 | Return made up to 20/07/95; no change of members (4 pages) |