West Ella Road West Ella
Hull
East Yorkshire
HU10 7RP
Director Name | Mr Paul Dyson Healey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 1992(1 month after company formation) |
Appointment Duration | 20 years, 12 months (closed 20 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brantingham Wold Grange, Spout Hill Brantingham Brough North Humberside HU15 1QP |
Director Name | Mr Andrew Stuart Fish |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Aberford Road Oulton Leeds East Yorkshire LS26 8LD |
Director Name | Mr Paul Nigel Swales |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Mrs Amanda Jayne Standish |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2012(20 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 20 August 2013) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Secretary Name | Mr Andrew Stuart Fish |
---|---|
Status | Closed |
Appointed | 27 September 2012(20 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 20 August 2013) |
Role | Company Director |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Secretary Name | Mr Jonathan Haymer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(1 month after company formation) |
Appointment Duration | 7 months (resigned 26 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravenscar Alvanley Road Helsby Cheshire WA6 9PS |
Secretary Name | Mr Michael Clive Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(8 months, 1 week after company formation) |
Appointment Duration | 19 years, 6 months (resigned 27 September 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Grange, Westfield Road, Eppleworth Road Raywell Cottingham East Yorkshire HU16 5ZA |
Director Name | Mr Michael Clive Crooks |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(8 months, 1 week after company formation) |
Appointment Duration | 19 years, 6 months (resigned 27 September 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Grange Westfield Road Eppleworth Road Raywell Cottingham East Yorkshire HU16 5ZA |
Director Name | Mr Shaun Willox |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 2012) |
Role | Finance Manager And Treasurer |
Country of Residence | England |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Registered Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Stadium Welton LTD 99.00% Ordinary |
---|---|
1 at £1 | Edwin Dyson Healey 1.00% Ordinary |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2013 | Application to strike the company off the register (3 pages) |
24 April 2013 | Application to strike the company off the register (3 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
27 September 2012 | Appointment of Mrs Amanda Jayne Standish as a director (2 pages) |
27 September 2012 | Termination of appointment of Michael Crooks as a secretary (1 page) |
27 September 2012 | Termination of appointment of Michael Clive Crooks as a secretary on 27 September 2012 (1 page) |
27 September 2012 | Appointment of Mr Andrew Stuart Fish as a secretary on 27 September 2012 (1 page) |
27 September 2012 | Termination of appointment of Michael Crooks as a director (1 page) |
27 September 2012 | Termination of appointment of Shaun Willox as a director on 27 September 2012 (1 page) |
27 September 2012 | Appointment of Mrs Amanda Jayne Standish as a director on 27 September 2012 (2 pages) |
27 September 2012 | Appointment of Mr Andrew Stuart Fish as a secretary (1 page) |
27 September 2012 | Termination of appointment of Shaun Willox as a director (1 page) |
27 September 2012 | Termination of appointment of Michael Clive Crooks as a director on 27 September 2012 (1 page) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
3 April 2012 | Full accounts made up to 30 June 2011 (9 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (9 pages) |
2 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Director's details changed for Mr Andrew Stuart Fish on 21 July 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Andrew Stuart Fish on 21 July 2011 (2 pages) |
12 April 2011 | Appointment of Mr Andrew Stuart Fish as a director (2 pages) |
12 April 2011 | Appointment of Mr Paul Nigel Swales as a director (2 pages) |
12 April 2011 | Appointment of Mr Shaun Willox as a director (2 pages) |
12 April 2011 | Appointment of Mr Andrew Stuart Fish as a director (2 pages) |
12 April 2011 | Appointment of Mr Paul Nigel Swales as a director (2 pages) |
12 April 2011 | Appointment of Mr Shaun Willox as a director (2 pages) |
4 February 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
4 February 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
28 July 2010 | Secretary's details changed for Mr Michael Clive Crooks on 21 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Mr Michael Clive Crooks on 21 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Mr Michael Clive Crooks on 21 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Mr Michael Clive Crooks on 21 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Paul Dyson Healey on 21 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Paul Dyson Healey on 21 July 2010 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
5 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
27 April 2009 | Accounts made up to 30 June 2008 (4 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
20 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
10 April 2008 | Accounts made up to 30 June 2007 (4 pages) |
10 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
16 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
16 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
1 June 2007 | Accounts made up to 30 June 2006 (4 pages) |
1 June 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
17 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
17 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
2 May 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
2 May 2006 | Accounts made up to 30 June 2005 (4 pages) |
17 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
17 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
4 May 2005 | Accounts made up to 30 June 2004 (4 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
23 August 2004 | Return made up to 21/07/04; full list of members (3 pages) |
23 August 2004 | Return made up to 21/07/04; full list of members (3 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
9 September 2003 | Return made up to 21/07/03; full list of members (7 pages) |
9 September 2003 | Return made up to 21/07/03; full list of members
|
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2003 | Full accounts made up to 30 June 2002 (9 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (9 pages) |
27 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 21/07/02; full list of members
|
4 August 2002 | Auditors' res (2 pages) |
4 August 2002 | Auditors' res (2 pages) |
17 June 2002 | Particulars of mortgage/charge (5 pages) |
17 June 2002 | Particulars of mortgage/charge (5 pages) |
26 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
26 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
21 August 2001 | Return made up to 21/07/01; full list of members (7 pages) |
21 August 2001 | Return made up to 21/07/01; full list of members (7 pages) |
8 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
23 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
23 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Return made up to 21/07/99; full list of members
|
19 August 1999 | Return made up to 21/07/99; full list of members (11 pages) |
12 July 1999 | Accounting reference date shortened from 01/10/99 to 30/06/99 (1 page) |
12 July 1999 | Accounting reference date shortened from 01/10/99 to 30/06/99 (1 page) |
19 June 1999 | Particulars of mortgage/charge (6 pages) |
19 June 1999 | Particulars of mortgage/charge (6 pages) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1999 | Full accounts made up to 28 September 1998 (12 pages) |
15 February 1999 | Full accounts made up to 28 September 1998 (12 pages) |
19 August 1998 | Return made up to 21/07/98; no change of members (9 pages) |
19 August 1998 | Return made up to 21/07/98; no change of members
|
25 February 1998 | Full accounts made up to 28 September 1997 (12 pages) |
25 February 1998 | Full accounts made up to 28 September 1997 (12 pages) |
18 August 1997 | Return made up to 21/07/97; no change of members
|
18 August 1997 | Return made up to 21/07/97; no change of members (9 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
2 May 1997 | Full accounts made up to 28 September 1996 (12 pages) |
2 May 1997 | Full accounts made up to 28 September 1996 (12 pages) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 November 1996 | Particulars of mortgage/charge (9 pages) |
5 November 1996 | Particulars of mortgage/charge (9 pages) |
6 August 1996 | Return made up to 21/07/96; full list of members
|
6 August 1996 | Return made up to 21/07/96; full list of members (10 pages) |
8 March 1996 | Declaration of mortgage charge released/ceased (3 pages) |
8 March 1996 | Declaration of mortgage charge released/ceased (3 pages) |
8 March 1996 | Declaration of mortgage charge released/ceased (4 pages) |
8 March 1996 | Declaration of mortgage charge released/ceased (4 pages) |
11 February 1996 | Full accounts made up to 28 September 1995 (11 pages) |
11 February 1996 | Full accounts made up to 28 September 1995 (11 pages) |
9 August 1995 | Return made up to 21/07/95; no change of members (10 pages) |
9 August 1995 | Return made up to 21/07/95; no change of members (7 pages) |
31 July 1995 | Full accounts made up to 28 September 1994 (12 pages) |
31 July 1995 | Full accounts made up to 28 September 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (114 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |