Main Street, Tibthorpe
Driffield
North Humberside
YO25 9LA
Director Name | Miss Lisa Thompson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Personnel Manager |
Correspondence Address | 116 The Stray Little Wold Lane South Cave Brough North Humberside HU15 2AL |
Director Name | Mr Andrew Nigel Horncastle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Hill House Beech Hill Road Swanland North Ferriby North Humberside HU14 3QY |
Secretary Name | Miss Lisa Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Personnel Manager |
Correspondence Address | 116 The Stray Little Wold Lane South Cave Brough North Humberside HU15 2AL |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Mr Andrew Charles Travers Procter |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(1 week, 6 days after company formation) |
Appointment Duration | 2 days (resigned 02 April 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Laburnum Farm Far Lane Bewholme Driffield East Yorkshire YO25 8EA |
Secretary Name | Richard Martin Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(1 week, 6 days after company formation) |
Appointment Duration | 2 days (resigned 02 April 1993) |
Role | Secretary |
Correspondence Address | 23 Collynson Close Willerby Hull North Humberside HU10 6AS |
Director Name | Mr Clive Robert Ferris |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 The Stray Little Wold Lane South Cave North Humberside HU15 2AL |
Registered Address | C/O Bkr Haines Watts Elsworth House 94 Alfred Gelder Street Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Turnover | £880 |
Net Worth | £30,021 |
Cash | £30,533 |
Current Liabilities | £793 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 December 2003 | Dissolved (1 page) |
---|---|
12 September 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 June 2003 | Liquidators statement of receipts and payments (5 pages) |
9 December 2002 | Liquidators statement of receipts and payments (5 pages) |
29 January 2002 | Memorandum and Articles of Association (9 pages) |
29 January 2002 | Resolutions
|
22 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: unicorn house broad lane gilberdyke brough east yorkshire HU15 2TS (1 page) |
11 December 2001 | Resolutions
|
11 December 2001 | Appointment of a voluntary liquidator (1 page) |
11 December 2001 | Declaration of solvency (3 pages) |
15 May 2001 | Director resigned (1 page) |
26 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
26 March 2001 | Return made up to 17/03/01; full list of members
|
3 April 2000 | Return made up to 17/03/00; full list of members (8 pages) |
20 March 2000 | Full accounts made up to 30 June 1999 (7 pages) |
30 March 1999 | Return made up to 17/03/99; no change of members (4 pages) |
7 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
17 April 1997 | Return made up to 17/03/97; full list of members (7 pages) |
17 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
21 March 1997 | Memorandum and Articles of Association (31 pages) |
20 March 1997 | Ad 06/03/97--------- £ si 55998@1=55998 £ ic 42000/97998 (2 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Nc inc already adjusted 06/03/97 (1 page) |
14 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
26 March 1996 | Return made up to 17/03/96; no change of members (4 pages) |
20 March 1995 | Return made up to 17/03/95; no change of members (6 pages) |