Anlaby
Hull
North Humberside
HU10 7BG
Secretary Name | Alastair Muir Connell |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | 262 Beverley Road Anlaby Hull North Humberside HU10 7BG |
Director Name | Mr Graham Anthony Billany |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1995(2 years after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Coachings Cliff Road Hessle North Humberside HU13 0HD |
Director Name | Stuart Wright |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1999(5 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Ship Repairer |
Correspondence Address | 17 Churchill Avenue Cottingham North Humberside HU16 5NJ |
Director Name | Francis Frederick McGuire |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1996) |
Role | Shipbuilder |
Correspondence Address | 26 Leeds Road Selby North Yorkshire YO8 0HX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1993(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 | 14 April 1993(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 |
Year | 2014 |
---|---|
Turnover | £2,501,759 |
Net Worth | -£209,555 |
Cash | £160,240 |
Current Liabilities | £444,921 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2002 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 July 2017 | Restoration by order of the court (2 pages) |
---|---|
17 July 2017 | Restoration by order of the court (2 pages) |
4 October 2006 | Dissolved (1 page) |
4 October 2006 | Dissolved (1 page) |
4 July 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 July 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
6 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
6 February 2006 | Liquidators statement of receipts and payments (5 pages) |
17 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
9 February 2005 | Liquidators statement of receipts and payments (5 pages) |
9 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
13 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
13 August 2004 | Liquidators statement of receipts and payments (5 pages) |
13 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | Liquidators' statement of receipts and payments (5 pages) |
12 August 2003 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2003 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2003 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2003 | Liquidators statement of receipts and payments (5 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: william wright dock hull north humberside HU3 4PG (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: william wright dock hull north humberside HU3 4PG (1 page) |
6 February 2002 | Resolutions
|
6 February 2002 | Declaration of solvency (3 pages) |
6 February 2002 | Appointment of a voluntary liquidator (1 page) |
6 February 2002 | Resolutions
|
6 February 2002 | Appointment of a voluntary liquidator (1 page) |
6 February 2002 | Declaration of solvency (3 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 December 2000 | Return made up to 14/12/00; no change of members (7 pages) |
27 December 2000 | Return made up to 14/12/00; no change of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 January 2000 | Return made up to 14/12/99; no change of members (7 pages) |
7 January 2000 | Return made up to 14/12/99; no change of members (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
8 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
8 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
7 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
21 May 1997 | £ nc 100/200100 30/12/96 (1 page) |
21 May 1997 | Ad 30/12/96--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages) |
21 May 1997 | Resolutions
|
21 May 1997 | Ad 30/12/96--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages) |
21 May 1997 | £ nc 100/200100 30/12/96 (1 page) |
21 May 1997 | Resolutions
|
10 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
10 January 1997 | Director resigned (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
11 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: haven shipyard hessle north humberside HU13 0EA (1 page) |
25 July 1995 | Registered office changed on 25/07/95 from: haven shipyard hessle north humberside HU13 0EA (1 page) |
21 June 1993 | Resolutions
|
21 June 1993 | Resolutions
|
4 June 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
4 June 1993 | Registered office changed on 04/06/93 from: 84 temple chambers temple ave london EC4Y ohp (1 page) |
4 June 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
4 June 1993 | Registered office changed on 04/06/93 from: 84 temple chambers temple ave london EC4Y ohp (1 page) |
27 May 1993 | Company name changed mindtest LIMITED\certificate issued on 27/05/93 (2 pages) |
27 May 1993 | Company name changed mindtest LIMITED\certificate issued on 27/05/93 (2 pages) |
14 April 1993 | Incorporation (13 pages) |
14 April 1993 | Incorporation (13 pages) |