Beverley
North Humberside
HU17 7BN
Director Name | Mrs Fiona Michele Cuthbertson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1996(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 26 August 2003) |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | 55 Copandale Road Beverley North Humberside HU17 7BN |
Secretary Name | Mrs Fiona Michele Cuthbertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1996(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 26 August 2003) |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | 55 Copandale Road Beverley North Humberside HU17 7BN |
Director Name | Mr Robert Andrew Cuthbertson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Copandale Road Beverley North Humberside HU17 7BN |
Director Name | Barry Pateman |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Molescroft Park Beverley North Humberside HU17 7EB |
Secretary Name | Mrs Valerie Margaret Pateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Role | CS |
Correspondence Address | 1 Molescroft Park Beverley North Humberside HU17 7EB |
Director Name | Nigel John Pateman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Alpha Avenue Beverley North Humberside HU17 7JE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Office Suite C Tokenspire House Tokenspire Business Park Woodmansey Beverley East Yorkshire HU17 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Woodmansey |
Ward | Minster and Woodmansey |
Built Up Area | Woodmansey |
Year | 2014 |
---|---|
Net Worth | £432 |
Cash | £2,386 |
Current Liabilities | £3,152 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2002 | Voluntary strike-off action has been suspended (1 page) |
9 October 2002 | Application for striking-off (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: unit 8 east riding business centre annie reed road beverley north humberside HU17 0LF (1 page) |
19 September 2001 | Return made up to 06/05/01; full list of members (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 May 2000 (4 pages) |
7 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
22 May 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
8 June 1999 | Return made up to 06/05/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: 32 pryme street anlaby hull HU10 6SH (1 page) |
19 May 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
6 August 1997 | Return made up to 06/05/97; no change of members
|
1 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
29 July 1996 | Return made up to 06/05/96; full list of members (6 pages) |
17 February 1996 | New secretary appointed;new director appointed (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: 10 landress lane beverley hull HU1 8HA (1 page) |
17 February 1996 | Secretary resigned (1 page) |
17 February 1996 | Director resigned (2 pages) |
29 November 1995 | Full accounts made up to 31 May 1995 (10 pages) |