Fort George
Guernsey
Channel Islands
GY1 2SX
Director Name | Mr Mark Arthur Graves |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2012(18 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Citadel Fort George St Peter Port Guernsey GY1 2SX |
Secretary Name | Mr Mark Arthur Graves |
---|---|
Status | Current |
Appointed | 27 June 2012(18 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 14 The Citadel, Fort George St. Peter Port Guernsey GY1 2SX |
Director Name | Mrs Gail Michelle Parkin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hallside Court Old Cantley Doncaster South Yorkshire DN3 3RE |
Director Name | Mrs Angela Jane Graves |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 March 1998) |
Role | Company Director |
Country of Residence | Chanel Islands |
Correspondence Address | 14 The Citadel Fort George Guernsey Channel Islands GY1 2SX |
Secretary Name | Mrs Angela Jane Graves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 March 1998) |
Role | Company Director |
Country of Residence | Chanel Islands |
Correspondence Address | 14 The Citadel Fort George Guernsey Channel Islands GY1 2SX |
Director Name | Anthony Phillips |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 220 Cantley Lane Doncaster South Yorkshire DN4 6QT |
Director Name | John White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 May 2003) |
Role | Company Director |
Correspondence Address | Whetstone House The Dicken High Street Whetstone Leicester LE8 6LQ |
Director Name | Brian David Taylor |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1999) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Aingarth 39 St Johns Road Driffield North Humberside YO25 6RS |
Director Name | Mr Keith Saunders |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 May 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Redgates Greenstiles Lane Swanland Hull North Humberside HU14 3NH |
Secretary Name | Mr Geoffrey Grewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 May 2003) |
Role | Finance Director |
Correspondence Address | 3 Hepton Court York Road Leeds West Yorkshire LS9 6PW |
Secretary Name | Tracy Lazelle Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 May 2003) |
Role | Company Director |
Correspondence Address | Station Farm House 14 Main Street Wheldrake North Yorkshire YO19 6AF |
Director Name | Mr Paul Healand |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Karibu 8 Cherry Lane Wootton Ulceby North Lincolnshire DN39 6RL |
Director Name | Mrs Gail Michelle Parkin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hallside Court Old Cantley Doncaster South Yorkshire DN3 3RE |
Secretary Name | Mrs Patricia Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Laurels Whiphill Top Lane Branton Doncaster South Yorkshire DN3 3PQ |
Secretary Name | Mrs Christine Fletcher |
---|---|
Status | Resigned |
Appointed | 10 May 2010(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 June 2012) |
Role | Company Director |
Correspondence Address | Unit 5 Nidd House Richmond Business Park Sidings Court Doncaster South Yorkshire DN4 5JH |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 33-35 Exchange Street Driffield North Humberside YO25 6LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 20 other UK companies use this postal address |
600 at £1 | Mrs Angela Graves 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,521 |
Cash | £15,139 |
Current Liabilities | £12,628 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
17 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
1 September 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
24 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
20 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
21 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
28 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
22 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
21 August 2012 | Secretary's details changed for Mr Mark Arthur Graves on 17 August 2012 (2 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Secretary's details changed for Mr Mark Arthur Graves on 17 August 2012 (2 pages) |
5 July 2012 | Appointment of Mr Mark Arthur Graves as a director (2 pages) |
5 July 2012 | Appointment of Mr Mark Arthur Graves as a director (2 pages) |
4 July 2012 | Appointment of Mr Mark Arthur Graves as a secretary (1 page) |
4 July 2012 | Termination of appointment of Paul Healand as a director (1 page) |
4 July 2012 | Termination of appointment of Gail Parkin as a director (1 page) |
4 July 2012 | Termination of appointment of Christine Fletcher as a secretary (1 page) |
4 July 2012 | Appointment of Mr Mark Arthur Graves as a secretary (1 page) |
4 July 2012 | Termination of appointment of Christine Fletcher as a secretary (1 page) |
4 July 2012 | Termination of appointment of Gail Parkin as a director (1 page) |
4 July 2012 | Termination of appointment of Paul Healand as a director (1 page) |
4 July 2012 | Registered office address changed from Unit 5 Nidd House Richmond Business Park Sidings Court Doncaster South Yorkshire DN4 5JH on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Unit 5 Nidd House Richmond Business Park Sidings Court Doncaster South Yorkshire DN4 5JH on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Unit 5 Nidd House Richmond Business Park Sidings Court Doncaster South Yorkshire DN4 5JH on 4 July 2012 (1 page) |
12 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
26 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Angela Jane Graves on 17 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Angela Jane Graves on 17 August 2010 (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 May 2010 | Appointment of Mrs Christine Fletcher as a secretary (1 page) |
17 May 2010 | Termination of appointment of Patricia Smith as a secretary (1 page) |
17 May 2010 | Appointment of Mrs Christine Fletcher as a secretary (1 page) |
17 May 2010 | Termination of appointment of Patricia Smith as a secretary (1 page) |
4 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
7 February 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 February 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
27 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
27 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
27 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
31 August 2007 | Location of debenture register (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 5 nidd house richmond business park, sidings court doncaster south yorkshire DN4 5JH (1 page) |
31 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Location of debenture register (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 5 nidd house richmond business park, sidings court doncaster south yorkshire DN4 5JH (1 page) |
31 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 1 bennetthorpe doncaster south yorkshire DN2 6AA (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 1 bennetthorpe doncaster south yorkshire DN2 6AA (1 page) |
14 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
14 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
13 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
13 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
19 September 2005 | Return made up to 17/08/05; full list of members (3 pages) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Return made up to 17/08/05; full list of members (3 pages) |
19 September 2005 | Location of register of members (1 page) |
9 February 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
9 February 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
24 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
28 August 2003 | Return made up to 17/08/03; full list of members (8 pages) |
28 August 2003 | Return made up to 17/08/03; full list of members (8 pages) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | New director appointed (3 pages) |
6 July 2003 | New director appointed (3 pages) |
6 July 2003 | Registered office changed on 06/07/03 from: persimmon house fulford york YO19 4FE (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: persimmon house fulford york YO19 4FE (1 page) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | New director appointed (3 pages) |
6 July 2003 | New director appointed (3 pages) |
6 July 2003 | New director appointed (3 pages) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | New director appointed (3 pages) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
29 May 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
29 May 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
24 February 2003 | Secretary's particulars changed (1 page) |
24 February 2003 | Secretary's particulars changed (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
10 September 2002 | Secretary's particulars changed (1 page) |
10 September 2002 | Secretary's particulars changed (1 page) |
5 September 2002 | Return made up to 17/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 17/08/02; full list of members (7 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 August 2001 | Return made up to 17/08/01; no change of members (5 pages) |
21 August 2001 | Return made up to 17/08/01; no change of members (5 pages) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 August 2000 | Return made up to 17/08/00; full list of members (7 pages) |
30 August 2000 | Return made up to 17/08/00; full list of members (7 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
21 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 August 1999 | Return made up to 17/08/99; full list of members (7 pages) |
23 August 1999 | Return made up to 17/08/99; full list of members (7 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
26 August 1998 | Return made up to 17/08/98; change of members (8 pages) |
26 August 1998 | Return made up to 17/08/98; change of members (8 pages) |
21 July 1998 | Auditor's resignation (1 page) |
21 July 1998 | Auditor's resignation (1 page) |
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
9 June 1998 | Secretary's particulars changed (1 page) |
9 June 1998 | Secretary's particulars changed (1 page) |
3 April 1998 | Resolutions
|
3 April 1998 | Resolutions
|
26 March 1998 | Ad 12/03/98--------- £ si 500@1=500 £ ic 100/600 (2 pages) |
26 March 1998 | Ad 12/03/98--------- £ si 500@1=500 £ ic 100/600 (2 pages) |
19 March 1998 | Declaration of assistance for shares acquisition (81 pages) |
19 March 1998 | Declaration of assistance for shares acquisition (81 pages) |
6 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
6 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 September 1997 | Return made up to 17/08/97; full list of members (8 pages) |
4 September 1997 | Return made up to 17/08/97; full list of members (8 pages) |
10 April 1997 | New director appointed (3 pages) |
10 April 1997 | New director appointed (3 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 October 1996 | Return made up to 17/08/96; no change of members (6 pages) |
15 October 1996 | Return made up to 17/08/96; no change of members (6 pages) |
8 September 1995 | Return made up to 17/08/95; no change of members (8 pages) |
8 September 1995 | Return made up to 17/08/95; no change of members (8 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |