South Newbald Road
North Newbald
East Yorkshire
YO43 4RW
Director Name | Mr Trevor John Edward Parker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2006(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 June 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW |
Director Name | Mr Neil Michael Harwood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 June 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW |
Secretary Name | Mr Neil Michael Harwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 June 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW |
Director Name | Paul Grenville Cliffe |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | 31 Ulswater Road Buckley Clwyd CH7 3LE Wales |
Director Name | Mr Paul George Holloway |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 week after company formation) |
Appointment Duration | 6 years (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Hollies The Grange St Peter Port Guernsey GY1 1RQ |
Secretary Name | Paul Grenville Cliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 31 Ulswater Road Buckley Clwyd CH7 3LE Wales |
Director Name | James Richard Jackson |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(1 year after company formation) |
Appointment Duration | 7 months (resigned 13 September 1995) |
Role | Company Director |
Correspondence Address | Inyanga Back Lane Hargrave Chester Cheshire CH3 7RG Wales |
Director Name | Mr John Moorhouse |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Status | Resigned |
Appointed | 08 February 1995(1 year after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hackford Close Brandlesholme Bury Lancashire BL8 1XP |
Secretary Name | Mr Martin Richard Edmondson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | 3 Beeston Road Sale Cheshire M33 5AQ |
Director Name | Mr Martin Richard Edmondson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 05 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 3 Beeston Road Sale Cheshire M33 5AQ |
Director Name | Mr Paul George Holloway |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blanc Pignon Les Baissieres Castel Guernsey GY5 7RA |
Secretary Name | Margaret Edith Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 28 Shropshire Close Middlewich Cheshire CW10 9ES |
Director Name | Margaret Edith Smith |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 28 Shropshire Close Middlewich Cheshire CW10 9ES |
Director Name | Mr Ian Charles Franks |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Secretary Name | Mr Ian Charles Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Newbald |
Ward | Beverley Rural |
Address Matches | 6 other UK companies use this postal address |
6.1k at £1 | Signlease LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | Application to strike the company off the register (3 pages) |
28 February 2012 | Application to strike the company off the register (3 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
14 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-03-14
|
14 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-03-14
|
2 June 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
1 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Secretary's details changed for Mr Neil Michael Harwood on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Neil Michael Harwood on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Philip Neville Wilbraham on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Philip Neville Wilbraham on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Neil Michael Harwood on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Trevor John Edward Parker on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Trevor John Edward Parker on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Neil Michael Harwood on 16 October 2009 (1 page) |
26 March 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
26 March 2009 | Accounts made up to 31 August 2008 (5 pages) |
11 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
8 July 2008 | Full accounts made up to 31 August 2007 (13 pages) |
8 July 2008 | Full accounts made up to 31 August 2007 (13 pages) |
8 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: unit 22 market weighton business centre becklands park trading estate york road market weighton east yorkshire YO43 3GL (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: unit 22 market weighton business centre becklands park trading estate york road market weighton east yorkshire YO43 3GL (1 page) |
28 July 2007 | New secretary appointed;new director appointed (3 pages) |
28 July 2007 | New secretary appointed;new director appointed (3 pages) |
28 July 2007 | Secretary resigned;director resigned (1 page) |
28 July 2007 | Secretary resigned;director resigned (1 page) |
7 March 2007 | Full accounts made up to 31 August 2006 (16 pages) |
7 March 2007 | Full accounts made up to 31 August 2006 (16 pages) |
17 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: chester road oakmere northwich cheshire CW8 2HB (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: chester road oakmere northwich cheshire CW8 2HB (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Director resigned (1 page) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (3 pages) |
15 March 2006 | Accounting reference date extended from 28/02/06 to 31/08/06 (1 page) |
15 March 2006 | Accounting reference date extended from 28/02/06 to 31/08/06 (1 page) |
14 March 2006 | Return made up to 25/01/06; full list of members (8 pages) |
14 March 2006 | Return made up to 25/01/06; full list of members (8 pages) |
1 December 2005 | Accounts for a medium company made up to 28 February 2005 (20 pages) |
1 December 2005 | Accounts for a medium company made up to 28 February 2005 (20 pages) |
26 August 2005 | Auditor's resignation (1 page) |
26 August 2005 | Auditor's resignation (1 page) |
2 August 2005 | New director appointed (3 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (3 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | Declaration of assistance for shares acquisition (13 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | Declaration of assistance for shares acquisition (13 pages) |
23 July 2005 | Auditor's resignation (1 page) |
23 July 2005 | Auditor's resignation (1 page) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2005 | Return made up to 25/01/05; full list of members (8 pages) |
1 February 2005 | Return made up to 25/01/05; full list of members
|
14 December 2004 | Full accounts made up to 29 February 2004 (21 pages) |
14 December 2004 | Full accounts made up to 29 February 2004 (21 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
1 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
1 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
18 August 2003 | Accounts for a medium company made up to 28 February 2003 (21 pages) |
18 August 2003 | Accounts for a medium company made up to 28 February 2003 (21 pages) |
5 February 2003 | Return made up to 25/01/03; full list of members (8 pages) |
5 February 2003 | Return made up to 25/01/03; full list of members (8 pages) |
9 August 2002 | Accounts for a medium company made up to 28 February 2002 (23 pages) |
9 August 2002 | Accounts for a medium company made up to 28 February 2002 (23 pages) |
2 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
2 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
9 October 2001 | Secretary resigned;director resigned (1 page) |
9 October 2001 | Secretary resigned;director resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
31 August 2001 | Accounts for a medium company made up to 28 February 2001 (20 pages) |
31 August 2001 | Accounts for a medium company made up to 28 February 2001 (20 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
9 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
9 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
18 August 2000 | Accounts for a medium company made up to 29 February 2000 (16 pages) |
18 August 2000 | Accounts for a medium company made up to 29 February 2000 (16 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
4 February 2000 | Return made up to 25/01/00; full list of members (8 pages) |
4 February 2000 | Return made up to 25/01/00; full list of members (8 pages) |
10 September 1999 | Full accounts made up to 28 February 1999 (16 pages) |
10 September 1999 | Full accounts made up to 28 February 1999 (16 pages) |
2 February 1999 | Return made up to 25/01/99; no change of members (4 pages) |
2 February 1999 | Return made up to 25/01/99; no change of members (4 pages) |
21 July 1998 | Full accounts made up to 28 February 1998 (18 pages) |
21 July 1998 | Full accounts made up to 28 February 1998 (18 pages) |
29 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
29 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
17 October 1997 | Particulars of mortgage/charge (7 pages) |
17 October 1997 | Particulars of mortgage/charge (7 pages) |
19 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 1997 | Director's particulars changed (1 page) |
19 September 1997 | Director's particulars changed (1 page) |
19 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 1997 | Accounts for a medium company made up to 28 February 1997 (19 pages) |
10 July 1997 | Accounts for a medium company made up to 28 February 1997 (19 pages) |
31 January 1997 | Return made up to 25/01/97; full list of members (6 pages) |
31 January 1997 | Return made up to 25/01/97; full list of members (6 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
23 August 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
23 August 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1996 | Secretary resigned (2 pages) |
7 February 1996 | Secretary resigned (2 pages) |
7 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
7 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
5 December 1995 | New secretary appointed (2 pages) |
5 December 1995 | New secretary appointed (2 pages) |
2 October 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
2 October 1995 | Accounting reference date extended from 31/01 to 28/02 (1 page) |
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | Accounting reference date extended from 31/01 to 28/02 (1 page) |
13 June 1995 | Ad 01/03/95--------- £ si 6106@1 (2 pages) |
13 June 1995 | Statement of affairs (8 pages) |
13 June 1995 | Ad 01/03/95--------- £ si 6106@1 (2 pages) |
13 June 1995 | Statement of affairs (14 pages) |
26 May 1995 | Ad 01/03/95--------- £ si 6106@1=6106 £ ic 2/6108 (2 pages) |
26 May 1995 | Ad 01/03/95--------- £ si 6106@1=6106 £ ic 2/6108 (2 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (3 pages) |
7 April 1995 | Particulars of mortgage/charge (3 pages) |
6 April 1995 | Particulars of mortgage/charge (3 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Particulars of mortgage/charge (3 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: chester road oakmere northwich cheshire CW8 2HE (1 page) |
20 March 1995 | Registered office changed on 20/03/95 from: chester road oakmere northwich cheshire CW8 2HE (1 page) |
28 February 1995 | Company name changed firmduty LIMITED\certificate issued on 01/03/95 (2 pages) |
28 February 1995 | Company name changed firmduty LIMITED\certificate issued on 01/03/95 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
9 June 1994 | Resolutions
|
9 June 1994 | Resolutions
|
21 February 1994 | £ nc 1000/500000 01/02/94 (1 page) |
21 February 1994 | £ nc 1000/500000 01/02/94 (1 page) |
25 January 1994 | Incorporation (9 pages) |
25 January 1994 | Incorporation (9 pages) |