Carr Lane Weel
Beverley
East Yorkshire
HU17 0SQ
Director Name | Mr Philip John Shepherd |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2014(18 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 20 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Beverley Veneers Limited Grovehill Road Beverley East Yorkshire HU17 0JJ |
Director Name | Mrs Victoria Jane Shepherd |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2014(18 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 20 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Beverley Veneers Limited Grovehill Road Beverley East Yorkshire HU17 0JJ |
Director Name | Arthur Shepherd |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Windsor Road Hull North Humberside HU5 4HE |
Director Name | George Anthony Warburton |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Fort Alice 19 The Citadel Fort George St Peter Port Guernsey GY1 2SX |
Secretary Name | Arthur Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Windsor Road Hull North Humberside HU5 4HE |
Director Name | Mr Walter Dunlop |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beverley Veneers Limited Grovehill Road Beverley East Yorkshire HU17 0JJ |
Director Name | Gillian Ann Warburton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Fort Alice 19 The Citadel Fort George St Peter Port Guernsey Channel Islands GY1 2SX |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Telephone | 01482 870400 |
---|---|
Telephone region | Hull |
Registered Address | Beverley Veneers Limited Grovehill Road Beverley East Yorkshire HU17 0JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
2 at £1 | Philip John Shepherd 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2017 | Application to strike the company off the register (3 pages) |
15 December 2017 | Application to strike the company off the register (3 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
1 June 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
15 December 2014 | Termination of appointment of Gillian Ann Warburton as a director on 28 March 2014 (1 page) |
15 December 2014 | Termination of appointment of Gillian Ann Warburton as a director on 28 March 2014 (1 page) |
14 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
28 February 2014 | Termination of appointment of George Warburton as a director (1 page) |
28 February 2014 | Termination of appointment of Walter Dunlop as a director (1 page) |
28 February 2014 | Termination of appointment of George Warburton as a director (1 page) |
28 February 2014 | Termination of appointment of Walter Dunlop as a director (1 page) |
25 February 2014 | Appointment of Mr Philip John Shepherd as a director (2 pages) |
25 February 2014 | Appointment of Mrs Victoria Jane Shepherd as a director (2 pages) |
25 February 2014 | Appointment of Mrs Victoria Jane Shepherd as a director (2 pages) |
25 February 2014 | Appointment of Mr Philip John Shepherd as a director (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
17 April 2013 | Director's details changed for Mr Walter Dunlop on 17 April 2013 (2 pages) |
17 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Director's details changed for Mr Walter Dunlop on 17 April 2013 (2 pages) |
17 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
12 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for George Anthony Warburton on 27 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Gillian Ann Warburton on 27 March 2010 (2 pages) |
26 April 2010 | Director's details changed for George Anthony Warburton on 27 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Gillian Ann Warburton on 27 March 2010 (2 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
28 March 2009 | Registered office changed on 28/03/2009 from c-o beverley veneers LIMITED grovhill road beverley east yorkshire HU17 ojj (1 page) |
28 March 2009 | Registered office changed on 28/03/2009 from c-o beverley veneers LIMITED grovhill road beverley east yorkshire HU17 ojj (1 page) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
28 March 2008 | Return made up to 27/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 27/03/08; full list of members (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
17 May 2007 | Return made up to 27/03/07; full list of members
|
17 May 2007 | Return made up to 27/03/07; full list of members
|
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
4 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
4 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
7 April 2005 | Return made up to 27/03/05; full list of members
|
7 April 2005 | Return made up to 27/03/05; full list of members
|
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
18 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
11 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
11 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: carlton house 20B mill street driffield east yorkshire YO25 7TN (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: carlton house 20B mill street driffield east yorkshire YO25 7TN (1 page) |
12 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
12 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
25 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
25 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
15 July 1999 | Secretary resigned;director resigned (1 page) |
15 July 1999 | New director appointed (3 pages) |
15 July 1999 | New director appointed (3 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Secretary resigned;director resigned (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New director appointed (3 pages) |
15 July 1999 | New director appointed (3 pages) |
15 April 1999 | Return made up to 27/03/99; full list of members (8 pages) |
15 April 1999 | Return made up to 27/03/99; full list of members (8 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 April 1998 | Return made up to 27/03/98; no change of members (6 pages) |
11 April 1998 | Return made up to 27/03/98; no change of members (6 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: charlton chambers 60/61 middle street south driffield east yorkshire (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: charlton chambers 60/61 middle street south driffield east yorkshire (1 page) |
4 May 1997 | Return made up to 27/03/97; no change of members (6 pages) |
4 May 1997 | Return made up to 27/03/97; no change of members (6 pages) |
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
7 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
7 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
29 March 1996 | Return made up to 27/03/96; full list of members (8 pages) |
29 March 1996 | Return made up to 27/03/96; full list of members (8 pages) |
31 July 1995 | Accounting reference date notified as 31/03 (1 page) |
31 July 1995 | Accounting reference date notified as 31/03 (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: 31 corsham street london N1 6DR (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: 31 corsham street london N1 6DR (1 page) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 March 1995 | Incorporation (32 pages) |
27 March 1995 | Incorporation (32 pages) |