Crowle
Scunthorpe
South Humberside
DN17 4DR
Director Name | Mr David Norman Young |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Status | Closed |
Appointed | 29 August 2003(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 February 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Sandy Lodge Common Lane West North Cave East Yorkshire HU15 2PE |
Secretary Name | Mrs Karen Hopper Peart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2003(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 February 2008) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 57 High Street Crowle Scunthorpe South Humberside DN17 4DR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Christopher Eastaugh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 August 2003) |
Role | Frozen Food Wholesaler |
Correspondence Address | 11 Derwent Avenue North Ferriby Hull East Yorkshire HU14 3DZ |
Secretary Name | Melanie Anne Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 17 July 1995) |
Role | Company Director |
Correspondence Address | 42 Highfield Avenue Driffield North Humberside YO25 7EP |
Secretary Name | Mrs Karen Hopper Peart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 04 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 High Street Crowle Scunthorpe South Humberside DN17 4DR |
Director Name | David Norman Young |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 August 2000) |
Role | Manager |
Correspondence Address | The Anchorage Main Street Burstwick Hull North Humberside HU12 9EA |
Secretary Name | Christopher Robert Eastaugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 40 Woodgates Lane North Ferriby East Yorkshire HU14 3JR |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Northumberland Avenue Fountain Road Hull HU2 0JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2007 | Application for striking-off (1 page) |
5 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
13 September 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
4 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
8 August 2005 | Return made up to 30/05/05; full list of members (2 pages) |
1 October 2004 | Total exemption full accounts made up to 30 November 2003 (5 pages) |
8 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New secretary appointed (2 pages) |
31 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2003 | Return made up to 30/05/03; full list of members (5 pages) |
17 December 2003 | Secretary resigned;director resigned (1 page) |
3 October 2003 | Full accounts made up to 30 November 2002 (12 pages) |
5 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
31 May 2002 | Accounts for a medium company made up to 30 November 2001 (13 pages) |
27 October 2001 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
31 May 2001 | Return made up to 30/05/01; full list of members (6 pages) |
19 April 2001 | Accounts for a medium company made up to 31 October 2000 (12 pages) |
8 February 2001 | Return made up to 30/05/00; full list of members
|
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Secretary resigned (1 page) |
18 September 2000 | New secretary appointed (2 pages) |
10 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
22 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
19 July 1999 | Return made up to 30/05/99; full list of members (6 pages) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
9 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
8 June 1997 | Return made up to 30/05/97; no change of members
|
2 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
5 November 1996 | Return made up to 30/05/96; full list of members
|
12 December 1995 | Ad 17/07/95--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
12 December 1995 | Registered office changed on 12/12/95 from: white hall beverley parks beverley north humberside HU17 0RN (1 page) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
18 September 1995 | Particulars of mortgage/charge (10 pages) |
10 August 1995 | Accounting reference date extended from 31/03 to 31/10 (1 page) |
3 August 1995 | £ nc 100/100000 17/07/95 (1 page) |
3 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 August 1995 | Resolutions
|
11 July 1995 | Director resigned;new director appointed (2 pages) |
11 July 1995 | New secretary appointed (2 pages) |
11 July 1995 | Registered office changed on 11/07/95 from: 47/9 green lane northwood middlesex HA6 3AE (1 page) |
30 May 1995 | Incorporation (30 pages) |