Beverley
East York
HU17 7HT
Director Name | Kevin Anthony Ellis |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2005(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 03 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 East End Main Street North Dalton Driffield East Yorkshire YO25 9XA |
Secretary Name | Kevin Anthony Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2005(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 03 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 East End Main Street North Dalton Driffield East Yorkshire YO25 9XA |
Director Name | John Brian Allenby |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | 45 St Ronans Drive Seaton Sluice Whitley Bay Tyne & Wear NE26 4JW |
Director Name | Guy Devin Heathcote |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | The Herries 22 Byfield Road Chipping Warden Banbury Oxfordshire OX17 1LD |
Secretary Name | Richard David Yewdall Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(1 year after company formation) |
Appointment Duration | 4 months (resigned 27 January 1997) |
Role | Solicitor |
Correspondence Address | Park Lodge Birstwith Harrogate North Yorkshire HG3 2NQ |
Secretary Name | Claire Heathcote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 73 Church Street North Cave Brough East Yorkshire HU15 2LJ |
Secretary Name | Mr David Alan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 95 Harland Way Cottingham North Humberside HU16 5PT |
Director Name | Mr Michael Ryley Heathcote |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 April 2005) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | Hurnside 23 New Walk Beverley North Humberside HU17 7AE |
Director Name | Jembert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Correspondence Address | Sixth Floor Westgate Point Westgate Leeds LS1 2AX |
Secretary Name | Jembert Formation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Correspondence Address | Sixth Floor Westgate Point Westgate Leeds LS1 2AX |
Secretary Name | Rubicon Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 April 2005) |
Correspondence Address | 72 Lairgate Beverley East Yorkshire HU17 8EU |
Registered Address | Unit 23 Tokenspire Business Park Hull Road Woodmansey 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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2009 | Application for striking-off (1 page) |
24 November 2008 | Return made up to 07/09/08; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 October 2008 | Return made up to 07/09/07; full list of members (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: unit 23 tokenspire business park hull road woodmansey east yorkshire HU17 0TB (1 page) |
15 October 2007 | Location of register of members (1 page) |
15 October 2007 | Return made up to 07/09/06; full list of members (3 pages) |
15 October 2007 | Location of debenture register (1 page) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 April 2007 | New secretary appointed;new director appointed (2 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
12 April 2007 | Secretary resigned (1 page) |
3 March 2007 | New director appointed (3 pages) |
3 March 2007 | Director resigned (1 page) |
14 September 2005 | Return made up to 07/09/05; full list of members (6 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
14 September 2004 | Return made up to 07/09/04; full list of members (6 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: 37 grosvenor street hull east yorkshire HU3 1RU (1 page) |
30 December 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 September 2003 | Return made up to 07/09/03; full list of members (6 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Return made up to 07/09/02; full list of members
|
18 March 2003 | Secretary resigned (1 page) |
29 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
19 September 2001 | Return made up to 07/09/01; full list of members
|
9 August 2001 | Registered office changed on 09/08/01 from: brickyard lane melton north ferriby east yorkshire HU14 3HD (1 page) |
29 December 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 November 2000 | Return made up to 07/09/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 October 1999 | Return made up to 07/09/99; no change of members
|
2 April 1999 | Director resigned (1 page) |
2 April 1999 | New director appointed (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | New secretary appointed (2 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 September 1998 | Return made up to 07/09/98; no change of members (5 pages) |
9 March 1998 | Director resigned (1 page) |
30 September 1997 | Return made up to 07/09/97; full list of members (8 pages) |
23 June 1997 | Resolutions
|
19 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 1997 | Ad 30/04/97--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | £ nc 1000/500000 30/04/97 (1 page) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
29 March 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (3 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (3 pages) |
7 October 1996 | Return made up to 07/09/96; full list of members
|
2 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: 6TH floor westgate point westgate leeds LS1 2AX (1 page) |
16 November 1995 | Company name changed melton industrial estate LIMITED\certificate issued on 17/11/95 (4 pages) |
16 October 1995 | Company name changed melton industrial estates limite d\certificate issued on 17/10/95 (4 pages) |
7 September 1995 | Incorporation (24 pages) |