Asselby
Goole
North Humberside
DN14 7HE
Director Name | Barrie Everitt |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Treeton Road Howden Goole Nth Humberside DN14 7DN |
Director Name | Mr John Philip Shand |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Kings Close Pontefract West Yorkshire WF8 3PD |
Director Name | Mr Frederick Charles Verney |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Sutton Road Howden Goole North Humberside DN14 7DJ |
Director Name | Mr Arthur Walker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Warren House High Street Hook Goole East Yorkshire DN14 5PL |
Secretary Name | Ian Michael Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(3 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Villa Fields Snaith Goole North Humberside DN14 9RP |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Mr Adrian Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Springfield Lodge Main Street Asselby Goole North Humberside DN14 7HE |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Registered Address | Carlisle Chambers Carlisle Street Goole North Humberside DN14 5DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 5 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2001 | Application for striking-off (2 pages) |
8 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
5 September 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
23 May 2000 | Secretary's particulars changed (1 page) |
13 March 2000 | Return made up to 01/03/00; full list of members
|
2 December 1999 | Full accounts made up to 5 April 1999 (15 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Return made up to 01/03/99; no change of members (6 pages) |
3 September 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
26 March 1998 | Director's particulars changed (1 page) |
4 March 1998 | Return made up to 01/03/98; no change of members (6 pages) |
29 August 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
10 March 1997 | Return made up to 01/03/97; full list of members (8 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Secretary resigned (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: the wagon house banwell road christon axbridge somerset BS26 2XX (1 page) |
20 March 1996 | New secretary appointed;new director appointed (2 pages) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Accounting reference date notified as 05/04 (1 page) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
1 March 1996 | Incorporation (18 pages) |