Beverley
East Yorkshire
HU17 8UQ
Director Name | Mr Richard John Perry |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 27 January 2004) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 4 The Paddock Woodgates Lane North Ferriby East Yorkshire HU14 3JU |
Secretary Name | Debra Bradbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 January 2004) |
Role | Company Director |
Correspondence Address | Stones Place Lodge Skellingthorpe Road Lincoln Lincolnshire LN6 0PA |
Director Name | Neda Nejad |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 2 Albert Avenue Boulevard Hull East Yorkshire HU3 3EG |
Director Name | Katherine Elizabeth Peak |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 24 Woodlands Beverley North Humberside HU17 8BX |
Secretary Name | Katherine Elizabeth Peak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 24 Woodlands Beverley North Humberside HU17 8BX |
Director Name | Richard Lynton Galloway |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Waltham Lane Beverley East Yorkshire HU17 8HB |
Secretary Name | Richard Lynton Galloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Waltham Lane Beverley East Yorkshire HU17 8HB |
Secretary Name | David Edward Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(4 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 12 Wheatcroft Avenue Willerby Hull East Yorkshire HU10 6HX |
Registered Address | Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2003 | Application for striking-off (1 page) |
7 April 2003 | Full accounts made up to 31 August 2002 (7 pages) |
4 March 2003 | Auditor's resignation (1 page) |
11 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
24 June 2002 | Secretary's particulars changed (1 page) |
26 April 2002 | Full accounts made up to 31 August 2001 (7 pages) |
8 February 2002 | Return made up to 16/01/02; full list of members (5 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
9 February 2001 | Full accounts made up to 31 August 2000 (6 pages) |
3 February 2000 | Full accounts made up to 31 August 1999 (8 pages) |
28 January 2000 | Return made up to 16/01/00; no change of members (7 pages) |
29 September 1999 | Director's particulars changed (1 page) |
9 May 1999 | Full accounts made up to 31 August 1998 (9 pages) |
27 January 1999 | Return made up to 16/01/99; full list of members (7 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: welton hall welton brough east yorkshire HU15 1PQ (1 page) |
25 August 1998 | Auditor's resignation (2 pages) |
8 May 1998 | Full accounts made up to 31 August 1997 (9 pages) |
22 January 1998 | Return made up to 16/01/98; full list of members (7 pages) |
30 June 1997 | Return made up to 12/06/97; full list of members (7 pages) |
14 January 1997 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: wilberforce court high street hull HU1 1YJ (1 page) |
18 August 1996 | Director resigned (3 pages) |
18 August 1996 | New director appointed (1 page) |
18 August 1996 | Director resigned (3 pages) |
18 August 1996 | New secretary appointed;new director appointed (1 page) |
18 August 1996 | New director appointed (2 pages) |
12 June 1996 | Incorporation (22 pages) |