Brandesburton
Driffield
North Humberside
YO25 8EJ
Director Name | John Ashley Clifford Russell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holme Farm Main Street Beeford Driffield East Yorkshire YO25 8AY |
Director Name | Mr Michael Ashley Ward |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 October 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Kirk Rise Kirkella Hull North Humberside HU10 7NG |
Secretary Name | Peter Colin Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 May 2000) |
Role | Secretary |
Correspondence Address | 19 Barleigh Road Hull Humberside HU9 4TH |
Director Name | Mr Andrew Patrick Foreman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickton Hall Tickton Beverley North Humberside HU17 9RX |
Director Name | Mr Andrew Patrick Foreman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickton Hall Tickton Beverley North Humberside HU17 9RX |
Secretary Name | Mr Mark Newby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 February 2010) |
Role | Accountant |
Correspondence Address | 127 Fairfield Avenue Kirkella Hull HU1U 7UW |
Director Name | Steven Colley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 February 2002) |
Role | Project Manager |
Correspondence Address | 63 Cheyne Garth Hornsea East Yorkshire HU18 1BF |
Director Name | Mark Phillip Newby |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 February 2002) |
Role | Accountant |
Correspondence Address | 1 Chancery Court Brough East Yorkshire HU15 1FG |
Director Name | Peter Philip Warner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 February 2002) |
Role | Company Director |
Correspondence Address | 3 Cedar Close Pickering Avenue Hornsea North Humberside HU18 1TY |
Director Name | Mr Andrew Stork |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(9 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ferry Lane Woodmansey Beverley North Humberside HU17 0SE |
Secretary Name | Johannes Pieter Bezuidenhout |
---|---|
Status | Resigned |
Appointed | 12 February 2010(13 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 15 September 2010) |
Role | Company Director |
Correspondence Address | Rasher House Catfoss Lane Brandesburton Driffield North Humberside YO25 8EJ |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Park Hessle North Humberside HU13 0EJ |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Road Hessle North Humberside HU13 0EJ |
Registered Address | Rasher House Catfoss Lane Brandesburton Driffield North Humberside YO25 8EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Brandesburton |
Ward | East Wolds and Coastal |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved following liquidation (1 page) |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
14 October 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
22 October 2012 | Liquidators' statement of receipts and payments to 17 August 2012 (9 pages) |
22 October 2012 | Liquidators statement of receipts and payments to 17 August 2012 (9 pages) |
22 October 2012 | Liquidators' statement of receipts and payments to 17 August 2012 (9 pages) |
30 August 2011 | Resolutions
|
30 August 2011 | Statement of affairs with form 4.19 (10 pages) |
30 August 2011 | Statement of affairs with form 4.19 (10 pages) |
30 August 2011 | Appointment of a voluntary liquidator (1 page) |
30 August 2011 | Appointment of a voluntary liquidator (1 page) |
30 August 2011 | Resolutions
|
28 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders Statement of capital on 2011-02-28
|
28 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders Statement of capital on 2011-02-28
|
28 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders Statement of capital on 2011-02-28
|
26 October 2010 | Termination of appointment of Johannes Bezuidenhout as a secretary (1 page) |
26 October 2010 | Termination of appointment of Johannes Bezuidenhout as a secretary (1 page) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 March 2010 | Appointment of Johannes Pieter Bezuidenhout as a secretary (1 page) |
11 March 2010 | Director's details changed for Benjamian Andrew Foreman on 11 March 2010 (2 pages) |
11 March 2010 | Termination of appointment of Mark Newby as a secretary (1 page) |
11 March 2010 | Director's details changed for Benjamian Andrew Foreman on 11 March 2010 (2 pages) |
11 March 2010 | Appointment of Johannes Pieter Bezuidenhout as a secretary (1 page) |
11 March 2010 | Termination of appointment of Mark Newby as a secretary (1 page) |
6 January 2010 | Director's details changed for Benjamian Andrew Foreman on 5 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Benjamian Andrew Foreman on 5 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Benjamian Andrew Foreman on 5 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
9 December 2008 | Secretary's Change of Particulars / mark newby / 13/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 127; Street was: 96 myrtle way, now: fairfield avenue; Post Town was: brough, now: kirkella; Post Code was: HU15 1SR, now: HU10 7UW (2 pages) |
9 December 2008 | Secretary's change of particulars / mark newby / 13/11/2008 (2 pages) |
9 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
9 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 February 2008 | Declaration of mortgage charge released/ceased (1 page) |
7 February 2008 | Declaration of mortgage charge released/ceased (1 page) |
5 February 2008 | Return made up to 05/12/07; no change of members (6 pages) |
5 February 2008 | Return made up to 05/12/07; no change of members (6 pages) |
28 January 2008 | Particulars of mortgage/charge (5 pages) |
28 January 2008 | Particulars of mortgage/charge (5 pages) |
4 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
20 December 2006 | Return made up to 05/12/06; full list of members (7 pages) |
20 December 2006 | Return made up to 05/12/06; full list of members (7 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | New director appointed (1 page) |
25 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
18 January 2006 | Return made up to 05/12/05; full list of members (6 pages) |
18 January 2006 | Return made up to 05/12/05; full list of members
|
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
30 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (14 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (14 pages) |
5 January 2004 | Return made up to 05/12/03; full list of members (6 pages) |
5 January 2004 | Return made up to 05/12/03; full list of members (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
3 January 2003 | Return made up to 05/12/02; full list of members (6 pages) |
3 January 2003 | Return made up to 05/12/02; full list of members (6 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
15 October 2002 | Resolutions
|
15 October 2002 | Ad 30/09/02--------- £ si 250000@1=250000 £ ic 1000/251000 (2 pages) |
15 October 2002 | Nc inc already adjusted 30/09/02 (2 pages) |
15 October 2002 | Ad 30/09/02--------- £ si 250000@1=250000 £ ic 1000/251000 (2 pages) |
15 October 2002 | Nc inc already adjusted 30/09/02 (2 pages) |
15 October 2002 | Resolutions
|
3 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
16 January 2002 | Return made up to 05/12/01; full list of members (8 pages) |
16 January 2002 | Return made up to 05/12/01; full list of members (8 pages) |
29 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
31 May 2001 | Ad 02/05/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
31 May 2001 | Ad 02/05/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
29 January 2001 | Return made up to 05/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 05/12/00; full list of members (6 pages) |
30 October 2000 | Company name changed catfoss plant & equipment limite d\certificate issued on 31/10/00 (2 pages) |
30 October 2000 | Company name changed catfoss plant & equipment limite d\certificate issued on 31/10/00 (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | New secretary appointed (2 pages) |
21 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
5 January 2000 | Return made up to 05/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 05/12/99; full list of members (6 pages) |
21 October 1999 | Company name changed foremans office systems LIMITED\certificate issued on 22/10/99 (2 pages) |
21 October 1999 | Company name changed foremans office systems LIMITED\certificate issued on 22/10/99 (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New director appointed (1 page) |
15 October 1999 | New director appointed (1 page) |
15 October 1999 | Director resigned (1 page) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
6 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
15 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
15 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
2 June 1998 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
2 June 1998 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
31 December 1997 | Return made up to 05/12/97; full list of members
|
31 December 1997 | Return made up to 05/12/97; full list of members (6 pages) |
14 January 1997 | Ad 01/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 January 1997 | Ad 01/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | New secretary appointed (2 pages) |
21 December 1996 | New director appointed (2 pages) |
21 December 1996 | New director appointed (2 pages) |
21 December 1996 | New director appointed (2 pages) |
21 December 1996 | Director resigned (1 page) |
21 December 1996 | Director resigned (1 page) |
21 December 1996 | New director appointed (2 pages) |
5 December 1996 | Incorporation (15 pages) |
5 December 1996 | Incorporation (15 pages) |