Brindley Street Holderness Road
Hull
HU9 3BS
Director Name | Shaun Edward Everson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ellerton Grove Inglemire Lane Hull HU6 8BT |
Director Name | Ian Martin Lovel |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Agricultural Engineer |
Correspondence Address | 2a Foston Lane North Frodingham Driffield East Yorkshire YO25 8JZ |
Director Name | Mr Charles Richard Theakston |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Agricultural Engineer |
Country of Residence | England |
Correspondence Address | Pluckham Farm Fridaythorpe Driffield East Yorkshire YO25 9SD |
Secretary Name | Ian Martin Lovel |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Agricultural Engineer |
Correspondence Address | 2a Foston Lane North Frodingham Driffield East Yorkshire YO25 8JZ |
Director Name | David Arthur Butler |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Agricultural Engineer |
Correspondence Address | Cotswold Main Street Boothby Graffoe Lincoln LN5 0LE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | David Arthur Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Agricultural Engineer |
Correspondence Address | Cotswold Main Street Boothby Graffoe Lincoln LN5 0LE |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | £663 |
Cash | £2,198 |
Current Liabilities | £30,068 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 April 2003 | Dissolved (1 page) |
---|---|
8 January 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 October 2002 | Liquidators statement of receipts and payments (5 pages) |
9 April 2002 | Liquidators statement of receipts and payments (5 pages) |
18 October 2001 | Liquidators statement of receipts and payments (5 pages) |
6 October 2000 | Appointment of a voluntary liquidator (1 page) |
6 October 2000 | Statement of affairs (10 pages) |
6 October 2000 | Resolutions
|
22 September 2000 | Registered office changed on 22/09/00 from: 62-63 westborough scarborough north yorkshire YO11 1TS (1 page) |
19 July 2000 | Return made up to 07/04/00; full list of members (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
26 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 April 1998 | Return made up to 07/04/98; full list of members (6 pages) |
3 September 1997 | New secretary appointed;new director appointed (2 pages) |
3 September 1997 | Secretary resigned;director resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
24 April 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
24 April 1997 | Ad 09/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 1997 | New secretary appointed;new director appointed (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
7 April 1997 | Incorporation (18 pages) |