Seven Corners Lane Beverley
Hull
HU17 7AJ
Secretary Name | Andrew Kevin Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 24 December 2009) |
Role | Accountant |
Correspondence Address | 112 Beech Road Elloughton Brough North Humberside HU15 1JZ |
Director Name | David Edward Hoyle |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2006(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 December 2009) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Glenmore 14 Victoria Road Beverley North Humberside HU17 8PA |
Director Name | Mr David John Hughes |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sharpe Close Harvest Fieldds Barton Upon Humber South Humberside DN18 5TL |
Director Name | Patricia Hughes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Harland House 109a Harland Way Cottingham North Humberside HU16 5PT |
Secretary Name | Patricia Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Harland House 109a Harland Way Cottingham North Humberside HU16 5PT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,573,234 |
Net Worth | £172,068 |
Cash | £295,533 |
Current Liabilities | £4,615,762 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 28 February |
24 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 September 2009 | Liquidators statement of receipts and payments to 17 September 2009 (5 pages) |
16 September 2009 | Liquidators statement of receipts and payments to 23 August 2009 (5 pages) |
26 March 2009 | Liquidators statement of receipts and payments to 23 February 2009 (5 pages) |
24 September 2008 | Liquidators statement of receipts and payments to 23 August 2008 (5 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: bdo stoy hayward LLP 1 city square leeds west yorkshire LS1 2DP (1 page) |
20 September 2007 | Appointment of a voluntary liquidator (1 page) |
24 August 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
24 August 2007 | Administrator's progress report (7 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2007 | Result of meeting of creditors (53 pages) |
16 March 2007 | Statement of administrator's proposal (22 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: estate road no 7 south humberside industrial esta grimsby north east lincolnshire DN31 2TP (1 page) |
22 January 2007 | Appointment of an administrator (1 page) |
14 November 2006 | Resolutions
|
1 November 2006 | Particulars of mortgage/charge (7 pages) |
18 October 2006 | New director appointed (1 page) |
6 September 2006 | Return made up to 12/08/06; full list of members (6 pages) |
6 September 2005 | Particulars of mortgage/charge (4 pages) |
1 September 2005 | Return made up to 12/08/05; full list of members (6 pages) |
31 August 2005 | Accounts for a medium company made up to 28 February 2005 (17 pages) |
3 November 2004 | Return made up to 12/08/04; full list of members (6 pages) |
24 August 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
29 March 2004 | Return made up to 12/08/03; full list of members; amend
|
26 August 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
26 August 2003 | Return made up to 12/08/03; full list of members
|
11 July 2003 | Particulars of mortgage/charge (5 pages) |
25 January 2003 | Secretary resigned;director resigned (1 page) |
25 January 2003 | Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page) |
25 January 2003 | Director resigned (2 pages) |
25 January 2003 | New secretary appointed (2 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
10 January 2002 | Return made up to 21/08/01; full list of members (7 pages) |
14 December 2001 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
13 November 2000 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
7 November 2000 | Return made up to 21/08/00; full list of members (7 pages) |
30 June 2000 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
7 September 1999 | Return made up to 21/08/99; no change of members (7 pages) |
13 July 1999 | Ad 21/08/97--------- £ si 1@1 (2 pages) |
16 February 1999 | Resolutions
|
16 February 1999 | Accounts for a dormant company made up to 31 August 1998 (4 pages) |
17 September 1998 | Return made up to 21/08/98; full list of members (6 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: orwell street grimsby north east lincolnshire DN31 3HB (1 page) |
10 September 1997 | New secretary appointed;new director appointed (2 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 September 1997 | New director appointed (2 pages) |
21 August 1997 | Incorporation (15 pages) |