Walkington
Beverley
East Yorkshire
HU17 8XX
Secretary Name | Claire Louise Newton |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2005(7 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | 8 George Lane Walkington Beverley East Yorkshire HU17 8XX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Olwyn Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Trees Riplingham Road Skidby Cottingham East Yorkshire HU16 5TR |
Director Name | Lorna Newton |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Trees Riplingham Road Skidby Cottingham East Yorkshire HU16 5TR |
Secretary Name | Lorna Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Trees Riplingham Road Skidby Cottingham East Yorkshire HU16 5TR |
Registered Address | Faraday House Wolfreton Drive Anlaby East Yorkshire HU10 7BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Year | 2013 |
---|---|
Net Worth | £55,869 |
Cash | £179 |
Current Liabilities | £377,817 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 17 October 2016 (overdue) |
---|
9 November 2015 | Order of court to wind up (2 pages) |
---|---|
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
18 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Register(s) moved to registered office address (1 page) |
18 October 2012 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page) |
18 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
19 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Secretary's details changed for Claire Louise Newton on 3 October 2009 (1 page) |
18 November 2009 | Secretary's details changed for Claire Louise Newton on 3 October 2009 (1 page) |
18 November 2009 | Director's details changed for David John Newton on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for David John Newton on 1 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
18 December 2008 | Return made up to 03/10/08; full list of members (3 pages) |
18 December 2008 | Location of register of members (1 page) |
18 December 2008 | Secretary's change of particulars / claire newton / 01/09/2008 (1 page) |
20 November 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
16 October 2007 | Return made up to 03/10/07; full list of members
|
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
23 January 2007 | Return made up to 03/10/06; full list of members (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
13 October 2005 | Return made up to 03/10/05; full list of members
|
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
22 March 2005 | New secretary appointed (2 pages) |
8 October 2004 | Return made up to 03/10/04; no change of members (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
5 November 2003 | Return made up to 03/10/03; full list of members (7 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
24 September 2002 | Return made up to 03/10/02; full list of members (7 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
20 December 2001 | Return made up to 03/10/01; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
23 November 2000 | Return made up to 03/10/00; full list of members
|
3 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 February 2000 | Ad 06/04/99--------- £ si 3@1 (2 pages) |
7 February 2000 | Return made up to 03/10/99; full list of members (6 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Ad 31/08/99--------- £ si 996@1 (2 pages) |
23 August 1999 | Director's particulars changed (1 page) |
2 June 1999 | Resolutions
|
2 June 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
17 May 1999 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Return made up to 03/10/98; full list of members (6 pages) |
22 January 1998 | Company name changed quern traders LIMITED\certificate issued on 23/01/98 (2 pages) |
7 January 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
3 October 1997 | Incorporation (18 pages) |