North Ferriby
Hull
HU14 3ES
Secretary Name | Mr Joe Lyman Wheelhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2003(5 years after company formation) |
Appointment Duration | 11 years, 2 months (closed 20 October 2014) |
Role | Company Director |
Correspondence Address | Redbourn 5 Plantation Avenue Bessacarr Doncaster South Yorkshire DN4 6SR |
Director Name | Mrs Angela Sharon Marshall |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2007(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 20 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Melton Road North Ferriby North Humberside HU14 3ES |
Director Name | Mr Martyn Stuart Cuthbert |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Tree Tops 31a Broom Lane Whickham Newcastle Upon Tyne NE16 4QS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(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 | 13 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Terence Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Cottesmore Road Hessle East Yorkshire HU13 9JQ |
Secretary Name | Andrew Richard Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 59 Mill Lane Wigginton York YO32 2QA |
Secretary Name | Martyn Stuart Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(1 year, 8 months after company formation) |
Appointment Duration | 4 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | Dipwood Lodge Dipwood Road Rowlands Gill Tyne & Wear NE39 1DD |
Secretary Name | Mr Talib Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Mayville Road Heaingley Leeds West Yorkshire LS6 1NF |
Registered Address | 2 Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 40 other UK companies use this postal address |
10k at 1 | Rayshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,175,967 |
Cash | £4,890 |
Current Liabilities | £1,627,263 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2014 | Final Gazette dissolved following liquidation (1 page) |
20 October 2014 | Final Gazette dissolved following liquidation (1 page) |
11 January 2011 | Notice to Registrar in respect of date of dissolution (2 pages) |
11 January 2011 | Notice to Registrar in respect of date of dissolution (2 pages) |
21 October 2010 | Administrator's progress report to 8 October 2010 (18 pages) |
21 October 2010 | Administrator's progress report to 8 October 2010 (18 pages) |
21 October 2010 | Administrator's progress report to 8 October 2010 (18 pages) |
12 October 2010 | Notice of move from Administration to Dissolution (19 pages) |
12 October 2010 | Notice of move from Administration to Dissolution (19 pages) |
14 May 2010 | Administrator's progress report to 8 April 2010 (16 pages) |
14 May 2010 | Administrator's progress report to 8 April 2010 (16 pages) |
14 May 2010 | Administrator's progress report to 8 April 2010 (16 pages) |
6 February 2010 | Statement of affairs with form 2.15B/2.14B (1 page) |
6 February 2010 | Statement of affairs with form 2.15B/2.14B (1 page) |
8 December 2009 | Statement of administrator's proposal (21 pages) |
8 December 2009 | Statement of administrator's proposal (21 pages) |
30 October 2009 | Appointment of an administrator (1 page) |
30 October 2009 | Appointment of an administrator (1 page) |
29 October 2009 | Registered office address changed from 1-3 Wyke Street Hull East Yorkshire HU9 1PA on 29 October 2009 (2 pages) |
29 October 2009 | Registered office address changed from 1-3 Wyke Street Hull East Yorkshire HU9 1PA on 29 October 2009 (2 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 33 (4 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 34 (4 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 32 (4 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 34 (4 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 33 (4 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 32 (4 pages) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
10 October 2007 | Particulars of mortgage/charge (9 pages) |
10 October 2007 | Particulars of mortgage/charge (9 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | Declaration of assistance for shares acquisition (4 pages) |
28 August 2007 | Resolutions
|
28 August 2007 | Declaration of assistance for shares acquisition (4 pages) |
28 August 2007 | Resolutions
|
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
13 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
13 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (4 pages) |
18 May 2007 | Particulars of mortgage/charge (4 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Return made up to 13/07/06; full list of members (2 pages) |
7 September 2006 | Return made up to 13/07/06; full list of members (2 pages) |
11 April 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
11 April 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: mallard house 75 the mount york north yorkshire YO24 1AX (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: mallard house 75 the mount york north yorkshire YO24 1AX (1 page) |
20 September 2005 | Return made up to 13/07/05; full list of members (3 pages) |
20 September 2005 | Return made up to 13/07/05; full list of members (3 pages) |
6 May 2005 | Accounts for a medium company made up to 30 September 2004 (20 pages) |
6 May 2005 | Accounts for a medium company made up to 30 September 2004 (20 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Particulars of mortgage/charge (5 pages) |
21 January 2005 | Particulars of mortgage/charge (5 pages) |
7 October 2004 | Group of companies' accounts made up to 30 September 2003 (23 pages) |
7 October 2004 | Group of companies' accounts made up to 30 September 2003 (23 pages) |
28 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
19 May 2004 | Particulars of mortgage/charge (4 pages) |
19 May 2004 | Particulars of mortgage/charge (4 pages) |
20 February 2004 | Particulars of mortgage/charge (7 pages) |
20 February 2004 | Particulars of mortgage/charge (7 pages) |
20 February 2004 | Particulars of mortgage/charge (7 pages) |
20 February 2004 | Particulars of mortgage/charge (7 pages) |
20 February 2004 | Particulars of mortgage/charge (7 pages) |
20 February 2004 | Particulars of mortgage/charge (7 pages) |
20 February 2004 | Particulars of mortgage/charge (7 pages) |
20 February 2004 | Particulars of mortgage/charge (7 pages) |
20 February 2004 | Particulars of mortgage/charge (7 pages) |
20 February 2004 | Particulars of mortgage/charge (7 pages) |
20 February 2004 | Particulars of mortgage/charge (7 pages) |
20 February 2004 | Particulars of mortgage/charge (7 pages) |
20 February 2004 | Particulars of mortgage/charge (7 pages) |
20 February 2004 | Particulars of mortgage/charge (7 pages) |
13 February 2004 | Particulars of mortgage/charge (7 pages) |
13 February 2004 | Particulars of mortgage/charge (7 pages) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New secretary appointed (2 pages) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Return made up to 13/07/03; full list of members
|
1 September 2003 | Return made up to 13/07/03; full list of members
|
1 August 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
1 August 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
30 September 2002 | Return made up to 13/07/02; full list of members
|
30 September 2002 | Return made up to 13/07/02; full list of members
|
5 August 2002 | Particulars of mortgage/charge (3 pages) |
5 August 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Accounts for a medium company made up to 30 September 2001 (14 pages) |
17 May 2002 | Accounts for a medium company made up to 30 September 2001 (14 pages) |
6 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
6 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
30 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
30 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | New secretary appointed (2 pages) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | New secretary appointed (2 pages) |
20 April 2000 | Accounts for a medium company made up to 30 September 1999 (10 pages) |
20 April 2000 | Accounts for a medium company made up to 30 September 1999 (10 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Return made up to 13/07/99; full list of members (6 pages) |
29 September 1999 | Return made up to 13/07/99; full list of members (6 pages) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | New secretary appointed (2 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
12 July 1999 | Particulars of property mortgage/charge (3 pages) |
12 July 1999 | Particulars of property mortgage/charge (3 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
29 January 1999 | Accounting reference date shortened from 31/07/99 to 30/09/98 (1 page) |
29 January 1999 | Accounting reference date shortened from 31/07/99 to 30/09/98 (1 page) |
28 October 1998 | Ad 15/09/98--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
28 October 1998 | Ad 15/09/98--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
28 October 1998 | Particulars of contract relating to shares (3 pages) |
28 October 1998 | Particulars of contract relating to shares (3 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
13 July 1998 | Incorporation (18 pages) |
13 July 1998 | Incorporation (18 pages) |