Melton Grange
Melton
East Yorkshire
HU14 3HG
Director Name | Mrs Shona Passfield |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2000(1 year, 12 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 01 November 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Blenheim House 23 Knight Street Sawbridgeworth Hertfordshire CM21 9AT |
Director Name | Mr Ian Henry Alexander Hazeel |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 01 November 2014) |
Role | Secretary |
Country of Residence | London |
Correspondence Address | 41 Sussex Street London SW1V 4RJ |
Director Name | Marquess Of Downshire Nicholas Hillsborough |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 01 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Castle Clifton Ripon North Yorkshire HG4 4AB |
Secretary Name | Mr Ian Henry Alexander Hazeel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 01 November 2014) |
Role | Secretary |
Country of Residence | London |
Correspondence Address | 41 Sussex Street London SW1V 4RJ |
Director Name | Glenn Malcolm Aitken |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 103 Southfield Hessle North Humberside HU13 0ET |
Secretary Name | Douglas John Carrick McCartney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 37 Rokeby Avenue Hull East Yorkshire HU4 7ND |
Director Name | Frank Ernest Holmes |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 05 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Julians Wells Kirkella North Humberside HU10 7AF |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 16 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EJ |
Secretary Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 16 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EJ |
Registered Address | Maclaren House Skerne Road Driffield North Humberside 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 |
33.5k at £1 | Ian Henry Alexander Hazeel 6.44% Ordinary |
---|---|
25k at £1 | Nicholas St. John Fordy 4.81% Ordinary |
21k at £1 | Ursula Mary Hazeel 4.04% Ordinary |
115k at £1 | Michael John Woolley 22.10% Ordinary |
95.4k at £1 | Shona Passfield 18.35% Ordinary |
73.5k at £1 | Marquess Of Downshire 14.13% Ordinary |
55k at £1 | Lynn Valkenaar 10.57% Ordinary |
54.8k at £1 | Douglas John Carrick Mccartney 10.52% Ordinary |
7k at £1 | Andrew Joseph Vassallo 1.35% Ordinary |
5k at £1 | Adrian John Loader 0.96% Ordinary |
5k at £1 | Anne-marie Cook 0.96% Ordinary |
5k at £1 | Belgravia Securities LTD 0.96% Ordinary |
5k at £1 | Charles George Mackenzie Wishart 0.96% Ordinary |
5k at £1 | Clare Maureen Stonor 0.96% Ordinary |
5k at £1 | Francis Ida Mcculloch Hazeel 0.96% Ordinary |
5k at £1 | Kleinwort Benson (Guernsey) Trustees LTD 0.96% Ordinary |
5k at £1 | Richard Peter Stonor 0.96% Ordinary |
50 at £1 | Hamers Nominees 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£108,978 |
Cash | £10,974 |
Current Liabilities | £306,442 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2014 | Final Gazette dissolved following liquidation (1 page) |
1 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
1 August 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
1 May 2014 | Liquidators' statement of receipts and payments to 25 February 2014 (11 pages) |
1 May 2014 | Liquidators' statement of receipts and payments to 25 February 2014 (11 pages) |
1 May 2014 | Liquidators statement of receipts and payments to 25 February 2014 (11 pages) |
4 March 2013 | Appointment of a voluntary liquidator (1 page) |
4 March 2013 | Resolutions
|
4 March 2013 | Statement of affairs with form 4.19 (8 pages) |
4 March 2013 | Resolutions
|
4 March 2013 | Statement of affairs with form 4.19 (8 pages) |
4 March 2013 | Appointment of a voluntary liquidator (1 page) |
28 February 2013 | Registered office address changed from C/O Sadofskys Princes House Wright Street Hull East Yorkshire HU2 8HX United Kingdom on 28 February 2013 (2 pages) |
28 February 2013 | Registered office address changed from C/O Sadofskys Princes House Wright Street Hull East Yorkshire HU2 8HX United Kingdom on 28 February 2013 (2 pages) |
12 October 2012 | Registered office address changed from Tag House Prestongate Hessle North Humberside HU13 0RD on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from Tag House Prestongate Hessle North Humberside HU13 0RD on 12 October 2012 (1 page) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
9 July 2012 | Director's details changed for Shona Passfield on 6 July 2012 (2 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
9 July 2012 | Director's details changed for Shona Passfield on 6 July 2012 (2 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
9 July 2012 | Director's details changed for Shona Passfield on 6 July 2012 (2 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (8 pages) |
25 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (8 pages) |
25 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (8 pages) |
23 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Director's details changed for Marquess of Downshire Nicholas Hillsborough on 1 January 2010 (2 pages) |
23 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Statement of capital following an allotment of shares on 20 August 2010
|
23 August 2010 | Director's details changed for Shona Passfield on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Shona Passfield on 1 January 2010 (2 pages) |
23 August 2010 | Statement of capital following an allotment of shares on 20 August 2010
|
23 August 2010 | Director's details changed for Marquess of Downshire Nicholas Hillsborough on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Marquess of Downshire Nicholas Hillsborough on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Shona Passfield on 1 January 2010 (2 pages) |
23 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 July 2009 | Return made up to 07/07/09; full list of members (9 pages) |
13 July 2009 | Return made up to 07/07/09; full list of members (9 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 August 2008 | Return made up to 07/07/08; full list of members (9 pages) |
18 August 2008 | Return made up to 07/07/08; full list of members (9 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 July 2007 | Return made up to 07/07/07; full list of members (6 pages) |
20 July 2007 | Return made up to 07/07/07; full list of members (6 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
1 August 2006 | Return made up to 07/07/06; full list of members (6 pages) |
1 August 2006 | Return made up to 07/07/06; full list of members (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 September 2005 | Return made up to 07/07/05; full list of members (7 pages) |
23 September 2005 | Return made up to 07/07/05; full list of members (7 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (2 pages) |
4 August 2005 | Director's particulars changed (2 pages) |
19 July 2005 | Ad 22/06/05--------- £ si 10000@1=10000 £ ic 350257/360257 (2 pages) |
19 July 2005 | Ad 07/03/05--------- £ si 99257@1 (4 pages) |
19 July 2005 | Ad 22/06/05--------- £ si 10000@1=10000 £ ic 350257/360257 (2 pages) |
19 July 2005 | Ad 07/03/05--------- £ si 99257@1 (4 pages) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Ad 07/03/05--------- £ si 109257@1=109257 £ ic 251000/360257 (4 pages) |
18 July 2005 | Ad 07/03/05--------- £ si 109257@1=109257 £ ic 251000/360257 (4 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
13 October 2004 | Ad 16/10/02--------- £ si 75000@1 (2 pages) |
13 October 2004 | Ad 16/10/02--------- £ si 75000@1 (2 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 August 2004 | Return made up to 07/07/04; full list of members (12 pages) |
13 August 2004 | Return made up to 07/07/04; full list of members (12 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 August 2003 | Return made up to 23/07/03; full list of members (13 pages) |
29 August 2003 | Return made up to 23/07/03; full list of members (13 pages) |
9 October 2002 | Return made up to 07/07/02; full list of members (11 pages) |
9 October 2002 | Return made up to 07/07/02; full list of members (11 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
18 July 2002 | Return made up to 23/07/02; full list of members (13 pages) |
18 July 2002 | Return made up to 23/07/02; full list of members (13 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
1 November 2001 | Return made up to 07/07/01; full list of members (11 pages) |
1 November 2001 | Return made up to 07/07/01; full list of members (11 pages) |
1 November 2001 | Ad 02/04/01--------- £ si 175000@1=175000 £ ic 1000/176000 (5 pages) |
1 November 2001 | Nc inc already adjusted 02/04/01 (1 page) |
1 November 2001 | Resolutions
|
1 November 2001 | New director appointed (3 pages) |
1 November 2001 | Nc inc already adjusted 02/04/01 (1 page) |
1 November 2001 | Resolutions
|
1 November 2001 | Ad 06/04/01--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
1 November 2001 | Ad 06/04/01--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
1 November 2001 | New director appointed (3 pages) |
1 November 2001 | Ad 02/04/01--------- £ si 175000@1=175000 £ ic 1000/176000 (5 pages) |
1 November 2001 | Nc inc already adjusted 02/04/01 (1 page) |
1 November 2001 | Nc inc already adjusted 02/04/01 (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | New secretary appointed;new director appointed (3 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | New secretary appointed;new director appointed (3 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: 1 marina court castle street hull north humberside HU1 1TJ (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: 1 marina court castle street hull north humberside HU1 1TJ (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
2 August 2000 | Return made up to 23/07/00; full list of members
|
2 August 2000 | Return made up to 23/07/00; full list of members
|
2 August 2000 | Registered office changed on 02/08/00 from: the counting house nelson street kingston upon hull east yorkshire HU1 1XE (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: the counting house nelson street kingston upon hull east yorkshire HU1 1XE (1 page) |
25 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
13 January 2000 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
13 January 2000 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
16 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
23 July 1998 | Incorporation (16 pages) |
23 July 1998 | Incorporation (16 pages) |