North Street, Nafferton
Driffield
North Humberside
YO25 4JW
Secretary Name | Linda Kathleen Raines |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Filbert Grove Cottage North Street, Nafferton Driffield North Humberside YO25 4JW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(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 | 09 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Norwich House Savile Street Hull East Yorkshire HU1 3ES |
---|---|
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 | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £550,662 |
Cash | £475,983 |
Current Liabilities | £210,746 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
20 April 2006 | Dissolved (1 page) |
---|---|
20 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 July 2005 | Liquidators statement of receipts and payments (5 pages) |
4 June 2004 | Declaration of solvency (14 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Appointment of a voluntary liquidator (1 page) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: filbert grove cottage north street, nafferton driffield north humberside YO25 4JW (1 page) |
12 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
7 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (4 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
7 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
14 October 2000 | Particulars of mortgage/charge (5 pages) |
20 July 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
21 June 2000 | Return made up to 09/06/00; full list of members
|
10 May 2000 | Registered office changed on 10/05/00 from: church side 1 rectory close nafferton driffield north humberside YO25 4JA (2 pages) |
13 January 2000 | Particulars of mortgage/charge (5 pages) |
21 July 1999 | Ad 08/07/99--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Company name changed S. raines LIMITED\certificate issued on 16/06/99 (2 pages) |
9 June 1999 | Incorporation (18 pages) |