Carr Lane, East Heslerton
Malton
North Yorkshire
YO17 8RP
Director Name | Herbert Van Moppes |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 05 February 2003(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Consultant |
Correspondence Address | Gerstkamp 100 The Hague 2592 Ct Holland |
Secretary Name | Nicola Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2003(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | 38 The Oval Pocklington East Yorkshire YO42 2LP |
Director Name | John Paul Makin |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(6 days after company formation) |
Appointment Duration | 3 years (resigned 06 January 2003) |
Role | Marketing Consultant |
Correspondence Address | 2 Church Row Main Street, Wold Newton Driffield North Humberside YO25 3YG |
Secretary Name | Edward Hopson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 March 2002) |
Role | Company Director |
Correspondence Address | 9 Moor Lane Carnaby Bridlington North Humberside YO16 4UT |
Director Name | Mr Harry Ian Moulds |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 May 2000) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 10 Brownmoor Road Stamford Bridge York East Yorkshire YO41 1PG |
Secretary Name | David Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashdale Farm Carr Lane, East Heslerton Malton North Yorkshire YO17 8RP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire 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 |
Year | 2014 |
---|---|
Turnover | £141,085 |
Gross Profit | £88,893 |
Net Worth | £45,261 |
Cash | £54 |
Current Liabilities | £117,819 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 August 2006 | Dissolved (1 page) |
---|---|
9 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 March 2006 | Liquidators statement of receipts and payments (5 pages) |
26 September 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
30 September 2004 | Liquidators statement of receipts and payments (6 pages) |
10 September 2003 | Appointment of a voluntary liquidator (1 page) |
10 September 2003 | Resolutions
|
10 September 2003 | Statement of affairs (22 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: windmill works kellythorpe industrial estate driffield east yorkshire YO25 9DJ (1 page) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
12 July 2003 | Particulars of mortgage/charge (4 pages) |
8 July 2003 | Particulars of mortgage/charge (4 pages) |
28 April 2003 | Secretary resigned (1 page) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
3 March 2003 | Director resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: fossegate house pocklington industrial estate pocklington york north yorkshire YO42 1NR (1 page) |
17 February 2003 | New director appointed (2 pages) |
25 November 2002 | Amended accounts made up to 31 December 2000 (10 pages) |
25 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
19 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: 100 quay road bridlington north humberside YO16 4JB (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
26 January 2002 | Return made up to 30/12/01; full list of members (8 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Director resigned (1 page) |
14 February 2001 | Return made up to 30/12/00; full list of members
|
25 February 2000 | Ad 04/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New secretary appointed (2 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: 100 quay road bridlington north humberside YO16 4JB (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
30 December 1999 | Incorporation (14 pages) |