Brough
East Yorkshire
HU15 1SW
Director Name | Mr Geoffrey Northcott |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Aluminium Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | 36 Plane Street Hull East Yorkshire HU3 6BX |
Secretary Name | Valerie Frances Northcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Plane Street Hull East Yorkshire HU3 6BX |
Director Name | Mr Christian Dahl Jensen |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 March 2010) |
Role | Metal Fabricator |
Country of Residence | England |
Correspondence Address | 95 Westlands Road Willerby Road Hull East Yorkshire HU5 5NX |
Director Name | Mr John Dennis Scarah |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 May 2009) |
Role | Metal Fabricator |
Country of Residence | England |
Correspondence Address | 390 Boothferry Road Hessle East Yorkshire HU13 0JL |
Secretary Name | Mr John Dennis Scarah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 May 2009) |
Role | Metal Fabricator |
Country of Residence | England |
Correspondence Address | 390 Boothferry Road Hessle East Yorkshire HU13 0JL |
Director Name | Simon Phillip Carter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(8 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 22 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Birch Place Brough North Humberside HU15 1TT |
Director Name | James Marshall |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(8 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 22 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Ashdene Close Willerby Hull North Humberside HU10 6LW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | 2009 |
---|---|
Net Worth | £446,476 |
Cash | £19,098 |
Current Liabilities | £375,523 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2016 | Final Gazette dissolved following liquidation (1 page) |
12 May 2016 | Satisfaction of charge 5 in full (1 page) |
12 May 2016 | Satisfaction of charge 5 in full (1 page) |
1 April 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 April 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
5 January 2016 | Liquidators statement of receipts and payments to 2 November 2015 (11 pages) |
5 January 2016 | Liquidators' statement of receipts and payments to 2 November 2015 (11 pages) |
5 January 2016 | Liquidators' statement of receipts and payments to 2 November 2015 (11 pages) |
5 January 2016 | Liquidators statement of receipts and payments to 2 November 2015 (11 pages) |
6 January 2015 | Liquidators' statement of receipts and payments to 2 November 2014 (11 pages) |
6 January 2015 | Liquidators statement of receipts and payments to 2 November 2014 (11 pages) |
6 January 2015 | Liquidators statement of receipts and payments to 2 November 2014 (11 pages) |
6 January 2015 | Liquidators' statement of receipts and payments to 2 November 2014 (11 pages) |
7 January 2014 | Liquidators statement of receipts and payments to 2 November 2013 (10 pages) |
7 January 2014 | Liquidators statement of receipts and payments to 2 November 2013 (10 pages) |
7 January 2014 | Liquidators' statement of receipts and payments to 2 November 2013 (10 pages) |
7 January 2014 | Liquidators' statement of receipts and payments to 2 November 2013 (10 pages) |
11 December 2013 | Registered office address changed from 4 Harpings Road National Avenue Hull HU5 4JF on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from 4 Harpings Road National Avenue Hull HU5 4JF on 11 December 2013 (1 page) |
31 December 2012 | Liquidators statement of receipts and payments to 2 November 2012 (9 pages) |
31 December 2012 | Liquidators' statement of receipts and payments to 2 November 2012 (9 pages) |
31 December 2012 | Liquidators statement of receipts and payments to 2 November 2012 (9 pages) |
31 December 2012 | Liquidators' statement of receipts and payments to 2 November 2012 (9 pages) |
29 December 2011 | Liquidators statement of receipts and payments to 2 November 2011 (9 pages) |
29 December 2011 | Liquidators statement of receipts and payments to 2 November 2011 (9 pages) |
29 December 2011 | Liquidators' statement of receipts and payments to 2 November 2011 (9 pages) |
29 December 2011 | Liquidators' statement of receipts and payments to 2 November 2011 (9 pages) |
10 November 2010 | Appointment of a voluntary liquidator (1 page) |
10 November 2010 | Resolutions
|
10 November 2010 | Appointment of a voluntary liquidator (1 page) |
10 November 2010 | Statement of affairs with form 4.19 (16 pages) |
10 November 2010 | Statement of affairs with form 4.19 (16 pages) |
10 November 2010 | Resolutions
|
14 April 2010 | Director's details changed for Christopher James Loughlin on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Director's details changed for Christopher James Loughlin on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Director's details changed for Christopher James Loughlin on 1 October 2009 (2 pages) |
12 March 2010 | Termination of appointment of Christian Jensen as a director (2 pages) |
12 March 2010 | Termination of appointment of Christian Jensen as a director (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 July 2009 | Director appointed christopher james loughlin (2 pages) |
28 July 2009 | Appointment terminated director simon carter (1 page) |
28 July 2009 | Appointment terminated director simon carter (1 page) |
28 July 2009 | Appointment terminated director james marshall (1 page) |
28 July 2009 | Director appointed christopher james loughlin (2 pages) |
28 July 2009 | Appointment terminated director james marshall (1 page) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 June 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
29 June 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 May 2009 | Director appointed simon phillip carter (2 pages) |
22 May 2009 | Appointment terminated director geoffrey northcott (1 page) |
22 May 2009 | Director appointed james marshall (2 pages) |
22 May 2009 | Appointment terminated director and secretary john scarah (1 page) |
22 May 2009 | Director appointed james marshall (2 pages) |
22 May 2009 | Appointment terminated director and secretary john scarah (1 page) |
22 May 2009 | Appointment terminated director geoffrey northcott (1 page) |
22 May 2009 | Director appointed simon phillip carter (2 pages) |
19 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New secretary appointed;new director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New secretary appointed;new director appointed (2 pages) |
26 March 2007 | Return made up to 08/03/07; full list of members (6 pages) |
26 March 2007 | Return made up to 08/03/07; full list of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
14 March 2006 | Return made up to 08/03/06; full list of members (6 pages) |
14 March 2006 | Return made up to 08/03/06; full list of members (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
15 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
12 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
14 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Return made up to 08/03/02; full list of members
|
17 April 2002 | Return made up to 08/03/02; full list of members
|
14 June 2001 | Particulars of mortgage/charge (4 pages) |
14 June 2001 | Particulars of mortgage/charge (4 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
8 March 2001 | Incorporation (13 pages) |
8 March 2001 | Incorporation (13 pages) |