North Ferriby
East Yorkshire
HU14 3AW
Secretary Name | Mrs Joanne Caroline Elwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2009(107 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 05 April 2016) |
Role | Accountant |
Correspondence Address | 12 Greyfriars Crescent Beverley North Humberside HU17 8LR |
Director Name | Mr Keith Charles Boad |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(109 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 05 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | David Westcott Price |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 1990) |
Role | Secretary |
Correspondence Address | 20 Borrowcop Lane Lichfield Staffordshire WS14 9DF |
Director Name | Mr Timothy Brian William Bennett |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 June 1989(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1990) |
Role | Managing Director |
Correspondence Address | Pipers Close Radford Rise Stafford Staffordshire ST17 4PS |
Director Name | Brian Thomas Foster |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 1990) |
Role | Finance Director |
Correspondence Address | 110 Spring Lane Whittington Lichfield Staffordshire WS14 9NA |
Secretary Name | David Westcott Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 1990) |
Role | Company Director |
Correspondence Address | 20 Borrowcop Lane Lichfield Staffordshire WS14 9DF |
Director Name | Peter Gilbert Carruthers |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(88 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 August 1997) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Truro Close Lichfield Staffordshire WS13 7SR |
Director Name | George John Letham |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(88 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 August 1997) |
Role | Finance Director |
Correspondence Address | 27 Weeping Cross Stafford ST17 0DS |
Secretary Name | Peter Gilbert Carruthers |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(88 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 August 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Truro Close Lichfield Staffordshire WS13 7SR |
Director Name | Mr Gordon Francis Franklin |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(95 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 February 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Cottage Little End Hunningham Leamington Spa Warwickshire CV33 9DT |
Director Name | Mr Michael Richard Schofield |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(95 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 February 1999) |
Role | Chief Exec |
Country of Residence | England |
Correspondence Address | 10 Minster Close Knowle Solihull West Midlands B93 9LZ |
Director Name | Richard Francis Tapp |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(95 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 February 1999) |
Role | Solicitor |
Correspondence Address | 33 Station Road Earls Barton Northampton Northamptonshire NN6 0NT |
Secretary Name | Mr Gordon Francis Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(95 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 February 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Cottage Little End Hunningham Leamington Spa Warwickshire CV33 9DT |
Director Name | George John Letham |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(97 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 27 Weeping Cross Stafford ST17 0DS |
Director Name | Alberto Loreti |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 February 1999(97 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | Via Fratelli Cervi 7 20059 Vimercate Milan Foreign |
Director Name | Jeremy Christopher Watts |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(97 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | Uplands Wardhedges Road Flitton Bedfordshire MK45 5ED |
Secretary Name | Peter Gilbert Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(97 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Truro Close Lichfield Staffordshire WS13 7SR |
Director Name | Peter Gilbert Carruthers |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(97 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Truro Close Lichfield Staffordshire WS13 7SR |
Director Name | Ian Williamson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(97 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2000) |
Role | Finance Director |
Correspondence Address | 105 The Meadows Cherry Burton Beverley North Humberside HU17 7RL |
Director Name | George MacDonald McFarlane |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(98 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 10 April 2006) |
Role | Finance Director |
Correspondence Address | 1 Westfield Close Cottingham Hull E Yorks HU16 5PF |
Director Name | Mr Philip Roger Cooper |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(107 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnball & Ward Solicitors 54 Main Street Barrhead Glasgow G78 1RB Scotland |
Registered Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | Return of final meeting of voluntary winding up (4 pages) |
22 June 2015 | Registered office address changed from Turnball & Ward Solicitors 54 Main Street Barrhead Glasgow G78 1RB to C/O Tc Young Merchants House 7 West George Street Glasgow G2 1BA on 22 June 2015 (1 page) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 August 2011 | Appointment of Mr Keith Boad as a director (2 pages) |
30 August 2011 | Termination of appointment of Philip Cooper as a director (1 page) |
14 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 August 2010 | Resolutions
|
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages) |
3 August 2009 | Director appointed mr philip roger cooper (2 pages) |
3 August 2009 | Secretary appointed mrs joanne caroline elwell (1 page) |
3 August 2009 | Appointment terminated secretary peter carruthers (1 page) |
3 August 2009 | Appointment terminated director peter carruthers (1 page) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from turnball & ward solicitors 54 main street barrhead GLASGOWG78 1RB (1 page) |
19 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
18 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
26 March 2008 | Director's change of particulars / david barber / 16/03/2008 (1 page) |
13 February 2008 | Resolutions
|
18 October 2007 | Dec mort/charge * (2 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
3 August 2007 | Return made up to 15/06/07; no change of members (7 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
18 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
12 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
24 January 2005 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
13 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
9 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
15 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
12 April 2002 | Director resigned (1 page) |
12 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
3 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
6 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
22 September 2000 | Director's particulars changed (1 page) |
10 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
19 April 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
31 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
14 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
25 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Secretary resigned;director resigned (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New secretary appointed;new director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 July 1997 | Return made up to 15/06/97; full list of members (5 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
9 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
30 October 1995 | Dec mort/charge * (10 pages) |
7 July 1995 | Return made up to 15/06/95; no change of members (4 pages) |
1 September 1983 | Company name changed\certificate issued on 01/09/83 (2 pages) |
1 July 1968 | Company name changed\certificate issued on 01/07/68 (2 pages) |
31 January 1966 | Resolutions
|
8 April 1948 | Memorandum of association (4 pages) |
13 December 1901 | Certificate of incorporation (1 page) |