Elloughton
Brough
East Yorkshire
HU15 1LG
Director Name | William Henry Foster |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 10 July 2001) |
Role | Company Director |
Correspondence Address | 20a Thearne Lane Woodmansey Beverley East Yorkshire HU17 0SA |
Secretary Name | Kalpana Parmar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1999(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 July 2001) |
Role | Company Director |
Correspondence Address | 130 Pinner Hill Road Pinner Middlesex HA5 3SJ |
Director Name | Andrew Mark Fleming Derrick |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1999(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 July 2001) |
Role | Company Director |
Correspondence Address | 47 Oatlands Drive Weybridge Surrey KT13 9LU |
Director Name | John Harley Barchard |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Director Name | Margeurite Claire Barchard |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(25 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 July 1992) |
Role | Company Director |
Correspondence Address | The Mount Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Secretary Name | David Malcolm Craven |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 57 Hunter Road Elloughton Brough East Yorkshire HU15 1LG |
Director Name | Mr Michael Andrew Kirby |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(29 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 1996) |
Role | Accountant |
Correspondence Address | 33 Benningholme Lane Skirlaugh Hull East Yorkshire HU11 5EA |
Secretary Name | Mr Michael Andrew Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(29 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 1996) |
Role | Accountant |
Correspondence Address | 33 Benningholme Lane Skirlaugh Hull East Yorkshire HU11 5EA |
Secretary Name | David Malcolm Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(30 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 June 1998) |
Role | Company Director |
Correspondence Address | 57 Hunter Road Elloughton Brough East Yorkshire HU15 1LG |
Secretary Name | Mr Charles Geoffrey Carstairs Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waldrons Farm Brinkworth Chippenham Wiltshire SN15 5DQ |
Director Name | Robert Charles James Nelson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(33 years, 4 months after company formation) |
Appointment Duration | 2 weeks (resigned 30 September 1999) |
Role | Merchant Banker |
Correspondence Address | 27 Edmund Street Queens Park, Waverley Sydney New South Wales 2022 Australia |
Registered Address | 9 Berkeley Street London W1X 5AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2000 | Strike-off action suspended (1 page) |
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
24 September 1999 | New director appointed (3 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Auditor's resignation (1 page) |
16 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
22 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | Director resigned (1 page) |
21 June 1998 | Registered office changed on 21/06/98 from: gibson lane melton north ferriby east yorkshire HU14 3HF (1 page) |
21 June 1998 | Secretary resigned (1 page) |
21 June 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
3 November 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
9 April 1997 | Return made up to 31/03/97; no change of members
|
18 January 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | New secretary appointed (1 page) |
16 May 1996 | Secretary resigned;director resigned (2 pages) |
31 March 1996 | Return made up to 31/03/96; full list of members (6 pages) |
14 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |