Woodlands Rise
North Ferriby
North Humberside
HU14 3JT
Director Name | Kay Elizabeth Blow |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1996(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 17 August 2004) |
Role | Company Director |
Correspondence Address | Woodlands House Woodlands Rise North Ferriby North Humberside HU14 3JT |
Director Name | Howard Edgar Blow |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 September 1995) |
Role | Director Business Development |
Correspondence Address | 21 Hampton Lane Solihull West Midlands B91 2QE |
Director Name | Richard East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 April 1994) |
Role | Secretary |
Correspondence Address | Broomston 87 South Street Cottingham Hull East Yorkshire HU16 4AP |
Director Name | Thomas Raymond Fox |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 June 1995) |
Role | Sales Director |
Correspondence Address | 107 Inmans Road Hedon Hull North Humberside HU12 8HU |
Director Name | Francis John Harding |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 1996) |
Role | Bank Executive |
Correspondence Address | C/O Ebbgate House 2 Swan Lane London CH4 3TS Wales |
Director Name | Michael Colin Roots |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 1996) |
Role | Saless Director |
Correspondence Address | 2 Rowan Avenue Norwood Grange Beverley North Humberside HU17 9UN |
Secretary Name | Richard East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Broomston 87 South Street Cottingham Hull East Yorkshire HU16 4AP |
Secretary Name | Miss Martine Elizabeth Darley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 March 1997) |
Role | Company Director |
Correspondence Address | 27 Inglefield Close Victoria Gardens Beverley North Humberside HU17 8XG |
Director Name | Miss Martine Elizabeth Darley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1996) |
Role | Director/Company Secretary |
Correspondence Address | 27 Inglefield Close Victoria Gardens Beverley North Humberside HU17 8XG |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £69,470 |
Cash | £10,685 |
Current Liabilities | £4,215,159 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
12 November 2003 | Notice of discharge of Administration Order (3 pages) |
5 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
24 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
20 December 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2002 (3 pages) |
20 December 2002 | Notice of completion of voluntary arrangement (6 pages) |
22 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 May 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 2002 (4 pages) |
20 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
25 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
23 July 2001 | Administrator's abstract of receipts and payments (4 pages) |
6 July 2001 | O/C replacement of administrator (5 pages) |
10 May 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 2001 (3 pages) |
7 March 2001 | Administrator's abstract of receipts and payments (3 pages) |
8 September 2000 | Administrator's abstract of receipts and payments (3 pages) |
17 May 2000 | 2.15 b/d date 14/1/00 - c/a date (3 pages) |
17 May 2000 | O/C-replacement of administrator (5 pages) |
5 May 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 2000 (3 pages) |
31 March 2000 | Administrator's abstract of receipts and payments (3 pages) |
19 January 2000 | Administrator's abstract of receipts and payments (3 pages) |
10 May 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 1999 (2 pages) |
20 April 1999 | Administrator's abstract of receipts and payments (2 pages) |
15 October 1998 | Administrator's abstract of receipts and payments (2 pages) |
23 June 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 1998 (6 pages) |
22 April 1998 | Administrator's abstract of receipts and payments (2 pages) |
20 October 1997 | Administrator's abstract of receipts and payments (2 pages) |
12 May 1997 | Statement of administrator's proposal (28 pages) |
9 May 1997 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
9 April 1997 | Secretary resigned (1 page) |
1 April 1997 | Secretary resigned (1 page) |
5 March 1997 | Company name changed william shipstone and company li mited\certificate issued on 06/03/97 (2 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: merchants house hatfield way livingstone road hessle HU13 0WS (1 page) |
28 February 1997 | Administration Order (4 pages) |
28 February 1997 | Notice of Administration Order (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
3 October 1995 | Director resigned (2 pages) |
9 August 1995 | Return made up to 10/07/95; full list of members (8 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | Director resigned (2 pages) |
30 April 1995 | Full group accounts made up to 31 December 1994 (23 pages) |