North Ferriby
North Humberside
HU14 3JX
Director Name | Mr Paul Andrew Birt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2010(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Innovation Centre Warwick Technology Park Gall Warwick CV34 6UW |
Director Name | David John Sims |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Main Street Scarrington Nottingham Nottinghamshire NG13 9BQ |
Secretary Name | Michael John Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(3 months, 1 week after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Croft Park North Ferriby North Humberside HU14 3JX |
Director Name | James Tate |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 20 January 2002) |
Role | Accountant |
Correspondence Address | 13 Williams Bristow Road Coventry CV3 5LN |
Director Name | Bernard Robert Norman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackley House Marholm Road Ufford Stamford Lincolnshire PE9 3BL |
Director Name | Malcolm John Little |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leylandii House 3 Shipton Road York North Yorkshire YO30 5RE |
Director Name | Mr Robert Kenneth Lucas |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Parkway Wilmslow Cheshire SK9 1LS |
Director Name | Peter William Wall |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 1 Heath Way Heathfield Manor Tarporley Cheshire CW6 9HQ |
Director Name | Jane Crawford |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleeve House Ledborough Gate Beaconsfield Buckinghamshire HP9 2DQ |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | FRP Advisory Llp 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 2 April 2011 (13 years ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 20 September 2016 (overdue) |
---|
18 February 2021 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
12 March 2014 | Final Gazette dissolved following liquidation (1 page) |
12 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2014 | Final Gazette dissolved following liquidation (1 page) |
12 December 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
12 December 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
2 April 2013 | Registered office address changed from the Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from the Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from The Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on 2 April 2013 (2 pages) |
26 March 2013 | Statement of affairs with form 4.19 (6 pages) |
26 March 2013 | Statement of affairs with form 4.19 (6 pages) |
26 March 2013 | Appointment of a voluntary liquidator (1 page) |
26 March 2013 | Appointment of a voluntary liquidator (1 page) |
26 March 2013 | Resolutions
|
26 March 2013 | Resolutions
|
1 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
1 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
4 January 2013 | Termination of appointment of Jane Crawford as a director on 31 December 2012 (1 page) |
4 January 2013 | Termination of appointment of Jane Crawford as a director (1 page) |
8 December 2012 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2012-12-08
|
8 December 2012 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2012-12-08
|
8 December 2012 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2012-12-08
|
30 November 2012 | Registered office address changed from Castle Park Flint Flintshire CH6 5XA on 30 November 2012 (2 pages) |
30 November 2012 | Registered office address changed from Castle Park Flint Flintshire CH6 5XA on 30 November 2012 (2 pages) |
15 November 2012 | Section 519 (1 page) |
15 November 2012 | Section 519 (1 page) |
30 March 2012 | Full accounts made up to 2 April 2011 (30 pages) |
30 March 2012 | Full accounts made up to 2 April 2011 (30 pages) |
30 March 2012 | Full accounts made up to 2 April 2011 (30 pages) |
14 March 2012 | Director's details changed for Mr Paul Andrew Birt on 12 March 2012 (3 pages) |
14 March 2012 | Director's details changed for Mr Paul Andrew Birt on 12 March 2012 (3 pages) |
2 March 2012 | Annual return made up to 30 September 2011 (15 pages) |
2 March 2012 | Annual return made up to 30 September 2011 (15 pages) |
3 May 2011 | Appointment of Mr Paul Andrew Birt as a director (2 pages) |
3 May 2011 | Termination of appointment of Robert Lucas as a director (1 page) |
3 May 2011 | Termination of appointment of Robert Lucas as a director (1 page) |
3 May 2011 | Appointment of Mr Paul Andrew Birt as a director (2 pages) |
19 April 2011 | Termination of appointment of Malcolm Little as a director (1 page) |
19 April 2011 | Termination of appointment of Malcolm Little as a director (1 page) |
10 March 2011 | Full accounts made up to 27 March 2010 (29 pages) |
10 March 2011 | Full accounts made up to 27 March 2010 (29 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (5 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (5 pages) |
30 September 2010 | Director's details changed for Michael John Russell on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Robert Kenneth Lucas on 1 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Michael John Russell on 1 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (11 pages) |
30 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (11 pages) |
30 September 2010 | Director's details changed for Robert Kenneth Lucas on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Robert Kenneth Lucas on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Michael John Russell on 1 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Michael John Russell on 1 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (11 pages) |
30 September 2010 | Director's details changed for Michael John Russell on 1 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Michael John Russell on 1 September 2010 (2 pages) |
15 January 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
15 January 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
16 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (14 pages) |
16 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (14 pages) |
16 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (14 pages) |
4 September 2009 | Full accounts made up to 27 December 2008 (28 pages) |
4 September 2009 | Full accounts made up to 27 December 2008 (28 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 April 2009 | Appointment terminated director bernard norman (1 page) |
7 April 2009 | Appointment Terminated Director bernard norman (1 page) |
7 April 2009 | Appointment terminated director peter wall (1 page) |
7 April 2009 | Appointment Terminated Director peter wall (1 page) |
10 December 2008 | Full accounts made up to 29 December 2007 (27 pages) |
10 December 2008 | Full accounts made up to 29 December 2007 (27 pages) |
15 October 2008 | Return made up to 06/09/08; full list of members (15 pages) |
15 October 2008 | Return made up to 06/09/08; full list of members (15 pages) |
27 October 2007 | Full accounts made up to 30 December 2006 (27 pages) |
27 October 2007 | Full accounts made up to 30 December 2006 (27 pages) |
5 October 2007 | Return made up to 06/09/07; no change of members (9 pages) |
5 October 2007 | Return made up to 06/09/07; no change of members (9 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (30 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (30 pages) |
11 October 2006 | Return made up to 06/09/06; full list of members (9 pages) |
11 October 2006 | Return made up to 06/09/06; full list of members (9 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Particulars of mortgage/charge (7 pages) |
22 March 2006 | Particulars of mortgage/charge (7 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
27 October 2005 | Full accounts made up to 1 January 2005 (25 pages) |
27 October 2005 | Full accounts made up to 1 January 2005 (25 pages) |
27 October 2005 | Full accounts made up to 1 January 2005 (25 pages) |
17 October 2005 | Return made up to 06/09/05; no change of members (7 pages) |
17 October 2005 | Return made up to 06/09/05; no change of members (7 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: the innovation centre warwick technology park gallows hill warwick warwickshire CV34 6UW (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: the innovation centre warwick technology park gallows hill warwick warwickshire CV34 6UW (1 page) |
26 October 2004 | Full accounts made up to 29 December 2003 (21 pages) |
26 October 2004 | Full accounts made up to 29 December 2003 (21 pages) |
21 September 2004 | Return made up to 06/09/04; no change of members (9 pages) |
21 September 2004 | Return made up to 06/09/04; no change of members (9 pages) |
30 June 2004 | Resolutions
|
30 June 2004 | Resolutions
|
15 June 2004 | Memorandum and Articles of Association (5 pages) |
15 June 2004 | Memorandum and Articles of Association (5 pages) |
15 June 2004 | Ad 01/06/04--------- £ si 1470000@1=1470000 £ ic 2047783/3517783 (2 pages) |
15 June 2004 | Nc inc already adjusted 01/06/04 (1 page) |
15 June 2004 | Nc inc already adjusted 01/06/04 (1 page) |
15 June 2004 | Ad 01/06/04--------- £ si 1470000@1=1470000 £ ic 2047783/3517783 (2 pages) |
30 December 2003 | Resolutions
|
30 December 2003 | Resolutions
|
13 October 2003 | Return made up to 06/09/03; full list of members (14 pages) |
13 October 2003 | Return made up to 06/09/03; full list of members (14 pages) |
8 July 2003 | Group of companies' accounts made up to 28 December 2002 (23 pages) |
8 July 2003 | Group of companies' accounts made up to 28 December 2002 (23 pages) |
3 March 2003 | Return made up to 06/09/02; full list of members; amend (12 pages) |
3 March 2003 | Return made up to 06/09/02; full list of members; amend (12 pages) |
14 February 2003 | Particulars of mortgage/charge (7 pages) |
14 February 2003 | Particulars of mortgage/charge (7 pages) |
4 December 2002 | Resolutions
|
4 December 2002 | Resolutions
|
19 September 2002 | Return made up to 06/09/02; full list of members (9 pages) |
19 September 2002 | Return made up to 06/09/02; full list of members (9 pages) |
16 August 2002 | Particulars of mortgage/charge (6 pages) |
16 August 2002 | Particulars of mortgage/charge (6 pages) |
2 May 2002 | New director appointed (3 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (3 pages) |
2 May 2002 | New director appointed (2 pages) |
2 April 2002 | Particulars of mortgage/charge (7 pages) |
2 April 2002 | Particulars of mortgage/charge (7 pages) |
26 February 2002 | Statement of affairs (27 pages) |
26 February 2002 | Statement of affairs (27 pages) |
26 February 2002 | Ad 28/01/02--------- £ si [email protected]=274260 £ si 1773520@1=1773520 £ ic 2/2047782 (5 pages) |
26 February 2002 | Ad 28/01/02--------- £ si [email protected]=274260 £ si 1773520@1=1773520 £ ic 2/2047782 (5 pages) |
25 February 2002 | Nc inc already adjusted 28/01/02 (1 page) |
25 February 2002 | Resolutions
|
25 February 2002 | Resolutions
|
25 February 2002 | Nc inc already adjusted 28/01/02 (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (3 pages) |
11 February 2002 | New director appointed (3 pages) |
21 January 2002 | Particulars of mortgage/charge (6 pages) |
21 January 2002 | Particulars of mortgage/charge (6 pages) |
7 January 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
7 January 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
31 December 2001 | New director appointed (3 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Secretary resigned;director resigned (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: 10 snow hill london EC1A 2AL (1 page) |
31 December 2001 | Memorandum and Articles of Association (6 pages) |
31 December 2001 | New director appointed (4 pages) |
31 December 2001 | New director appointed (4 pages) |
31 December 2001 | Secretary resigned;director resigned (1 page) |
31 December 2001 | New secretary appointed;new director appointed (4 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | New secretary appointed;new director appointed (4 pages) |
31 December 2001 | New director appointed (3 pages) |
19 December 2001 | Company name changed de facto 968 LIMITED\certificate issued on 19/12/01 (3 pages) |
19 December 2001 | Company name changed de facto 968 LIMITED\certificate issued on 19/12/01 (3 pages) |
6 September 2001 | Incorporation (16 pages) |