Welton
Brough
East Yorkshire
HU15 1PE
Director Name | Richard George Rowland Thompson |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(85 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Gardham Hall Low Gardham Beverley Hull East Yorkshire HU17 7RY |
Secretary Name | Charles Edward Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(85 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 21 Oaklands Cranswick Driffield East Yorkshire YO25 9RN |
Director Name | Mrs Elizabeth Ann Fitzgerald |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1993(87 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 13 May 2008) |
Role | Salesperson |
Correspondence Address | Orchard Farm Harton York YO6 7NP |
Director Name | Mr Erik Jozef Ruiterman |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 June 1996(90 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 13 May 2008) |
Role | Textile Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stable Close East Bridgford Nottinghamshire NG13 8LY |
Director Name | James Christopher Thompson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1996(90 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 13 May 2008) |
Role | Banker |
Correspondence Address | 26 Leppoc Road London SW4 9LT |
Director Name | James Herbert Thompson |
---|---|
Date of Birth | March 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(85 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 October 1991) |
Role | Company Director |
Correspondence Address | The Old Stables Dale Road Welton Brough Hull North Humberside HU15 1PE |
Director Name | Mrs Elizabeth Ann Fitzgerald |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(87 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 31 May 1993) |
Role | Sales Person |
Correspondence Address | Orchard Farm Harton York YO6 7NP |
Director Name | Timothy John Fitzgerald |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(92 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 1999) |
Role | Assistant Racehorse Trainer |
Correspondence Address | 6 Park Grove Norton North Yorkshire YO17 9ED |
Registered Address | Co Ernst & Young 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £22,056,000 |
Gross Profit | £3,014,000 |
Net Worth | £5,031,000 |
Cash | £2,769,000 |
Current Liabilities | £2,559,000 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | Liquidators statement of receipts and payments (5 pages) |
20 November 2007 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 September 2007 | Liquidators statement of receipts and payments (5 pages) |
16 March 2007 | Liquidators statement of receipts and payments (5 pages) |
13 September 2006 | Liquidators statement of receipts and payments (5 pages) |
6 March 2006 | Liquidators statement of receipts and payments (5 pages) |
13 September 2005 | Liquidators statement of receipts and payments (6 pages) |
1 March 2005 | Liquidators statement of receipts and payments (5 pages) |
3 September 2004 | Liquidators statement of receipts and payments (6 pages) |
2 June 2004 | Appointment of a voluntary liquidator (1 page) |
2 June 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 June 2004 | Resignation of a liquidator (1 page) |
1 March 2004 | Liquidators statement of receipts and payments (6 pages) |
9 September 2003 | Liquidators statement of receipts and payments (6 pages) |
20 March 2003 | Liquidators statement of receipts and payments (9 pages) |
5 March 2002 | Appointment of a voluntary liquidator (1 page) |
4 March 2002 | Resolutions
|
4 March 2002 | Declaration of solvency (3 pages) |
19 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2001 | Accounting reference date extended from 30/09/00 to 30/03/01 (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: salvesen way brighton st. Industrial hull north humberside HU3 4UQ (1 page) |
8 June 2001 | Return made up to 20/05/01; full list of members (12 pages) |
28 November 2000 | Full group accounts made up to 30 September 1999 (30 pages) |
6 June 2000 | Return made up to 20/05/00; full list of members (13 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: clive sullivan way hull HU3 4XQ (1 page) |
22 October 1999 | Director resigned (1 page) |
20 October 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
29 June 1999 | Return made up to 20/05/99; change of members (8 pages) |
22 October 1998 | New director appointed (2 pages) |
23 July 1998 | Full group accounts made up to 30 September 1997 (21 pages) |
9 June 1998 | Return made up to 20/05/98; full list of members (8 pages) |
10 February 1998 | Declaration of mortgage charge released/ceased (1 page) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1997 | Return made up to 20/05/97; full list of members (9 pages) |
19 June 1997 | Full accounts made up to 30 September 1996 (22 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
12 June 1996 | Return made up to 20/05/96; no change of members
|
21 February 1996 | Director's particulars changed (1 page) |
30 June 1995 | Full group accounts made up to 30 September 1994 (22 pages) |
28 June 1995 | Return made up to 20/05/95; no change of members (4 pages) |
11 August 1955 | Memorandum of association (5 pages) |
30 June 1955 | Memorandum and Articles of Association (32 pages) |
28 November 1905 | Certificate of incorporation (1 page) |