Hornsea
North Humberside
HU18 1BP
Director Name | Mrs Naomi Margery Towne |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(79 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 February 2002) |
Role | Company Director |
Correspondence Address | Springfield House Skirlaugh Hull HU11 5BH |
Director Name | Charles Edward Annable Towne |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(79 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 February 1999) |
Role | Chairman |
Correspondence Address | Springfield House Skirlaugh Hull HU11 5BH |
Director Name | Timothy Amor |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(79 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 26 May 2007) |
Role | Manager Director |
Country of Residence | United Kingdom |
Correspondence Address | Twin Oaks Holmefield Avenue Thornton-Cleveleys Lancashire FY5 2QR |
Director Name | Malcolm John Beech |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(79 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 26 January 2006) |
Role | Works Director |
Country of Residence | GBR |
Correspondence Address | 5 Ellesmere Ave Thornton - Cleveleys Lancashire FY5 5JD |
Director Name | Frederick Bettess |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(79 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 1993) |
Role | Retired |
Correspondence Address | 85 Walmsley Street Fleetwood Lancashire FY7 6LL |
Secretary Name | Timothy Amor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(79 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 August 1993) |
Role | Company Director |
Correspondence Address | 6 Anchorsholme Lane West Thornton Cleveleys Lancashire FY5 1LY |
Secretary Name | Lynda Gillies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(81 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 26 May 2007) |
Role | Secretary |
Correspondence Address | Twin Oaks Holmefield Avenue Thornton-Cleveleys Lancashire FY5 2QR |
Director Name | Mr Allen Dingle |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(91 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 24 March 2004) |
Role | Dept Manager |
Country of Residence | England |
Correspondence Address | 59 Rossall Grange Lane Fleetwood Lancashire FY7 8AA |
Director Name | Terence Fearnley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(91 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 May 2007) |
Role | Dept Manager |
Correspondence Address | 2 Romney Avenue Fleetwood Lancashire FY7 8BW |
Director Name | Robert Gardener |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(91 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 August 2005) |
Role | Dept Manager |
Correspondence Address | 62 Mount Street Fleetwood Lancashire FY7 6LD |
Director Name | Peter Hall |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(91 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 November 2004) |
Role | Dept Manager |
Correspondence Address | 187 Hatfield Avenue Fleetwood Lancashire FY7 7DZ |
Director Name | John Robert Hanson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(91 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2010) |
Role | Contracts Manager |
Correspondence Address | 32 Cambridge Road Fleetwood Lancashire FY7 7EB |
Director Name | Derek Joseph Oldham |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(91 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 July 2007) |
Role | Sales Manager |
Correspondence Address | Fernbeck House Town Foot Back Lane Preesall Poulton Le Fylde Lancashire FY6 0HX |
Director Name | John Furnevall |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(92 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 2006) |
Role | Works Foreman |
Correspondence Address | 6 Micklegate Norbeck Thornton Cleveleys Lancashire FY5 1RG |
Director Name | David Kevin Irvin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(93 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2010) |
Role | Dept Manager |
Correspondence Address | 11 Willow Street Fleetwood Lancashire FY7 6TL |
Secretary Name | Andrew Michael Dennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(95 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Denham Way Fleetwood Lancashire FY7 6PR |
Registered Address | 3 Hardman Street Manchester Lancashire M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
7.9k at £1 | C.c.w. Towne 99.90% Ordinary |
---|---|
5 at £1 | G. Cargill 0.06% Ordinary |
1 at £1 | David Irvin 0.01% Ordinary |
1 at £1 | Derek Oldham 0.01% Ordinary |
1 at £1 | John Robert Hanson 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,863,117 |
Gross Profit | £852,136 |
Net Worth | £866,384 |
Cash | £20,361 |
Current Liabilities | £1,353,904 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 May |
29 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2015 | Final Gazette dissolved following liquidation (1 page) |
29 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2015 | Notice of move from Administration to Dissolution on 19 May 2015 (20 pages) |
29 May 2015 | Notice of move from Administration to Dissolution on 19 May 2015 (20 pages) |
16 February 2015 | Notice of extension of period of Administration (1 page) |
16 February 2015 | Notice of extension of period of Administration (1 page) |
30 December 2014 | Administrator's progress report to 2 December 2014 (16 pages) |
30 December 2014 | Administrator's progress report to 2 December 2014 (16 pages) |
30 December 2014 | Administrator's progress report to 2 December 2014 (16 pages) |
25 June 2014 | Administrator's progress report to 2 February 2014 (19 pages) |
25 June 2014 | Administrator's progress report to 2 February 2014 (19 pages) |
25 June 2014 | Administrator's progress report to 2 February 2014 (19 pages) |
20 December 2013 | Administrator's progress report to 2 December 2013 (16 pages) |
20 December 2013 | Administrator's progress report to 2 December 2013 (16 pages) |
20 December 2013 | Notice of extension of period of Administration (1 page) |
20 December 2013 | Notice of extension of period of Administration (1 page) |
20 December 2013 | Administrator's progress report to 2 December 2013 (16 pages) |
12 November 2013 | Notice of appointment of replacement/additional administrator (6 pages) |
12 November 2013 | Notice of appointment of replacement/additional administrator (6 pages) |
12 November 2013 | (6 pages) |
30 October 2013 | Notice of vacation of office by administrator (12 pages) |
30 October 2013 | Notice of vacation of office by administrator (12 pages) |
9 July 2013 | Administrator's progress report to 19 June 2013 (18 pages) |
9 July 2013 | Administrator's progress report to 19 June 2013 (18 pages) |
16 January 2013 | Administrator's progress report to 19 December 2012 (22 pages) |
16 January 2013 | Administrator's progress report to 19 December 2012 (22 pages) |
16 January 2013 | Notice of extension of period of Administration (1 page) |
16 January 2013 | Notice of extension of period of Administration (1 page) |
18 July 2012 | Administrator's progress report to 19 June 2012 (20 pages) |
18 July 2012 | Administrator's progress report to 19 June 2012 (20 pages) |
25 January 2012 | Administrator's progress report to 19 December 2011 (25 pages) |
25 January 2012 | Notice of extension of period of Administration (1 page) |
25 January 2012 | Notice of extension of period of Administration (1 page) |
25 January 2012 | Administrator's progress report to 19 December 2011 (25 pages) |
6 September 2011 | Administrator's progress report to 2 August 2011 (30 pages) |
6 September 2011 | Administrator's progress report to 2 August 2011 (30 pages) |
6 September 2011 | Administrator's progress report to 2 August 2011 (30 pages) |
15 April 2011 | Notice of deemed approval of proposals (1 page) |
15 April 2011 | Notice of deemed approval of proposals (1 page) |
1 April 2011 | Statement of administrator's proposal (50 pages) |
1 April 2011 | Statement of administrator's proposal (50 pages) |
10 February 2011 | Registered office address changed from 1 Denham Way Fleetwood Lancashire FY7 6PR on 10 February 2011 (2 pages) |
10 February 2011 | Registered office address changed from 1 Denham Way Fleetwood Lancashire FY7 6PR on 10 February 2011 (2 pages) |
8 February 2011 | Appointment of an administrator (1 page) |
8 February 2011 | Appointment of an administrator (1 page) |
24 January 2011 | Termination of appointment of Andrew Dennison as a secretary (1 page) |
24 January 2011 | Termination of appointment of Andrew Dennison as a secretary (1 page) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-27
|
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-27
|
23 September 2010 | Termination of appointment of David Irvin as a director (1 page) |
23 September 2010 | Termination of appointment of John Hanson as a director (1 page) |
23 September 2010 | Termination of appointment of David Irvin as a director (1 page) |
23 September 2010 | Termination of appointment of John Hanson as a director (1 page) |
3 March 2010 | Accounts for a medium company made up to 31 May 2009 (21 pages) |
3 March 2010 | Accounts for a medium company made up to 31 May 2009 (21 pages) |
27 October 2009 | Secretary's details changed for Andrew Michael Dennison on 27 October 2009 (1 page) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Secretary's details changed for Andrew Michael Dennison on 27 October 2009 (1 page) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
16 March 2009 | Accounts for a medium company made up to 31 May 2008 (20 pages) |
16 March 2009 | Accounts for a medium company made up to 31 May 2008 (20 pages) |
8 December 2008 | Return made up to 30/09/08; full list of members (5 pages) |
8 December 2008 | Return made up to 30/09/08; full list of members (5 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
30 May 2008 | Auditor's resignation (1 page) |
30 May 2008 | Auditor's resignation (1 page) |
10 March 2008 | Accounts for a medium company made up to 31 May 2007 (20 pages) |
10 March 2008 | Accounts for a medium company made up to 31 May 2007 (20 pages) |
1 December 2007 | Return made up to 30/09/07; no change of members (7 pages) |
1 December 2007 | Return made up to 30/09/07; no change of members (7 pages) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
29 August 2007 | Accounts for a medium company made up to 31 May 2006 (21 pages) |
29 August 2007 | Accounts for a medium company made up to 31 May 2006 (21 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (5 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (5 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
8 April 2006 | Particulars of mortgage/charge (9 pages) |
8 April 2006 | Particulars of mortgage/charge (9 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Accounts for a medium company made up to 31 May 2005 (19 pages) |
4 January 2006 | Accounts for a medium company made up to 31 May 2005 (19 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (5 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Return made up to 30/09/05; full list of members (5 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
18 November 2004 | Accounts for a medium company made up to 31 May 2004 (21 pages) |
18 November 2004 | Accounts for a medium company made up to 31 May 2004 (21 pages) |
4 November 2004 | Return made up to 30/09/04; full list of members (13 pages) |
4 November 2004 | Return made up to 30/09/04; full list of members (13 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: neptune works 240 dock street fleetwood lancs FY7 6NX (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: neptune works 240 dock street fleetwood lancs FY7 6NX (1 page) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Return made up to 30/09/03; change of members (8 pages) |
30 October 2003 | Return made up to 30/09/03; change of members (8 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
14 October 2003 | Accounts for a medium company made up to 31 May 2003 (20 pages) |
14 October 2003 | Accounts for a medium company made up to 31 May 2003 (20 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
4 February 2003 | Return made up to 30/09/02; full list of members
|
4 February 2003 | Return made up to 30/09/02; full list of members
|
7 November 2002 | Accounts for a medium company made up to 31 May 2002 (20 pages) |
7 November 2002 | Accounts for a medium company made up to 31 May 2002 (20 pages) |
26 November 2001 | Accounts for a medium company made up to 31 May 2001 (20 pages) |
26 November 2001 | Accounts for a medium company made up to 31 May 2001 (20 pages) |
29 October 2001 | Return made up to 30/09/01; full list of members
|
29 October 2001 | Return made up to 30/09/01; full list of members
|
24 October 2000 | Accounts for a medium company made up to 31 May 2000 (19 pages) |
24 October 2000 | Accounts for a medium company made up to 31 May 2000 (19 pages) |
6 October 2000 | Return made up to 30/09/00; full list of members
|
6 October 2000 | Return made up to 30/09/00; full list of members
|
7 March 2000 | Accounts for a medium company made up to 31 May 1999 (25 pages) |
7 March 2000 | Accounts for a medium company made up to 31 May 1999 (25 pages) |
21 October 1999 | Return made up to 30/09/99; full list of members
|
21 October 1999 | Return made up to 30/09/99; full list of members
|
12 June 1999 | Particulars of mortgage/charge (3 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
15 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
9 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
9 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
5 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
5 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
5 November 1997 | Return made up to 30/09/97; full list of members (8 pages) |
5 November 1997 | Return made up to 30/09/97; full list of members (8 pages) |
3 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
3 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
9 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
9 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
12 October 1995 | Return made up to 30/09/95; no change of members (6 pages) |
12 October 1995 | Return made up to 30/09/95; no change of members (6 pages) |
6 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
6 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
23 August 1993 | Secretary resigned;new secretary appointed (2 pages) |
23 August 1993 | Secretary resigned;new secretary appointed (2 pages) |
4 July 1986 | Accounts for a small company made up to 30 November 1985 (6 pages) |
4 July 1986 | Accounts for a small company made up to 30 November 1985 (6 pages) |
20 July 1982 | Accounts made up to 30 November 1981 (13 pages) |
20 July 1982 | Accounts made up to 30 November 1981 (13 pages) |
3 July 1979 | Accounts made up to 30 November 1978 (12 pages) |
3 July 1979 | Accounts made up to 30 November 1978 (12 pages) |
17 February 1975 | New secretary appointed (1 page) |
17 February 1975 | New secretary appointed (1 page) |