Welton
Brough
East Yorkshire
HU15 1PE
Director Name | Richard George Rowland Thompson |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(36 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | Gardham Hall Low Gardham Beverley Hull East Yorkshire HU17 7RY |
Secretary Name | Charles Edward Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(36 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
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 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1993(38 years, 3 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Sales Person |
Correspondence Address | Orchard Farm Harton York YO6 7NP |
Director Name | James Herbert Thompson |
---|---|
Date of Birth | March 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(36 years, 2 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 |
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 | £3,667,407 |
Gross Profit | £291,039 |
Net Worth | £411,532 |
Cash | £194,847 |
Current Liabilities | £852,496 |
Latest Accounts | 30 September 1999 (23 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
6 August 2005 | Dissolved (1 page) |
---|---|
6 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 April 2005 | Liquidators statement of receipts and payments (5 pages) |
1 March 2005 | Liquidators statement of receipts and payments (5 pages) |
3 September 2004 | Liquidators statement of receipts and payments (5 pages) |
30 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 April 2004 | Resignation of a liquidator (1 page) |
23 April 2004 | Appointment of a voluntary liquidator (1 page) |
27 February 2004 | Liquidators statement of receipts and payments (5 pages) |
8 September 2003 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
5 March 2002 | Appointment of a voluntary liquidator (1 page) |
4 March 2002 | Declaration of solvency (3 pages) |
4 March 2002 | Resolutions
|
20 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 (8 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Full accounts made up to 30 September 1999 (13 pages) |
6 June 2000 | Return made up to 20/05/00; full list of members (8 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: clive sullivan way hull HU3 4XQ (1 page) |
20 October 1999 | Full accounts made up to 30 September 1998 (14 pages) |
29 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1999 | Declaration of mortgage charge released/ceased (1 page) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
9 June 1998 | Return made up to 20/05/98; no change of members (4 pages) |
19 June 1997 | Full accounts made up to 30 September 1996 (14 pages) |
12 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
12 June 1996 | Return made up to 20/05/96; full list of members
|
21 February 1996 | Director's particulars changed (1 page) |
30 June 1995 | Full accounts made up to 30 September 1994 (14 pages) |
28 June 1995 | Return made up to 20/05/95; no change of members (4 pages) |