Withernsea
East Yorkshire
HU19 2NX
Secretary Name | John Ernest Curtis |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 250 Queen Street Withernsea East Yorkshire HU19 2NX |
Director Name | Clive Charles Engwell |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1995(8 years, 2 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | Mews Cottage Highfield Park Creaton Northampton Northamptonshire NN6 8NT |
Director Name | Anne Buckley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1996(9 years, 1 month after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | Hollyville Holmfirth Road Greenfield Oldham Lancashire OL3 7DR |
Director Name | Peter Buckley |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1995) |
Role | Chairman |
Correspondence Address | The Coach House Hollyville Holmfirth Road Greenfield Oldham Lancashire OL3 7DR |
Director Name | Mr Tristan Basil Merlin Maynard |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 July 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Beaumonds Way Bamford Rochdale Lancashire OL11 5NL |
Secretary Name | Mr Tristan Basil Merlin Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beaumonds Way Bamford Rochdale Lancashire OL11 5NL |
Secretary Name | David Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 August 1992) |
Role | Company Director |
Correspondence Address | 4 Buckingham Road Heaton Chapel Stockport Cheshire SK4 4QU |
Director Name | Michael Roger Brandt |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 February 1996) |
Role | Production Director |
Correspondence Address | 2 Dovedale Road West Bridgford Nottingham Nottinghamshire NG2 6JA |
Director Name | Mr David John Round |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canon Drive Bowdon Cheshire WA14 3FD |
Director Name | Peter Arthur Sutton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 1996) |
Role | Company Director |
Correspondence Address | Ians Oak Yeldersley Ashbourne Derbyshire DE6 1LS |
Registered Address | Buchler Phillips Traynor 151 Elliot House Deansgate Manchester Greater Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 June 2003 | Dissolved (1 page) |
---|---|
25 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
3 April 2002 | Liquidators statement of receipts and payments (5 pages) |
3 October 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
12 October 2000 | Liquidators statement of receipts and payments (5 pages) |
25 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
25 April 2000 | Receiver ceasing to act (1 page) |
4 April 2000 | Liquidators statement of receipts and payments (5 pages) |
23 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
31 March 1999 | Liquidators statement of receipts and payments (5 pages) |
30 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
2 October 1998 | Liquidators statement of receipts and payments (5 pages) |
22 April 1998 | Liquidators statement of receipts and payments (5 pages) |
18 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 June 1997 | Registered office changed on 13/06/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page) |
2 April 1997 | Appointment of a voluntary liquidator (1 page) |
2 April 1997 | Statement of affairs (25 pages) |
2 April 1997 | Resolutions
|
18 March 1997 | Receiver's abstract of receipts and payments (4 pages) |
23 May 1996 | Administrative Receiver's report (10 pages) |
21 March 1996 | New director appointed (2 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: hollyville,holmfirth road greenfield oldham lancs.OL3 7DR (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Ad 17/01/96--------- £ si 150000@1=150000 £ ic 600000/750000 (2 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
22 December 1995 | Full accounts made up to 31 March 1995 (16 pages) |
21 December 1995 | £ nc 700000/1100000 12/12/95 (1 page) |
21 December 1995 | Ad 12/12/95--------- £ si 150000@1=150000 £ ic 450000/600000 (2 pages) |
21 December 1995 | Resolutions
|
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (6 pages) |
21 November 1995 | Company name changed beauvale contracts LIMITED\certificate issued on 22/11/95 (4 pages) |
7 June 1995 | Return made up to 31/05/95; full list of members (8 pages) |
9 April 1995 | Memorandum and Articles of Association (52 pages) |
15 March 1995 | Ad 06/03/95--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages) |
15 March 1995 | £ nc 500000/700000 06/03/95 (1 page) |
15 March 1995 | Resolutions
|