Saltmarshe
Goole
East Yorkshire
DN14 7RY
Director Name | Mr Nigel Charles Timm |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1991(47 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Cherry Garth Sandholme Road Gilberdyke Brough East Yorkshire HU15 2XH |
Secretary Name | Mr Jeremy Claude Timm |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2001(57 years after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Corner Cottage Saltmarshe Goole East Yorkshire DN14 7RY |
Director Name | Patrick William Farnsworth |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 March 1993) |
Role | Director/Chairman |
Correspondence Address | Westfield Foston On The Wolds Driffield East Yorkshire YO25 8BJ |
Director Name | John Angus McLaren Oughtred |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Mill House Low Mill Lane North Cave Brough North Humberside HU15 2NR |
Secretary Name | Frank Lefley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(47 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandwood Mill House Lane Goole North Humberside DN14 5JX |
Director Name | Frank Lefley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(48 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 June 2001) |
Role | Secretary /Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandwood Mill House Lane Goole North Humberside DN14 5JX |
Registered Address | Kpmg Corporate Recovery Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £323,699 |
Gross Profit | £146,531 |
Net Worth | £151,768 |
Cash | £114,380 |
Current Liabilities | £37,460 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
6 April 2003 | Dissolved (1 page) |
---|---|
6 January 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 July 2002 | Liquidators statement of receipts and payments (5 pages) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 145 boothferry road goole east yorkshire DN14 6AX (1 page) |
9 July 2001 | Resolutions
|
9 July 2001 | Appointment of a voluntary liquidator (1 page) |
9 July 2001 | Declaration of solvency (3 pages) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
15 January 2001 | Return made up to 21/12/00; no change of members (5 pages) |
25 August 2000 | Full accounts made up to 30 April 2000 (20 pages) |
11 January 2000 | Return made up to 21/12/99; full list of members (7 pages) |
26 October 1999 | Full accounts made up to 25 April 1999 (14 pages) |
31 December 1998 | Full accounts made up to 26 April 1998 (14 pages) |
31 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 27 April 1997 (14 pages) |
7 January 1997 | Return made up to 21/12/96; full list of members
|
29 August 1996 | Full accounts made up to 28 April 1996 (15 pages) |
8 January 1996 | Return made up to 21/12/95; no change of members (4 pages) |
8 January 1996 | Full accounts made up to 23 April 1995 (15 pages) |