Barnoldby Le Beck
Grimsby
North East Lincolnshire
DN37 0AS
Director Name | Mr James Bruce McDonald |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1991(66 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Market Hill Whitchurch Aylesbury Buckinghamshire HP22 4JB |
Director Name | Mr Joseph Robert Turrell |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1991(66 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 November 1996) |
Role | Company Director |
Correspondence Address | 3 Hewitts Manor Cleethorpes South Humberside DN35 9QR |
Secretary Name | Patrick Richard Venner Osmond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1991(66 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 November 1996) |
Role | Company Director |
Correspondence Address | Swinhope Brook Swinhope Lincoln Lincolnshire LN3 6HT |
Registered Address | C/O Arthur Anderson &Co St Pauls House Park Square Leeds LS1 2PJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1990 (32 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 November 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
22 December 1995 | Receiver ceasing to act (2 pages) |
22 December 1995 | Receiver's abstract of receipts and payments (4 pages) |
14 March 1995 | Receiver's abstract of receipts and payments (4 pages) |