Huttoft Road
Sutton On Sea
Lincolnshire
LN12 2QY
Director Name | Derek Smith |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1991(44 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Amusement Caterer |
Correspondence Address | 32a Church Avenue Humberston Grimsby North East Lincolnshire DN36 4DL |
Secretary Name | Derek Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1991(44 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 32a Church Avenue Humberston Grimsby North East Lincolnshire DN36 4DL |
Director Name | William Samuel Smith |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 November 1996) |
Role | Amusement Caterer |
Correspondence Address | 12 Greenlands New Waltham Grimsby North East Lincolnshire Dn36 |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24,333 |
Cash | £896 |
Current Liabilities | £40,977 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 June 2004 | Dissolved (1 page) |
---|---|
24 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 153 north promenade cleethorpes DN35 8SQ (1 page) |
31 March 2003 | Declaration of solvency (3 pages) |
31 March 2003 | Appointment of a voluntary liquidator (1 page) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2003 | Return made up to 06/11/02; no change of members (4 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
22 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
22 November 1999 | Return made up to 06/11/99; full list of members
|
22 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
16 November 1998 | Return made up to 06/11/98; no change of members
|
26 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Return made up to 14/11/97; full list of members
|
21 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
19 January 1997 | Return made up to 14/11/96; no change of members (4 pages) |
19 January 1997 | Director resigned (1 page) |
27 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
21 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
21 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |