Scartho
Grimsby
DN33 3DJ
Secretary Name | Mrs Wendy Lilian Krogh Nielsen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 1991(40 years, 5 months after company formation) |
Appointment Duration | 29 years, 11 months (closed 24 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brixham Court Scartho Grimsby DN33 3DJ |
Director Name | Mr Michael Field Strawson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1992(41 years, 3 months after company formation) |
Appointment Duration | 29 years, 1 month (closed 24 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newt Paddock Aylesby Grimsby North East Lincolnshire DN37 7AW |
Director Name | Mrs Josephine Dawson Nielsen |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 January 1995) |
Role | Company Director |
Correspondence Address | Cawthorpe House Ferriby Lane Grimsby S Humberside DN33 3NU |
Director Name | Mr Percy Wilson |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 February 1994) |
Role | Production Director |
Correspondence Address | 22 Ajax Close Grimsby DN34 5QR |
Director Name | Mr John Sophus Krogh Nielsen |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(40 years, 5 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 20 April 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Gables Little Carlton Louth Lincolnshire LN11 8HP |
Telephone | 01472 825910 |
---|---|
Telephone region | Grimsby |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
9.3k at £1 | J.s.k. Nielsen 43.12% Ordinary |
---|---|
6.1k at £1 | W.l.k. Nielsen 28.44% Ordinary |
3.1k at £1 | Mrs J.c. Lawson 14.22% Ordinary |
3.1k at £1 | Mrs J.d. Heath 14.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £177,457 |
Cash | £56,879 |
Current Liabilities | £8,010 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
31 July 1992 | Delivered on: 12 August 1992 Satisfied on: 8 June 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
1 August 1975 | Delivered on: 6 August 1975 Satisfied on: 8 June 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due etc. Particulars: L/H property, 1528 sq yds of land fronting king edward street, grimsby, humberside together with buildings known as 132/134 (even nos) king edward street. Fully Satisfied |
1 August 1975 | Delivered on: 6 August 1975 Satisfied on: 8 June 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due etc. Particulars: L/H, 464 sq yds of land at the junction of king edward street with fotherby street, grimsby humberside, together with all the bldgs - 130 king edward street. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 July 1964 | Delivered on: 21 July 1964 Satisfied on: 8 June 1999 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 132/140 (evens) king edward st, grimsby together with plant machinery fixtures implements and utensils present and future. Fully Satisfied |
24 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2021 | Return of final meeting in a members' voluntary winding up (21 pages) |
10 February 2021 | Liquidators' statement of receipts and payments to 29 January 2021 (21 pages) |
11 February 2020 | Registered office address changed from 5 Brixham Court Scartho Grimsby DN33 3DJ to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 11 February 2020 (2 pages) |
10 February 2020 | Declaration of solvency (5 pages) |
10 February 2020 | Resolutions
|
10 February 2020 | Appointment of a voluntary liquidator (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
10 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
6 December 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
6 December 2018 | Notification of Margaret Ann Thornhill Nielsen as a person with significant control on 6 January 2018 (2 pages) |
5 April 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
15 December 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
11 December 2016 | Termination of appointment of John Sophus Krogh Nielsen as a director on 20 April 2016 (1 page) |
11 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
11 December 2016 | Termination of appointment of John Sophus Krogh Nielsen as a director on 20 April 2016 (1 page) |
11 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
29 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
10 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
5 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (7 pages) |
3 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (7 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 December 2009 | Director's details changed for Mrs Wendy Lilian Krogh Nielsen on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr John Sophus Krogh Nielsen on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Michael Field Strawson on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mrs Wendy Lilian Krogh Nielsen on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mrs Wendy Lilian Krogh Nielsen on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Michael Field Strawson on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr John Sophus Krogh Nielsen on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Michael Field Strawson on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr John Sophus Krogh Nielsen on 8 December 2009 (2 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
28 November 2008 | Return made up to 27/11/08; full list of members (5 pages) |
28 November 2008 | Return made up to 27/11/08; full list of members (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 December 2006 | Return made up to 27/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 27/11/06; full list of members (3 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
16 January 2006 | Return made up to 27/11/05; full list of members (3 pages) |
16 January 2006 | Return made up to 27/11/05; full list of members (3 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 December 2004 | Return made up to 27/11/04; full list of members (3 pages) |
23 December 2004 | Return made up to 27/11/04; full list of members (3 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
8 December 2003 | Return made up to 27/11/03; full list of members (8 pages) |
8 December 2003 | Return made up to 27/11/03; full list of members (8 pages) |
10 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
10 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
10 December 2002 | Return made up to 27/11/02; full list of members (8 pages) |
10 December 2002 | Return made up to 27/11/02; full list of members (8 pages) |
13 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
13 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
26 March 2002 | Return made up to 27/11/01; full list of members (8 pages) |
26 March 2002 | Return made up to 27/11/01; full list of members (8 pages) |
21 February 2002 | Return made up to 27/11/00; full list of members
|
21 February 2002 | Return made up to 27/11/00; full list of members
|
25 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
25 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
26 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
26 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
10 December 1999 | Return made up to 27/11/99; full list of members
|
10 December 1999 | Return made up to 27/11/99; full list of members
|
15 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
15 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Return made up to 27/11/98; full list of members (6 pages) |
14 January 1999 | Return made up to 27/11/98; full list of members (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
7 January 1998 | Return made up to 27/11/97; no change of members (4 pages) |
7 January 1998 | Return made up to 27/11/97; no change of members (4 pages) |
27 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
27 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
22 January 1997 | Return made up to 27/11/96; no change of members (4 pages) |
22 January 1997 | Return made up to 27/11/96; no change of members (4 pages) |
3 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
3 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
25 January 1996 | Return made up to 27/11/95; full list of members
|
25 January 1996 | Return made up to 27/11/95; full list of members
|
1 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: 28 westminster drive grimsby DN34 4TZ (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: 28 westminster drive grimsby DN34 4TZ (1 page) |