Whitehall Country Park
Cleethorpes
North East Lincolnshire
DN35 0PB
Director Name | Mr Richard James Smith |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 1992(41 years after company formation) |
Appointment Duration | 27 years, 6 months (closed 13 May 2020) |
Role | Fish Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Thornton House Cassbrook Drive Fulstow Louth Lincolnshire LN11 0XR |
Director Name | Mr Andrew Charles Smith |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 1992(41 years after company formation) |
Appointment Duration | 27 years, 6 months (closed 13 May 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 50 50 Tintern Walk Grimsby DN37 9JG |
Secretary Name | Andrew Charles Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 1992(41 years after company formation) |
Appointment Duration | 27 years, 6 months (closed 13 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 50 Tintern Walk Grimsby DN37 9JG |
Director Name | Jack Charles Smith |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(41 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 08 October 2008) |
Role | Fish Merchant |
Correspondence Address | 9 Park Lane Whitehall Country Park Cleethorpes North East Lincolnshire DN35 0PB |
Telephone | 01472 359003 |
---|---|
Telephone region | Grimsby |
Registered Address | Unit 8b Marina Court Castle Street Hull HU1 1TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
245 at £1 | Andrew Charles Smith 49.00% Ordinary |
---|---|
245 at £1 | Richard James Smith 49.00% Ordinary |
5 at £1 | Jack Charles Smith 1.00% Ordinary |
5 at £1 | Patricia Rose Smith 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,972 |
Cash | £292 |
Current Liabilities | £331,683 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 January 2008 | Delivered on: 30 January 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 October 1993 | Delivered on: 8 October 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2 prince albert gardens grimsby south humberside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
1 April 1981 | Delivered on: 6 April 1981 Persons entitled: Midland Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tenancy agreement dated 23.1.81 relating to l/h land & buildings situate on the east side of fish dock road no 2. fish dock. Grimsby, south humberside. Outstanding |
7 December 2017 | Order of court to wind up (2 pages) |
---|---|
23 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 January 2016 | Director's details changed for Andrew Charles Smith on 1 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
3 January 2016 | Secretary's details changed for Andrew Charles Smith on 1 December 2015 (1 page) |
25 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 December 2009 | Director's details changed for Patricia Rose Smith on 28 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Andrew Charles Smith on 28 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Richard James Smith on 28 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 February 2009 | Return made up to 20/11/08; full list of members (4 pages) |
6 February 2009 | Appointment terminated director jack smith (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 March 2008 | Return made up to 20/11/07; full list of members (5 pages) |
30 January 2008 | Particulars of mortgage/charge (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 December 2006 | Return made up to 20/11/06; full list of members (9 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 December 2005 | Return made up to 20/11/05; full list of members (9 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 January 2005 | Return made up to 20/11/04; full list of members (9 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 January 2004 | Return made up to 20/11/03; full list of members (9 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 November 2002 | Return made up to 20/11/02; full list of members (9 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 December 2001 | Return made up to 20/11/01; full list of members (8 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 December 2000 | Return made up to 20/11/00; full list of members (8 pages) |
17 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 February 2000 | Return made up to 20/11/99; full list of members (8 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 December 1998 | Return made up to 20/11/98; no change of members
|
30 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 December 1997 | Return made up to 20/11/97; no change of members
|
28 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 December 1996 | Return made up to 20/11/96; full list of members
|
28 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 December 1995 | Return made up to 20/11/95; no change of members
|
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |