Company NameCroda (Grimsby) Limited
Company StatusDissolved
Company Number00505693
CategoryPrivate Limited Company
Incorporation Date19 March 1952(72 years, 1 month ago)
Dissolution Date23 July 1996 (27 years, 9 months ago)
Previous NameW.Spray & Son(Fat Refiners)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Edwin Bates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1992(40 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 23 July 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Secretary NameMr George Edwin Bates
NationalityBritish
StatusClosed
Appointed09 April 1992(40 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 23 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameJohn Roy Ainger
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1995(43 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 23 July 1996)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director NameMr Geoffrey David Bull
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(40 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameJohn Littlewood
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(41 years, 2 months after company formation)
Appointment Duration2 years (resigned 19 June 1995)
RoleCompany Director
Correspondence Address6 Rosehill Drive
Birkby Road
Huddersfield
West Yorkshire
HD2 2GA

Location

Registered AddressCowick Hall
Snaith
Goole
Yrokshire
DN14 9AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 July 1996Final Gazette dissolved via voluntary strike-off (1 page)
2 April 1996First Gazette notice for voluntary strike-off (1 page)
16 February 1996Application for striking-off (1 page)
3 July 1995New director appointed (4 pages)
3 July 1995Director resigned (4 pages)
4 May 1995Return made up to 09/04/95; no change of members (10 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)