Cleethorpes
South Humberside
DN35 0PU
Director Name | John Malcolm Holroyd |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1992(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | Avon Farm Avon Lane Saltford Bristol Avon BS18 3ET |
Director Name | Mr Rashmikant Chauhan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1992(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 15 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirbygate Ducks Hill Road Northwood Middlesex HA6 2NW |
Secretary Name | Mr Rashmikant Chauhan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1992(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 15 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirbygate Ducks Hill Road Northwood Middlesex HA6 2NW |
Director Name | John David Hughes |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | Hotham House Hotham York YO4 3UE |
Secretary Name | Miss Sally Louise Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | Flat 2 Norland Court Hessle North Humberside HU13 9LE |
Registered Address | Ernst & Young PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,372,591 |
Gross Profit | £554,977 |
Net Worth | £358,235 |
Current Liabilities | £1,669,036 |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
23 September 2003 | Receiver ceasing to act (1 page) |
23 September 2003 | Receiver ceasing to act (1 page) |
27 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: arthur andersen 1 city square leeds LS1 2AL (1 page) |
30 March 2002 | Receiver's abstract of receipts and payments (4 pages) |
15 March 2001 | Receiver's abstract of receipts and payments (2 pages) |
4 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
6 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
7 July 1998 | Appointment of receiver/manager (2 pages) |
1 July 1998 | Receiver ceasing to act (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: st pauls house park square leeds west yorkshire LS1 2PJ (1 page) |
9 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
27 March 1995 | Receiver's abstract of receipts and payments (6 pages) |