Scartho
Grimsby
North East Lincolnshire
DN33 3NU
Director Name | Mavis Chapman |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1991(11 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Housewife |
Correspondence Address | 8 Pelham Avenue Grimsby North East Lincolnshire DN33 3ND |
Director Name | Paul Timothy Chapman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1991(11 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Fish Merchant |
Correspondence Address | 21 Fairfield Avenue Scartho Grimsby North East Lincolnshire DN33 3DS |
Director Name | Simon Mark Chapman |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1991(11 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Fish Merchant |
Correspondence Address | Cottage 2 Ravendale Top Farm West Ravendale Grimsby North East Lincolnshire DN37 0RY |
Director Name | Steven John Chapman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1991(11 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Fish Merchant |
Correspondence Address | 3 Carlton Road Grimsby North East Lincolnshire DN34 4PP |
Secretary Name | Steven John Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1998(18 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 3 Carlton Road Grimsby North East Lincolnshire DN34 4PP |
Director Name | Terence Chapman |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 June 1993) |
Role | Fish Merchant |
Correspondence Address | 8 Pelham Avenue Grimsby South Humberside DN33 3ND |
Director Name | Ian Moss |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 1996) |
Role | Company Accountant |
Correspondence Address | 10 Lady Frances Crescent Cleethorpes South Humberside DN35 9JY |
Secretary Name | Ian Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 10 Lady Frances Crescent Cleethorpes South Humberside DN35 9JY |
Secretary Name | Jane Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 1998) |
Role | Secretary |
Correspondence Address | 106 Chester Avenue Minstergate Beverley North Humberside HU17 8UX |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £207,849 |
Cash | £3,318 |
Current Liabilities | £791,413 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 March 2002 | Dissolved (1 page) |
---|---|
6 December 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 December 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
7 March 2001 | Liquidators statement of receipts and payments (5 pages) |
25 August 2000 | Liquidators statement of receipts and payments (5 pages) |
7 March 2000 | Liquidators statement of receipts and payments (5 pages) |
12 March 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
10 March 1999 | Statement of affairs (8 pages) |
10 March 1999 | Appointment of a voluntary liquidator (1 page) |
10 March 1999 | Resolutions
|
17 February 1999 | Registered office changed on 17/02/99 from: kemp road fish docks grimsby north east lincolnshire DN31 3SY (1 page) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Return made up to 01/09/98; change of members (8 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
9 April 1998 | Particulars of mortgage/charge (8 pages) |
8 January 1998 | Ad 24/11/97--------- £ si 50000@1=50000 £ ic 26900/76900 (2 pages) |
8 January 1998 | Resolutions
|
8 January 1998 | Resolutions
|
8 January 1998 | Memorandum and Articles of Association (15 pages) |
27 November 1997 | £ nc 30000/105000 24/11/97 (1 page) |
27 October 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Return made up to 01/09/97; no change of members
|
3 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
6 December 1996 | Ad 13/11/96--------- £ si 10900@1=10900 £ ic 16000/26900 (2 pages) |
6 December 1996 | £ nc 25000/30000 13/11/96 (1 page) |
17 September 1996 | Return made up to 01/09/96; full list of members
|
2 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | Secretary resigned;director resigned (1 page) |
29 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
28 September 1995 | Return made up to 01/09/95; no change of members
|