Isanti
55040
Director Name | Mrs Pauline Elizabeth Harness |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Woodrow Park Grimsby North East Lincolnshire DN33 2EF |
Secretary Name | Louise Victoria Harness |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1997(15 years, 2 months after company formation) |
Appointment Duration | 27 years |
Role | Customer Services |
Correspondence Address | 28 Woodrow Park Scartho Grimsby North East Humberside DN33 2EF |
Director Name | Geoffrey John Fytche |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Meadow View Brigsley Road Ashby Cum Fenby Grimsby South Humberside DN37 0QN |
Secretary Name | Mrs Pauline Elizabeth Harness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Woodrow Park Grimsby North East Lincolnshire DN33 2EF |
Director Name | Mr Andrew Burton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 1993) |
Role | Training And Consultancy |
Correspondence Address | 33 Louth Road Holton Le Clay Grimsby South Humberside DN36 5EA |
Director Name | John Harry Grimmer |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 1998) |
Role | Training And Consultancy |
Correspondence Address | Topaz Grimsby Road Laceby Grimsby South Humberside DN37 7DU |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £209,717 |
Cash | £3,344 |
Current Liabilities | £311,813 |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
8 September 2004 | Dissolved (1 page) |
---|---|
8 June 2004 | Liquidators statement of receipts and payments (5 pages) |
8 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 March 2004 | Liquidators statement of receipts and payments (5 pages) |
8 October 2003 | Liquidators statement of receipts and payments (5 pages) |
3 April 2003 | Liquidators statement of receipts and payments (5 pages) |
8 October 2002 | Liquidators statement of receipts and payments (5 pages) |
15 April 2002 | Liquidators statement of receipts and payments (5 pages) |
5 December 2001 | Receiver's abstract of receipts and payments (3 pages) |
5 December 2001 | Receiver's abstract of receipts and payments (3 pages) |
22 November 2001 | Receiver ceasing to act (1 page) |
2 October 2001 | Liquidators statement of receipts and payments (5 pages) |
10 April 2001 | Liquidators statement of receipts and payments (5 pages) |
25 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
29 March 2000 | Appointment of a voluntary liquidator (1 page) |
28 March 2000 | Statement of affairs (8 pages) |
28 March 2000 | Resolutions
|
14 March 2000 | Registered office changed on 14/03/00 from: kpmg 1 the embankment neville street leeds LS1 4DW (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: 260 macaulay st grimsby south humberside DN31 2EY (1 page) |
25 February 1999 | Appointment of receiver/manager (1 page) |
18 December 1998 | Return made up to 01/11/98; no change of members
|
18 September 1998 | Particulars of mortgage/charge (15 pages) |
11 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
5 December 1997 | Return made up to 01/11/97; full list of members
|
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
29 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
25 November 1996 | Return made up to 01/11/96; no change of members (4 pages) |
22 March 1996 | Resolutions
|
4 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |