Swinefleet
Goole
North Humberside
DN14 8AR
Secretary Name | Mr Trevor Bruce Howe |
---|---|
Nationality | English |
Status | Current |
Appointed | 27 November 2001(16 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Main Street Menston West Yorkshire LS29 6HS |
Director Name | John Christopher Fenton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | 2 Dore Close Sheffield S17 3PU |
Director Name | William Edward Hall |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | Cuckoos Nest Millthorpe Lane Holmesfield Derbyshire S18 7SA |
Director Name | John Barry Smith |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | 40 Whirlow Park Road Sheffield S11 9NP |
Secretary Name | John Christopher Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | 2 Dore Close Sheffield S17 3PU |
Director Name | Nicholas Paul Froggatt |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Leadhall Crescent Harrogate North Yorkshire HG2 9NG |
Director Name | Paul Michael Rouse |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(12 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 07 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Derwent Lodge Main Street Sutton Upon Derwent York North Yorkshire YO4 5BN |
Director Name | William Robinson Wilson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | Brendene, Layton Avenue Rawdon Leeds West Yorkshire LS19 6QQ |
Secretary Name | Nicholas Paul Froggatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Leadhall Crescent Harrogate North Yorkshire HG2 9NG |
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 | £3,599,000 |
Gross Profit | £356,000 |
Cash | £5,000 |
Current Liabilities | £1,673,000 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
12 January 2007 | Dissolved (1 page) |
---|---|
22 October 2004 | Dissolution deferment (1 page) |
22 October 2004 | Completion of winding up (1 page) |
20 July 2004 | Administrator's abstract of receipts and payments (3 pages) |
16 June 2004 | Order of court to wind up (2 pages) |
27 May 2004 | Order of court to wind up (2 pages) |
27 May 2004 | Notice of discharge of Administration Order (3 pages) |
24 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
19 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
28 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
26 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: c/o andersen 1 city square leeds west yorkshire LS1 2AL (1 page) |
27 May 2002 | Notice of result of meeting of creditors (3 pages) |
1 May 2002 | Statement of administrator's proposal (23 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: 15 mark lane leeds west yorkshire LS1 8LB (1 page) |
15 February 2002 | Administration Order (4 pages) |
15 February 2002 | Notice of Administration Order (1 page) |
2 February 2002 | Particulars of mortgage/charge (5 pages) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
31 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
13 April 2001 | Full accounts made up to 31 October 2000 (13 pages) |
8 November 2000 | Particulars of mortgage/charge (6 pages) |
3 August 2000 | Return made up to 21/07/00; full list of members
|
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
6 April 2000 | Full accounts made up to 31 October 1999 (17 pages) |
9 August 1999 | Return made up to 21/07/99; full list of members (7 pages) |
1 June 1999 | Director's particulars changed (1 page) |
7 April 1999 | Full accounts made up to 31 October 1998 (15 pages) |
23 December 1998 | Return made up to 01/12/98; full list of members (7 pages) |
21 September 1998 | Director resigned (1 page) |
21 May 1998 | Full accounts made up to 5 January 1998 (15 pages) |
1 May 1998 | Director resigned (1 page) |
7 April 1998 | Particulars of mortgage/charge (7 pages) |
31 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1998 | Accounting reference date shortened from 05/01/99 to 31/10/98 (1 page) |
24 February 1998 | Resolutions
|
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New secretary appointed;new director appointed (2 pages) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Registered office changed on 16/01/98 from: unit 5 acorn business park woodseats road sheffield S8 0TB (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Accounting reference date shortened from 31/01/98 to 05/01/98 (1 page) |
9 December 1997 | Return made up to 01/12/97; full list of members
|
6 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
3 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1996 | Particulars of mortgage/charge (7 pages) |
12 July 1996 | Full accounts made up to 31 January 1996 (7 pages) |
20 December 1995 | Return made up to 14/12/95; no change of members
|
3 November 1995 | Registered office changed on 03/11/95 from: 339 ecclesall road sheffield S11 8PF (1 page) |
31 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |