Grasby
Barnetby
Lincolnshire
DN38 6AU
Director Name | Nils Yngve Akesson |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 24 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 27 years, 8 months (closed 30 April 2019) |
Role | Retired |
Correspondence Address | 217 Cannon Court East Ponte Vedra Beach Florida 32082 Usa Foreign |
Director Name | Mr Nils Robert Dackoes |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 24 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 27 years, 8 months (closed 30 April 2019) |
Role | Company Director |
Correspondence Address | 30 Bramble Rise Cobham Surrey KT11 2HP |
Director Name | Richard Dee Spence |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 27 years, 8 months (closed 30 April 2019) |
Role | Retired |
Correspondence Address | 339 Ponte Vedra Boulevard Ponte Vedra Beach Florida United States |
Secretary Name | Mr Nils Robert Dackoes |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 24 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 27 years, 8 months (closed 30 April 2019) |
Role | Company Director |
Correspondence Address | 30 Bramble Rise Cobham Surrey KT11 2HP |
Director Name | Lars Bergenhem |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 1995) |
Role | Chairman |
Correspondence Address | 9 Headfort Place London SW1 7DE |
Director Name | James Hanshaw |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(9 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 May 1996) |
Role | Company Director |
Correspondence Address | Merlindale Manor Broughton By Biggar Biggar Peebleshire ML12 6JD Scotland |
Registered Address | C/O Buchler Phillips Traynor St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
30 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2017 | Restoration by order of the court (3 pages) |
8 September 2017 | Restoration by order of the court (3 pages) |
4 October 2000 | Dissolved (1 page) |
4 July 2000 | Return of final meeting of creditors (1 page) |
21 January 2000 | Receiver ceasing to act (1 page) |
21 January 2000 | Receiver ceasing to act (1 page) |
21 January 2000 | Receiver ceasing to act (1 page) |
14 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
9 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
10 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 December 1997 | Receiver's abstract of receipts and payments (4 pages) |
14 May 1997 | Appointment of a liquidator (1 page) |
21 March 1997 | Order of court to wind up (1 page) |
4 March 1997 | Form 3.2 - statement of affairs (9 pages) |
4 March 1997 | Administrative Receiver's report (22 pages) |
25 February 1997 | Director resigned (1 page) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: lysaghts way scunthorpe north lincolnshire DN15 9YL (1 page) |
9 September 1996 | Return made up to 30/07/96; full list of members
|
14 May 1996 | Resolutions
|
14 May 1996 | £ nc 611111/733333 23/04/96 (1 page) |
23 April 1996 | Full group accounts made up to 31 March 1995 (19 pages) |
10 April 1996 | Particulars of mortgage/charge (7 pages) |
10 April 1996 | Particulars of mortgage/charge (11 pages) |
18 January 1996 | Return made up to 30/07/95; no change of members
|
28 June 1995 | Director resigned (2 pages) |
26 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |