Swinefleet
Goole
North Humberside
DN14 8AR
Secretary Name | Mr Trevor Bruce Howe |
---|---|
Nationality | English |
Status | Current |
Appointed | 27 November 2001(14 years, 1 month 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 | Mr John Sam Rose |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 September 2000) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Richmond Terrace Gateshead Tyne & Wear NE8 1RN |
Secretary Name | Mrs Jacqueline Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 September 2000) |
Role | Company Director |
Correspondence Address | 12 Richmond Terrace Gateshead Tyne & Wear NE8 1RN |
Director Name | Nicholas Paul Froggatt |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 2 Leadhall Crescent Harrogate North Yorkshire HG2 9NG |
Secretary Name | Nicholas Paul Froggatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 2001) |
Role | Company Director |
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 | £295,462 |
Gross Profit | £91,393 |
Current Liabilities | £121,594 |
Latest Accounts | 25 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
12 January 2007 | Dissolved (1 page) |
---|---|
22 October 2004 | Completion of winding up (1 page) |
22 October 2004 | Dissolution deferment (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 | Notice of discharge of Administration Order (3 pages) |
27 May 2004 | Order of court to wind up (2 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) |
6 June 2002 | Registered office changed on 06/06/02 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 (24 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 | Notice of Administration Order (1 page) |
15 February 2002 | Administration Order (4 pages) |
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) |
26 July 2001 | Accounting reference date extended from 25/09/01 to 31/10/01 (1 page) |
26 July 2001 | Full accounts made up to 25 September 2000 (8 pages) |
13 November 2000 | Return made up to 06/11/00; full list of members
|
8 November 2000 | Particulars of mortgage/charge (6 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (8 pages) |
8 November 2000 | Resolutions
|
7 November 2000 | Resolutions
|
7 November 2000 | Accounting reference date shortened from 31/01/01 to 25/09/00 (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New secretary appointed;new director appointed (2 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 12 richmond terrace gateshead tyne & wear NE8 1RN (1 page) |
25 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
14 June 2000 | Return made up to 17/04/00; full list of members (6 pages) |
31 March 2000 | Secretary resigned (1 page) |
27 July 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
3 June 1999 | Return made up to 17/04/99; full list of members (6 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Ad 09/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 June 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
27 May 1998 | Return made up to 17/04/98; no change of members
|
8 August 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
10 July 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
12 June 1996 | Return made up to 17/04/96; full list of members (6 pages) |
13 September 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
17 May 1995 | Return made up to 17/04/95; no change of members (4 pages) |