Swinefleet
Goole
North Humberside
DN14 8AR
Secretary Name | Mr Trevor Bruce Howe |
---|---|
Nationality | English |
Status | Closed |
Appointed | 27 November 2001(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Main Street Menston West Yorkshire LS29 6HS |
Director Name | Senor Francisco Luis Murteira Nabo |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 19 September 1991(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | Av Joao Xxi 72-30-B 1000 Lisboa Portugal |
Director Name | Mr Graham Philip John Burke |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | Pen-Y-Parc Tal-Y-Coed Monmouth NP25 5HR Wales |
Director Name | Senor Norberto Veiga De Sousa Fernandes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 06 May 1992(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | 23 Avenue Emile Demot Bte 2 1050 Brussels Foreign |
Director Name | Senor Armando Manuel Salvador Mendes Madeira |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 06 May 1992(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | Avenida Prof Reinaldo Dos Santos Edificio S Paulo 8of Carnaxide Foreign |
Director Name | Mr Robert Rainford |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Michelham Gardens Twickenham Middlesex TW1 4SB |
Secretary Name | Mr Robert Rainford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Michelham Gardens Twickenham Middlesex TW1 4SB |
Director Name | Jose Alberto Dos Santos Mariano |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 11 April 1994(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | Rua Tristao Vaz 4 6 Esq P 1400 Lisbon Portugal |
Director Name | Carlos Jorge Da Costa Brito |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 16 December 1994(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | Rua Prof Joao Barreira 5-2 Esq 1600 Lisbon Portugal Foreign |
Director Name | Nicholas Paul Froggatt |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 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 | 22 February 1995(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (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 | 22 February 1995(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (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 | 22 February 1995(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 November 2001) |
Role | Secretary |
Correspondence Address | 2 Leadhall Crescent Harrogate North Yorkshire HG2 9NG |
Director Name | Craig Shields |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 7 Hawksworth Avenue Guiseley Leeds West Yorkshire LS20 8EJ |
Registered Address | 15 Mark Lane Leeds LS1 8LB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £333,000 |
Gross Profit | £61,000 |
Net Worth | £1,539,000 |
Cash | £5,000 |
Current Liabilities | £34,000 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2002 | Application for striking-off (1 page) |
2 February 2002 | Particulars of mortgage/charge (5 pages) |
11 December 2001 | Resolutions
|
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Secretary resigned;director resigned (1 page) |
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) |
14 November 2000 | Resolutions
|
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2000 | Particulars of mortgage/charge (6 pages) |
3 August 2000 | Return made up to 02/07/00; full list of members (7 pages) |
24 July 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
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 (9 pages) |
15 June 1999 | Return made up to 06/05/99; full list of members (9 pages) |
1 June 1999 | Director's particulars changed (1 page) |
7 April 1999 | Full accounts made up to 31 October 1998 (14 pages) |
23 September 1998 | Auditor's resignation (1 page) |
21 May 1998 | Return made up to 06/05/98; full list of members (8 pages) |
1 May 1998 | Director resigned (1 page) |
9 April 1998 | Full accounts made up to 31 October 1997 (15 pages) |
14 July 1997 | Resolutions
|
9 May 1997 | Return made up to 06/05/97; no change of members (7 pages) |
24 February 1997 | Full accounts made up to 31 October 1996 (15 pages) |
14 February 1997 | Particulars of mortgage/charge (6 pages) |
28 June 1996 | Full accounts made up to 31 October 1995 (14 pages) |
13 May 1996 | Return made up to 06/05/96; no change of members (7 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
11 May 1995 | Return made up to 06/05/95; full list of members
|