Grimsby
North East Lincolnshire
DN34 4SP
Director Name | Mr Peter Robert Laking |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1992(2 years after company formation) |
Appointment Duration | 23 years, 1 month (closed 30 June 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 22 Bolle Road Newbridge Hill Louth Lincolnshire LN11 0GR |
Director Name | Mr Martin Cormack Cox |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Saville Drive Sileby Leicestershire LE12 7US |
Director Name | Pauline Olive Fleming |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2005(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 30 June 2015) |
Role | Finance Administrator |
Country of Residence | England |
Correspondence Address | 3 Westlands Avenue Grimsby South Humberside DN34 4SP |
Director Name | Mrs Carole Laking |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2005(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 30 June 2015) |
Role | Health Care Assistant |
Country of Residence | England |
Correspondence Address | 36 Bolingbroke Road Cleethorpes N E Lincolnshire DN35 0HG |
Secretary Name | Mr Mark Anthony Fleming |
---|---|
Status | Closed |
Appointed | 15 March 2011(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 30 June 2015) |
Role | Company Director |
Correspondence Address | 3 Westlands Avenue Grimsby N E Lincolnshire DN34 4SP |
Secretary Name | Mr Mark Anthony Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(2 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 15 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Westlands Avenue Grimsby North East Lincolnshire DN34 4SP |
Director Name | Mr Gary Winter |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 August 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 9 Chestnut Grove Barnetby Le Wold North Lincolnshire DN38 6FD |
Secretary Name | Lester Ronald Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 March 2011) |
Role | Consultant |
Correspondence Address | Cotswold Lodge Pelham Road Grimsby Lincolnshire LN8 3YR |
Secretary Name | Lester Ronald Powell Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | Cotswold Lodge Pelham Road Claxby Market Rasen Lincolnshire LN8 3YR |
Director Name | Mr Jonathan Senior |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 2011) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 14 Morrell Garth Selby North Yorkshire YO8 9XF |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Mr Mark Anthony Fleming 45.05% Ordinary |
---|---|
5k at £1 | Peter Robert Laking 45.05% Ordinary |
500 at £1 | Mrs Carole Laking 4.50% Ordinary A |
500 at £1 | Mrs Pauline Olive Fleming 4.50% Ordinary A |
100 at £1 | Martin Cormack Cox 0.90% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £37,905 |
Cash | £1,469 |
Current Liabilities | £825,933 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
31 March 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 16 January 2014 (18 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 16 January 2014 (18 pages) |
10 April 2014 | Liquidators statement of receipts and payments to 16 January 2014 (18 pages) |
21 March 2013 | Liquidators' statement of receipts and payments to 16 January 2013 (16 pages) |
21 March 2013 | Liquidators' statement of receipts and payments to 16 January 2013 (16 pages) |
21 March 2013 | Liquidators statement of receipts and payments to 16 January 2013 (16 pages) |
20 January 2012 | Resolutions
|
20 January 2012 | Statement of affairs with form 4.19 (15 pages) |
20 January 2012 | Appointment of a voluntary liquidator (1 page) |
20 January 2012 | Appointment of a voluntary liquidator (1 page) |
20 January 2012 | Statement of affairs with form 4.19 (15 pages) |
20 January 2012 | Resolutions
|
29 December 2011 | Registered office address changed from C/O Scomar Office Interiors 18 Abbey Walk Grimsby North East Lincolnshire DN31 1NB on 29 December 2011 (2 pages) |
29 December 2011 | Registered office address changed from C/O Scomar Office Interiors 18 Abbey Walk Grimsby North East Lincolnshire DN31 1NB on 29 December 2011 (2 pages) |
12 September 2011 | Termination of appointment of Jonathan Senior as a director (1 page) |
12 September 2011 | Termination of appointment of Jonathan Senior as a director (1 page) |
1 September 2011 | Termination of appointment of Gary Winter as a director (1 page) |
1 September 2011 | Termination of appointment of Gary Winter as a director (1 page) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 March 2011 | Termination of appointment of Lester Powell as a secretary (1 page) |
22 March 2011 | Termination of appointment of Lester Powell as a secretary (1 page) |
22 March 2011 | Appointment of Mr Mark Anthony Fleming as a secretary (2 pages) |
22 March 2011 | Appointment of Mr Mark Anthony Fleming as a secretary (2 pages) |
8 March 2011 | Termination of appointment of Lester Powell as a secretary (1 page) |
8 March 2011 | Termination of appointment of Lester Powell as a secretary (1 page) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
9 July 2010 | Director's details changed for Mr Mark Anthony Fleming on 17 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Jonathan Senior on 17 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Mrs Carole Laking on 17 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Pauline Olive Fleming on 17 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Gary Winter on 17 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Pauline Olive Fleming on 17 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (8 pages) |
9 July 2010 | Director's details changed for Mrs Carole Laking on 17 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Martin Cormack Cox on 17 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Mark Anthony Fleming on 17 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (8 pages) |
9 July 2010 | Director's details changed for Gary Winter on 17 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Peter Robert Laking on 17 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Martin Cormack Cox on 17 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Peter Robert Laking on 17 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Jonathan Senior on 17 May 2010 (2 pages) |
8 July 2010 | Termination of appointment of Mark Fleming as a secretary (1 page) |
8 July 2010 | Termination of appointment of Mark Fleming as a secretary (1 page) |
6 July 2010 | Termination of appointment of Lester Powell as a secretary (1 page) |
6 July 2010 | Termination of appointment of Lester Powell as a secretary (1 page) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 March 2010 | Appointment of Lester Ronald Powell Powell as a secretary (2 pages) |
24 March 2010 | Appointment of Lester Ronald Powell Powell as a secretary (2 pages) |
24 March 2010 | Termination of appointment of Mark Fleming as a secretary (1 page) |
24 March 2010 | Termination of appointment of Mark Fleming as a secretary (1 page) |
10 August 2009 | Director appointed jonathan senior (1 page) |
10 August 2009 | Director appointed jonathan senior (1 page) |
3 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
3 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
9 May 2009 | Ad 30/04/09\gbp si 100@1=100\gbp ic 11000/11100\ (2 pages) |
9 May 2009 | Resolutions
|
9 May 2009 | Resolutions
|
9 May 2009 | Nc inc already adjusted 30/04/09 (2 pages) |
9 May 2009 | Nc inc already adjusted 30/04/09 (2 pages) |
9 May 2009 | Resolutions
|
9 May 2009 | Resolutions
|
9 May 2009 | Ad 30/04/09\gbp si 100@1=100\gbp ic 11000/11100\ (2 pages) |
6 January 2009 | Secretary appointed lester ronald powell (2 pages) |
6 January 2009 | Secretary appointed lester ronald powell (2 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 November 2008 | Director's change of particulars / carole laking / 24/10/2008 (1 page) |
3 November 2008 | Director's change of particulars / carole laking / 24/10/2008 (1 page) |
25 June 2008 | Return made up to 17/05/08; no change of members (9 pages) |
25 June 2008 | Return made up to 17/05/08; no change of members (9 pages) |
18 June 2008 | Director's change of particulars / carole laking / 04/06/2008 (2 pages) |
18 June 2008 | Director's change of particulars / carole laking / 04/06/2008 (2 pages) |
18 June 2008 | Director's change of particulars / peter laking / 04/06/2008 (2 pages) |
18 June 2008 | Director's change of particulars / peter laking / 04/06/2008 (2 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 August 2007 | Return made up to 17/05/07; full list of members (4 pages) |
28 August 2007 | Return made up to 17/05/07; full list of members (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 June 2006 | Return made up to 17/05/06; full list of members (10 pages) |
13 June 2006 | Return made up to 17/05/06; full list of members (10 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 June 2005 | Return made up to 17/05/05; full list of members (4 pages) |
20 June 2005 | Return made up to 17/05/05; full list of members (4 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
16 June 2004 | Return made up to 17/05/04; full list of members
|
16 June 2004 | Return made up to 17/05/04; full list of members
|
24 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
24 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
2 June 2003 | Memorandum and Articles of Association (4 pages) |
2 June 2003 | Resolutions
|
2 June 2003 | Memorandum and Articles of Association (4 pages) |
2 June 2003 | Resolutions
|
23 May 2003 | Return made up to 17/05/03; full list of members
|
23 May 2003 | Return made up to 17/05/03; full list of members
|
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Memorandum and Articles of Association (8 pages) |
13 February 2003 | Memorandum and Articles of Association (8 pages) |
17 January 2003 | Memorandum and Articles of Association (8 pages) |
17 January 2003 | Resolutions
|
17 January 2003 | Resolutions
|
17 January 2003 | Memorandum and Articles of Association (8 pages) |
27 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
31 October 2002 | Company name changed aldertown LIMITED\certificate issued on 31/10/02 (2 pages) |
31 October 2002 | Company name changed aldertown LIMITED\certificate issued on 31/10/02 (2 pages) |
24 May 2002 | Return made up to 17/05/02; full list of members (8 pages) |
24 May 2002 | Return made up to 17/05/02; full list of members (8 pages) |
27 December 2001 | Director's particulars changed (1 page) |
27 December 2001 | Director's particulars changed (1 page) |
5 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
5 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
22 May 2001 | Return made up to 17/05/01; full list of members
|
22 May 2001 | Return made up to 17/05/01; full list of members
|
30 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
30 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 June 2000 | Return made up to 17/05/00; full list of members (8 pages) |
13 June 2000 | Return made up to 17/05/00; full list of members (8 pages) |
17 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 May 1999 | Return made up to 17/05/99; full list of members
|
21 May 1999 | Return made up to 17/05/99; full list of members
|
24 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 June 1998 | Return made up to 17/05/98; no change of members (4 pages) |
25 June 1998 | Return made up to 17/05/98; no change of members (4 pages) |
16 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
8 June 1997 | Return made up to 17/05/97; no change of members
|
8 June 1997 | Return made up to 17/05/97; no change of members
|
15 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
15 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
10 June 1996 | Return made up to 17/05/96; full list of members
|
10 June 1996 | Return made up to 17/05/96; full list of members
|
28 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
28 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
26 May 1995 | £ nc 100/100000 20/04/95 (1 page) |
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
26 May 1995 | £ nc 100/100000 20/04/95 (1 page) |
26 May 1995 | Ad 20/04/95--------- £ si 10900@1 (2 pages) |
26 May 1995 | Ad 20/04/95--------- £ si 10900@1 (2 pages) |
19 May 1995 | Return made up to 17/05/95; no change of members (4 pages) |
19 May 1995 | Return made up to 17/05/95; no change of members (4 pages) |
27 February 1992 | Ad 31/03/91--------- £ si 98@1 (2 pages) |
27 February 1992 | Ad 31/03/91--------- £ si 98@1 (2 pages) |