Main Road, Barnoldby Le Beck
Grimsby
North East Lincolnshire
DN37 0AU
Secretary Name | Mr Peter Stuart Fearn |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1999(8 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cheltenham Way Cleethorpes North East Lincolnshire DN35 0UG |
Director Name | Mr Anthony Charles James Hickman |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 October 1999) |
Role | Chartered Accountant |
Correspondence Address | 27 Horncastle Road Louth Lincolnshire LN11 9LH |
Secretary Name | Tony Ian Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | Hedgerows 4 Home Paddock Waltham Grimsby North East Lincolnshire DN37 0JH |
Registered Address | C/O Baker Tilly Wilberforce Court Alfred Gelder Street Hull HU1 1YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Turnover | £4,750 |
Net Worth | £81,981 |
Cash | £90,831 |
Current Liabilities | £8,850 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
26 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
26 January 2007 | Liquidators statement of receipts and payments (6 pages) |
26 June 2006 | Resolutions
|
26 June 2006 | Appointment of a voluntary liquidator (1 page) |
21 June 2006 | Declaration of solvency (3 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 26 south st mary's gate grimsby north east lincolnshire DN31 1LW (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2006 | Full accounts made up to 28 February 2006 (12 pages) |
20 March 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
5 January 2006 | Secretary's particulars changed (1 page) |
5 January 2006 | Return made up to 03/01/06; full list of members (4 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
13 January 2005 | Return made up to 03/01/05; full list of members
|
5 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 January 2004 | Return made up to 03/01/04; full list of members (9 pages) |
26 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
14 January 2003 | Return made up to 03/01/03; full list of members (9 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 January 2002 | Return made up to 03/01/02; full list of members
|
20 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 January 2001 | Return made up to 03/01/01; full list of members (9 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 January 2000 | Return made up to 03/01/00; full list of members (7 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
23 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 February 1999 | Return made up to 03/01/99; no change of members (9 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 January 1998 | Return made up to 03/01/98; change of members (11 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 January 1997 | Return made up to 03/01/97; full list of members
|
13 May 1996 | £ ic 32502/23502 22/04/96 £ sr 9000@1=9000 (1 page) |
8 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | Declaration of shares redemption:auditor's report (3 pages) |
2 February 1996 | Return made up to 03/01/96; full list of members (11 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |