Main Road Beelsby
Grimsby
North East Lincolnshire
DN37 0TN
Director Name | Mr Keith Allan Yeates |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1991(same day as company formation) |
Role | Contract Manager |
Correspondence Address | Greenacres Marsh Lane Barnetby North Lincolnshire DN38 6JW |
Secretary Name | Mr Nicholas Neil Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1991(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Rosedene Cottage Main Road Beelsby Grimsby North East Lincolnshire DN37 0TN |
Director Name | Julia May Turner |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(same day as company formation) |
Role | Hair Dresser |
Correspondence Address | 5 Main Road Beelsby Grimsby North East Lincolnshire DN37 0TN |
Director Name | Mrs Christine Carol Heather Yeates |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Marsh Lane Barnetby South Humberside DN38 6JW |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 10-12 East Parade Leeds LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£41,707 |
Cash | £15,266 |
Current Liabilities | £486,859 |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
31 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2000 | Receiver ceasing to act (2 pages) |
17 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
15 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
20 October 1999 | Statement of Affairs in administrative receivership following report to creditors (9 pages) |
21 May 1999 | Administrative Receiver's report (8 pages) |
25 February 1999 | Appointment of receiver/manager (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: 17-19 osborne street grimsby north east lincolnshire DN31 1HA (1 page) |
10 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 27 osbourne st grimsby south humberside DN31 1NU (1 page) |
3 August 1997 | Return made up to 29/07/97; no change of members (4 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
1 April 1997 | Accounts for a small company made up to 31 July 1995 (7 pages) |
25 September 1996 | Return made up to 29/07/96; no change of members (4 pages) |
30 August 1995 | Return made up to 29/07/95; full list of members (6 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Full accounts made up to 31 July 1994 (5 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |