Grimsby
North East Lincolnshire
DN32 8JF
Secretary Name | Angela Marie Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1996(4 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 224 Broadway Grimsby North East Lincolnshire DN34 5QU |
Secretary Name | Mrs Joy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Weelsby View New Waltham Grimsby South Humberside DN36 4LX |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 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 | 28 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £553 |
Current Liabilities | £224,007 |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
22 September 2001 | Dissolved (1 page) |
---|---|
22 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: 1A town hall square grimsby south humberside DN31 1HY (1 page) |
26 January 2001 | Liquidators statement of receipts and payments (6 pages) |
22 August 2000 | Appointment of a voluntary liquidator (1 page) |
18 August 2000 | O/C replacement of liquidator (8 pages) |
16 August 2000 | Liquidators statement of receipts and payments (6 pages) |
2 March 2000 | Liquidators statement of receipts and payments (6 pages) |
2 February 1999 | Appointment of a voluntary liquidator (1 page) |
28 January 1999 | Statement of affairs (11 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: 27 osborne street grimsby north east lincolnshire DN31 1NU (1 page) |
20 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
28 September 1998 | Return made up to 28/08/98; no change of members
|
18 May 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Full accounts made up to 31 August 1997 (7 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Return made up to 28/08/96; change of members
|
23 September 1996 | Full accounts made up to 31 August 1996 (5 pages) |
19 August 1996 | New secretary appointed (2 pages) |
19 August 1996 | Secretary resigned (1 page) |
12 December 1995 | Full accounts made up to 31 August 1995 (5 pages) |
4 September 1995 | Return made up to 28/08/95; full list of members (6 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: c/0 atkinson gillingwater & co 27 osborne street grimsby south humberside DN31 1NU (1 page) |