4 Home Paddock, Waltham
Grimsby
N. E. Lincs
DN37 0JH
Secretary Name | Peter Stuart Fearn |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 1999(7 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 2 Pelham Road Holton-Le-Clay Grimsby N. E. Lincs. DN36 5ES |
Secretary Name | Neil Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Humberston Avenue Humberston Grimsby North East Lincolnshire DN36 4SP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
---|---|
Net Worth | £67,132 |
Cash | £71,326 |
Current Liabilities | £4,194 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
25 April 2007 | Dissolved (1 page) |
---|---|
25 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 January 2007 | Liquidators statement of receipts and payments (6 pages) |
26 June 2006 | Appointment of a voluntary liquidator (2 pages) |
26 June 2006 | Resolutions
|
21 June 2006 | Registered office changed on 21/06/06 from: 26 south st marys gate grimsby north east lincolnshire DN31 1LW (1 page) |
20 June 2006 | Declaration of solvency (3 pages) |
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) |
27 October 2005 | Return made up to 24/10/05; full list of members (3 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 November 2004 | Return made up to 24/10/04; full list of members
|
2 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
26 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
1 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 October 2001 | Return made up to 24/10/01; full list of members (8 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 October 2000 | Return made up to 24/10/00; full list of members (8 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 November 1999 | Return made up to 24/10/99; full list of members
|
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
17 November 1998 | Return made up to 24/10/98; no change of members (7 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 November 1997 | Return made up to 24/10/97; full list of members (9 pages) |
8 June 1997 | £ ic 32502/22877 08/05/97 £ sr 9625@1=9625 (1 page) |
11 April 1997 | Declaration of shares redemption:auditor's report (3 pages) |
11 April 1997 | Resolutions
|
7 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 November 1996 | Return made up to 24/10/96; no change of members
|
8 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |