Cleethorpes
North East Lincolnshire
DN35 0EH
Director Name | Malcolm Fixter |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | Clovelly 16 Armitage Road Armitage Bridge Huddersfield HD4 7PG |
Secretary Name | Peter Gallagher |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1995(1 year, 10 months after company formation) |
Appointment Duration | 29 years |
Role | Managing Director |
Correspondence Address | 3 Bassett Road Cleethorpes North East Lincolnshire DN35 0EH |
Director Name | Frederick John Bush |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 March 1996) |
Role | Coldstore Installer |
Correspondence Address | 17 Senlac Road Lee London SE12 9NA |
Director Name | Kenneth Scott |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 March 1996) |
Role | Managing Director |
Correspondence Address | 11 Fernlea Close Hadfield Glossop Derbyshire SK13 2EW |
Secretary Name | Kathryn Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 April 1994) |
Role | Company Director |
Correspondence Address | 5 Union Street Glossop Derbyshire SK13 8LT |
Director Name | Martyn Roberts |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1995) |
Role | Sales Director |
Correspondence Address | Plot 4 Albion Way Blenheim Avenue Magor Newport Gwent NP9 3NY Wales |
Secretary Name | Martyn Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 March 1995) |
Role | Sales Director |
Correspondence Address | Plot 4 Albion Way Blenheim Avenue Magor Newport Gwent NP9 3NY Wales |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
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 |
Year | 2014 |
---|---|
Net Worth | £45,976 |
Cash | £141,437 |
Current Liabilities | £1,082,618 |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
7 October 2003 | Dissolved (1 page) |
---|---|
7 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 May 2003 | Liquidators statement of receipts and payments (5 pages) |
27 November 2002 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Liquidators statement of receipts and payments (5 pages) |
21 November 2001 | Liquidators statement of receipts and payments (5 pages) |
1 June 2001 | Liquidators statement of receipts and payments (5 pages) |
20 November 2000 | Liquidators statement of receipts and payments (6 pages) |
22 November 1999 | Resolutions
|
22 November 1999 | Statement of affairs (9 pages) |
22 November 1999 | Appointment of a voluntary liquidator (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: unit 5 spencer street new clee industrial estate grimsby DN31 3AA (1 page) |
25 May 1999 | Return made up to 07/05/99; no change of members (4 pages) |
23 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
4 June 1998 | Accounting reference date extended from 31/05/98 to 31/08/98 (1 page) |
18 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
20 June 1997 | Return made up to 07/05/97; full list of members (6 pages) |
7 February 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
22 May 1996 | Return made up to 07/05/96; no change of members
|
22 April 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
13 October 1995 | Director resigned (2 pages) |
28 June 1995 | Return made up to 22/05/95; no change of members (7 pages) |
19 April 1995 | Particulars of mortgage/charge (6 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |