North Kelsey
Market Rasen
Lincolnshire
LN7 6JW
Secretary Name | Mr Malcolm Stuart Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 St Michaels Court Howe Lane Goxhil Barrow On Humber South Humberside DN19 7HF |
Director Name | Mr Phillip George Webster |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 January 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cherry Lodge Malton Road Cherry Burton Beverley HU17 7RA |
Secretary Name | Mrs Christine Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 January 2003) |
Role | Company Director |
Correspondence Address | Cherry Lodge Malton Road Cherry Burton Beverley East Yorkshire HU17 7RA |
Director Name | Miss Alison Claire Wade |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(9 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 March 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Heslerton Avenue Cottingham Hull North Humberside HU16 5HN |
Secretary Name | Nicola Ann Gunnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(9 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 July 2003) |
Role | Clerk |
Correspondence Address | Cherry Lodge Malton Road, Cherry Burton Beverley North Humberside HU17 7RA |
Director Name | Timothy John Winter |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 122 Chanterlands Avenue Hull North Humberside HU5 3TS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cherry Lodge Malton Road Cherry Burton Beverley East Yorkshire HU17 7RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Cherry Burton |
Ward | Beverley Rural |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 June 2007 | Completion of winding up (1 page) |
---|---|
10 March 2005 | Director resigned (1 page) |
25 October 2004 | Secretary resigned (1 page) |
25 July 2003 | Return made up to 29/07/03; full list of members (6 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
18 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Company name changed maritime air cargo LIMITED\certificate issued on 07/02/03 (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (2 pages) |
30 December 2002 | Resolutions
|
30 December 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
31 July 2001 | Return made up to 29/07/01; full list of members (6 pages) |
10 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
2 August 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
2 August 1999 | Resolutions
|
2 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
20 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
21 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
13 February 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
13 February 1997 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: eastfield road south killingholme grimsby south humberside DN40 3DQ (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | New secretary appointed (2 pages) |
15 August 1995 | Return made up to 29/07/95; no change of members (4 pages) |
7 March 1995 | Resolutions
|
29 July 1993 | Incorporation (13 pages) |