Swinefleet
Goole
North Humberside
DN14 8AR
Secretary Name | Mr Trevor Bruce Howe |
---|---|
Nationality | English |
Status | Closed |
Appointed | 27 November 2001(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Main Street Menston West Yorkshire LS29 6HS |
Director Name | John Christopher Fenton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | 2 Dore Close Sheffield S17 3PU |
Director Name | William Edward Hall |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | Cuckoos Nest Millthorpe Lane Holmesfield Derbyshire S18 7SA |
Secretary Name | John Christopher Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | 2 Dore Close Sheffield S17 3PU |
Director Name | Nicholas Paul Froggatt |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Leadhall Crescent Harrogate North Yorkshire HG2 9NG |
Director Name | Paul Michael Rouse |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(2 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 07 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Derwent Lodge Main Street Sutton Upon Derwent York North Yorkshire YO4 5BN |
Director Name | William Robinson Wilson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | Brendene, Layton Avenue Rawdon Leeds West Yorkshire LS19 6QQ |
Secretary Name | Nicholas Paul Froggatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Leadhall Crescent Harrogate North Yorkshire HG2 9NG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 Mark Lane Leeds West Yorkshire LS1 8LB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2002 | Application for striking-off (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
31 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
10 May 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
3 August 2000 | Return made up to 21/07/00; full list of members
|
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
6 April 2000 | Full accounts made up to 31 October 1999 (11 pages) |
13 October 1999 | Resolutions
|
9 August 1999 | Return made up to 21/07/99; full list of members (7 pages) |
1 June 1999 | Director's particulars changed (1 page) |
7 April 1999 | Full accounts made up to 31 October 1998 (14 pages) |
24 November 1998 | Return made up to 03/10/98; full list of members (7 pages) |
21 September 1998 | Director resigned (1 page) |
2 June 1998 | Full accounts made up to 5 January 1998 (14 pages) |
1 May 1998 | Director resigned (1 page) |
25 March 1998 | Resolutions
|
13 March 1998 | Resolutions
|
13 March 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 March 1998 | Re-registration of Memorandum and Articles (14 pages) |
13 March 1998 | Application for reregistration from PLC to private (1 page) |
24 February 1998 | Accounting reference date shortened from 05/01/99 to 31/10/98 (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Accounting reference date shortened from 31/03/98 to 05/01/98 (1 page) |
16 January 1998 | New secretary appointed;new director appointed (2 pages) |
16 January 1998 | Registered office changed on 16/01/98 from: unit 3 aizlewood road sheffield south yorkshire S8 0YX (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
13 October 1997 | Return made up to 03/10/97; no change of members
|
1 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
13 October 1996 | Return made up to 03/10/96; full list of members (6 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: unit 5 acorn business park woodseats road sheffield south yorkshire S8 0TB (1 page) |
8 June 1996 | Accounting reference date notified as 31/03 (1 page) |
8 June 1996 | Registered office changed on 08/06/96 from: the citadel 190 corporation street birmingham B4 6QD (1 page) |
27 February 1996 | Company name changed timedtrade public LIMITED compan y\certificate issued on 28/02/96 (2 pages) |
16 February 1996 | Ad 01/02/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
7 February 1996 | Application to commence business (2 pages) |
7 February 1996 | Certificate of authorisation to commence business and borrow (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 October 1995 | Incorporation (18 pages) |