Immingham
Grimsby
South Humberside
DN40 1DT
Director Name | Wesley Harvey |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 141 Pelham Road Immingham Grimsby South Humberside DN40 1JW |
Secretary Name | Leonard Wesley Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Collier Road Immingham Grimsby South Humberside DN40 1DT |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 June 2001 | Dissolved (1 page) |
---|---|
16 March 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 March 2001 | Liquidators statement of receipts and payments (5 pages) |
20 February 2001 | Liquidators statement of receipts and payments (5 pages) |
8 September 2000 | Liquidators statement of receipts and payments (5 pages) |
16 September 1999 | Statement of affairs (5 pages) |
13 August 1999 | Appointment of a voluntary liquidator (1 page) |
13 August 1999 | Resolutions
|
26 July 1999 | Registered office changed on 26/07/99 from: 10 collier road immimgham grimsby DN40 1DT (1 page) |
7 April 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
27 November 1997 | Particulars of mortgage/charge (4 pages) |
21 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 June 1997 | Return made up to 01/03/97; full list of members (6 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: scorpio house 102 sydney street london SW3 6NJ (1 page) |
14 March 1996 | New secretary appointed;new director appointed (2 pages) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | New director appointed (2 pages) |
1 March 1996 | Incorporation (13 pages) |