Grimsby
North East Lincolnshire
DN34 5BZ
Director Name | Carole Wilson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 161 Chelmsford Avenue Grimsby South Humberside DN34 5BZ |
Secretary Name | Carole Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 161 Chelmsford Avenue Grimsby South Humberside DN34 5BZ |
Director Name | Sanderson,Wilson & Co (Investments) Limited (Corporation) |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Correspondence Address | 5 Mill Lane Warmsworth Doncaster South Yorkshire DN4 9RG |
Secretary Name | Sanderson,Wilson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Correspondence Address | 5 Mill Lane Warmsworth Doncaster South Yorkshire DN4 9RG |
Registered Address | C/O 17 Paradise Square Sheffield S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 November 2002 | Dissolved (1 page) |
---|---|
19 August 2002 | Liquidators statement of receipts and payments (5 pages) |
2 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 August 2002 | Liquidators statement of receipts and payments (5 pages) |
6 December 2001 | Liquidators statement of receipts and payments (5 pages) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
19 December 2000 | Liquidators statement of receipts and payments (5 pages) |
7 June 2000 | Liquidators statement of receipts and payments (5 pages) |
16 December 1999 | Liquidators statement of receipts and payments (5 pages) |
15 December 1998 | Resolutions
|
15 December 1998 | Statement of affairs (7 pages) |
15 December 1998 | Appointment of a voluntary liquidator (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 5 mill lane warmsworth doncaster south yorkshire DN4 9RG (1 page) |
7 August 1998 | Return made up to 30/04/98; full list of members (6 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
4 December 1997 | Particulars of mortgage/charge (6 pages) |
14 November 1997 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
29 October 1997 | Ad 23/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 1997 | Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page) |
29 May 1997 | New secretary appointed;new director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
30 April 1997 | Incorporation (13 pages) |