Tetney
Grimsby
North East Lincolnshire
DN36 5GA
Director Name | Mr Matthew Coxon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1997(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 9a Eastfield Humberston Grimsby North East Lincolnshire DN36 4TP |
Secretary Name | Mrs Vanessa Margaret Alice Breen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Gordon Field Market Rasen Lincolnshire LN8 3AD |
Director Name | Mr Stephen Albert Ede |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Westfield House Thoresby Road Tetney Grimsby South Humberside DN36 5JL |
Secretary Name | Philip William Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Falkland Lodge School Lane Tetney Grimsby South Humberside DN36 5JJ |
Secretary Name | Sally Elizabeth Silvester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Station Avenue New Waltham Grimsby North East Lincolnshire DN36 4QS |
Registered Address | Suite 2, Stable Court Hesslewood Business Park Ferriby Road Hessle North Humberside HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Year | 2014 |
---|---|
Net Worth | £888,658 |
Current Liabilities | £350,173 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2011 | Final Gazette dissolved following liquidation (1 page) |
10 August 2011 | Return of final meeting in a members' voluntary winding up (10 pages) |
10 August 2011 | Return of final meeting in a members' voluntary winding up (10 pages) |
27 July 2011 | Liquidators' statement of receipts and payments to 25 May 2011 (6 pages) |
27 July 2011 | Liquidators' statement of receipts and payments to 25 May 2011 (6 pages) |
27 July 2011 | Liquidators statement of receipts and payments to 25 May 2011 (6 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
3 June 2010 | Declaration of solvency (5 pages) |
3 June 2010 | Declaration of solvency (5 pages) |
3 June 2010 | Appointment of a voluntary liquidator (2 pages) |
3 June 2010 | Appointment of a voluntary liquidator (2 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
20 May 2010 | Registered office address changed from Unit 43 Cleethorpes Business Centre Wilton Road Humberston Grimsby North East Lincolnshire DN36 4AS on 20 May 2010 (1 page) |
20 May 2010 | Registered office address changed from Unit 43 Cleethorpes Business Centre Wilton Road Humberston Grimsby North East Lincolnshire DN36 4AS on 20 May 2010 (1 page) |
6 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
20 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New secretary appointed (1 page) |
13 October 2006 | New secretary appointed (1 page) |
13 October 2006 | Secretary resigned (1 page) |
3 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: c/o cameron ferriby & co wykeland house 47 queen street hull east yorkshire HU1 1UU (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: c/o cameron ferriby & co wykeland house 47 queen street hull east yorkshire HU1 1UU (1 page) |
6 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
12 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
12 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 September 2004 | Return made up to 24/07/04; full list of members (7 pages) |
17 September 2004 | Return made up to 24/07/04; full list of members (7 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: po box 48 71 high street kingston upon hull east yorkshire HU1 1QT (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: po box 48 71 high street kingston upon hull east yorkshire HU1 1QT (1 page) |
25 July 2003 | Return made up to 24/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 24/07/03; full list of members (7 pages) |
2 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
2 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Return made up to 24/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 24/07/02; full list of members (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: p o box 48 71 high street kingston upon hull HU1 1QT (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: p o box 48 71 high street kingston upon hull HU1 1QT (1 page) |
24 July 2001 | Return made up to 24/07/01; full list of members
|
24 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
21 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
21 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
28 July 2000 | Return made up to 24/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 24/07/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
28 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
26 July 1999 | Return made up to 24/07/99; full list of members (6 pages) |
26 July 1999 | Return made up to 24/07/99; full list of members (6 pages) |
11 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
11 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 20 station avenue new waltham grimsby norht east lincolnshire ON36 4QS (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 20 station avenue new waltham grimsby norht east lincolnshire ON36 4QS (1 page) |
10 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
10 August 1998 | Return made up to 24/07/98; full list of members
|
12 January 1998 | Particulars of mortgage/charge (3 pages) |
12 January 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | Ad 24/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Ad 24/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | Incorporation (16 pages) |