New Waltham
Grimsby
North East Lincolnshire
DN36 4WT
Director Name | Brian Anthony Clark |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2000(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 4 Lady Elizabeth Court Dunholme Lincoln Lincolnshire LN2 3UT |
Secretary Name | Mr Andrew Raymond Allison |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2000(same day as company formation) |
Role | Architectural Technician |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pavillion Way New Waltham Grimsby North East Lincolnshire DN36 4WT |
Director Name | Ian Edward Taylor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 12 Highfield Road Saxilby Lincoln LN1 2QP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £35,398 |
Cash | £242 |
Current Liabilities | £667,164 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Next Accounts Due | 30 July 2005 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 September |
Next Return Due | 6 April 2017 (overdue) |
---|
21 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2012 | Final Gazette dissolved following liquidation (1 page) |
21 February 2012 | Liquidators' statement of receipts and payments to 2 February 2012 (5 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 2 February 2012 (5 pages) |
21 February 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 February 2012 | Liquidators statement of receipts and payments to 2 February 2012 (5 pages) |
21 February 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 February 2012 | Liquidators statement of receipts and payments to 2 February 2012 (5 pages) |
20 December 2011 | Liquidators' statement of receipts and payments to 1 December 2011 (5 pages) |
20 December 2011 | Liquidators' statement of receipts and payments to 1 December 2011 (5 pages) |
20 December 2011 | Liquidators statement of receipts and payments to 1 December 2011 (5 pages) |
20 December 2011 | Liquidators statement of receipts and payments to 1 December 2011 (5 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 1 June 2011 (5 pages) |
7 July 2011 | Liquidators statement of receipts and payments to 1 June 2011 (5 pages) |
7 July 2011 | Liquidators statement of receipts and payments to 1 June 2011 (5 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 1 June 2011 (5 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 1 December 2010 (5 pages) |
8 February 2011 | Liquidators statement of receipts and payments to 1 December 2010 (5 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 1 December 2010 (5 pages) |
8 February 2011 | Liquidators statement of receipts and payments to 1 December 2010 (5 pages) |
1 July 2010 | Liquidators statement of receipts and payments to 1 June 2010 (5 pages) |
1 July 2010 | Liquidators statement of receipts and payments to 1 June 2010 (5 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 1 June 2010 (5 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 1 June 2010 (5 pages) |
2 February 2010 | Liquidators' statement of receipts and payments to 1 December 2009 (5 pages) |
2 February 2010 | Liquidators' statement of receipts and payments to 1 December 2009 (5 pages) |
2 February 2010 | Liquidators statement of receipts and payments to 1 December 2009 (5 pages) |
2 February 2010 | Liquidators statement of receipts and payments to 1 December 2009 (5 pages) |
11 June 2009 | Liquidators' statement of receipts and payments to 1 June 2009 (5 pages) |
11 June 2009 | Liquidators statement of receipts and payments to 1 June 2009 (5 pages) |
11 June 2009 | Liquidators statement of receipts and payments to 1 June 2009 (5 pages) |
11 June 2009 | Liquidators' statement of receipts and payments to 1 June 2009 (5 pages) |
21 December 2008 | Liquidators' statement of receipts and payments to 1 December 2008 (5 pages) |
21 December 2008 | Liquidators' statement of receipts and payments to 1 December 2008 (5 pages) |
21 December 2008 | Liquidators statement of receipts and payments to 1 December 2008 (5 pages) |
21 December 2008 | Liquidators statement of receipts and payments to 1 December 2008 (5 pages) |
13 June 2008 | Liquidators statement of receipts and payments to 1 December 2008 (5 pages) |
13 June 2008 | Liquidators' statement of receipts and payments to 1 December 2008 (5 pages) |
13 June 2008 | Liquidators statement of receipts and payments to 1 December 2008 (5 pages) |
13 June 2008 | Liquidators' statement of receipts and payments to 1 December 2008 (5 pages) |
6 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 December 2007 | Liquidators statement of receipts and payments (5 pages) |
6 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 June 2007 | Liquidators statement of receipts and payments (5 pages) |
11 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 December 2006 | Liquidators statement of receipts and payments (5 pages) |
6 June 2006 | Liquidators statement of receipts and payments (5 pages) |
6 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
6 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | Statement of affairs (8 pages) |
14 June 2005 | Appointment of a voluntary liquidator (1 page) |
14 June 2005 | Appointment of a voluntary liquidator (1 page) |
14 June 2005 | Statement of affairs (8 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: streets & co accountants lucy tower street lincoln lincolnshire LN1 1XW (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: streets & co accountants lucy tower street lincoln lincolnshire LN1 1XW (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: woodlands business centre lincoln road, welton lincoln LN2 3PZ (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: woodlands business centre lincoln road, welton lincoln LN2 3PZ (1 page) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2005 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
2 February 2005 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
6 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Director's particulars changed (1 page) |
11 December 2003 | Director's particulars changed (1 page) |
17 November 2003 | £ ic 21000/14000 03/11/03 £ sr 7000@1=7000 (1 page) |
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
17 November 2003 | £ ic 21000/14000 03/11/03 £ sr 7000@1=7000 (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
28 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
12 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
18 April 2002 | Return made up to 23/03/02; full list of members
|
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 November 2001 | Resolutions
|
27 November 2001 | Nc inc already adjusted 31/10/01 (1 page) |
27 November 2001 | Resolutions
|
27 November 2001 | Nc inc already adjusted 31/10/01 (1 page) |
27 November 2001 | Ad 31/10/01--------- £ si 20410@1=20410 £ ic 90/20500 (2 pages) |
27 November 2001 | Ad 31/10/01--------- £ si 20410@1=20410 £ ic 90/20500 (2 pages) |
2 May 2001 | Return made up to 23/03/01; full list of members
|
2 May 2001 | Return made up to 23/03/01; full list of members (7 pages) |
21 June 2000 | Particulars of mortgage/charge (4 pages) |
21 June 2000 | Particulars of mortgage/charge (4 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
23 March 2000 | Incorporation (20 pages) |