Grimsby
South Humberside
DN36 4SS
Director Name | Michaela Blunden |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (closed 22 October 2010) |
Role | Company Director |
Correspondence Address | Owl Cottage The Common Gateley Norfolk NR20 5EG |
Director Name | Janusz Jerzy Konig |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (closed 22 October 2010) |
Role | Company Director |
Correspondence Address | Shap House Shap House Lane Yorkley Gloucestershire GL15 4TY Wales |
Director Name | John Macintyre |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | 19 Gateland Drive Shadwell Leeds West Yorkshire LS17 8HU |
Director Name | David Alan Whalley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 June 2006) |
Role | Company Director |
Correspondence Address | 20 Cheapside Waltham Grimsby North East Lincolnshire DN37 0LW |
Secretary Name | David Alan Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 June 2006) |
Role | Company Director |
Correspondence Address | 20 Cheapside Waltham Grimsby North East Lincolnshire DN37 0LW |
Director Name | Richard John Dean |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Apt 3 60 York Place Harrogate North Yorkshire HG3 2DF |
Secretary Name | Richard John Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Apt 3 60 York Place Harrogate North Yorkshire HG3 2DF |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,919,000 |
Gross Profit | £4,049,000 |
Net Worth | -£78,000 |
Cash | £132,000 |
Current Liabilities | £4,983,000 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2010 | Final Gazette dissolved following liquidation (1 page) |
6 November 2008 | Dissolution deferment (1 page) |
6 November 2008 | Dissolution deferment (1 page) |
6 November 2008 | Completion of winding up (1 page) |
6 November 2008 | Completion of winding up (1 page) |
6 February 2008 | Secretary resigned;director resigned (1 page) |
6 February 2008 | Secretary resigned;director resigned (1 page) |
22 January 2008 | Notice of a court order ending Administration (15 pages) |
22 January 2008 | Administrator's progress report (13 pages) |
22 January 2008 | Order of court to wind up (2 pages) |
22 January 2008 | Notice of a court order ending Administration (15 pages) |
22 January 2008 | Order of court to wind up (2 pages) |
22 January 2008 | Administrator's progress report (13 pages) |
31 December 2007 | Statement of administrator's proposal (28 pages) |
31 December 2007 | Statement of administrator's proposal (28 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: bdo stoy hayward LLP 1 city square leeds west yorkshire LS1 2DP (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: bdo stoy hayward LLP 1 city square leeds west yorkshire LS1 2DP (1 page) |
21 August 2007 | Administrator's progress report (6 pages) |
21 August 2007 | Administrator's progress report (6 pages) |
19 March 2007 | Statement of administrator's proposal (30 pages) |
19 March 2007 | Statement of administrator's proposal (30 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: parker drive fakenham norfolk NR21 8RP (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: parker drive fakenham norfolk NR21 8RP (1 page) |
29 January 2007 | Appointment of an administrator (1 page) |
29 January 2007 | Appointment of an administrator (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | Secretary resigned;director resigned (1 page) |
8 August 2006 | Secretary resigned;director resigned (1 page) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
30 November 2005 | Return made up to 25/10/05; full list of members (10 pages) |
30 November 2005 | Return made up to 25/10/05; full list of members (10 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
14 September 2005 | Particulars of mortgage/charge (6 pages) |
14 September 2005 | Particulars of mortgage/charge (6 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2004 | Return made up to 25/10/04; full list of members (9 pages) |
4 November 2004 | Return made up to 25/10/04; full list of members
|
15 September 2004 | Full accounts made up to 31 March 2004 (21 pages) |
15 September 2004 | Full accounts made up to 31 March 2004 (21 pages) |
31 October 2003 | Return made up to 25/10/03; full list of members (9 pages) |
31 October 2003 | Return made up to 25/10/03; full list of members (9 pages) |
19 June 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
19 June 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Particulars of mortgage/charge (4 pages) |
29 May 2003 | Particulars of mortgage/charge (4 pages) |
13 May 2003 | Nc inc already adjusted 09/04/03 (1 page) |
2 May 2003 | Ad 09/04/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
26 April 2003 | Particulars of mortgage/charge (4 pages) |
26 April 2003 | Particulars of mortgage/charge (11 pages) |
26 April 2003 | Particulars of mortgage/charge (11 pages) |
26 April 2003 | Particulars of mortgage/charge (4 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
16 April 2003 | Resolutions
|
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New secretary appointed;new director appointed (2 pages) |
11 April 2003 | Particulars of mortgage/charge (16 pages) |
11 April 2003 | New secretary appointed;new director appointed (2 pages) |
11 April 2003 | Company name changed hamsard 2619 LIMITED\certificate issued on 11/04/03 (2 pages) |
11 April 2003 | Company name changed hamsard 2619 LIMITED\certificate issued on 11/04/03 (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Particulars of mortgage/charge (16 pages) |
25 October 2002 | Incorporation (17 pages) |