Grimsby
South Humberside
DN36 4SS
Director Name | Janusz Jerzy Konig |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2005(1 year, 7 months after company formation) |
Appointment Duration | 5 years (closed 20 December 2010) |
Role | Operations Director |
Correspondence Address | Shap House Shap House Lane Yorkley Gloucestershire GL15 4TY Wales |
Director Name | Richard John Dean |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 June 2006) |
Role | Company Director |
Correspondence Address | 16a Gynn Lane Honley West Yorkshire HD9 6LF |
Director Name | Wayne Hitchman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2005) |
Role | Company Director |
Correspondence Address | 76 Ladyacre Close Lymm Cheshire WA13 0SR |
Secretary Name | Richard John Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 June 2006) |
Role | Company Director |
Correspondence Address | 16a Gynn Lane Honley West Yorkshire HD9 6LF |
Director Name | Robert Antony Dundas Leeming |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Bonneville Gardens London SW4 9LE |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
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 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
20 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2010 | Final Gazette dissolved following liquidation (1 page) |
20 September 2010 | Completion of winding up (1 page) |
20 September 2010 | Completion of winding up (1 page) |
5 February 2008 | Secretary resigned;director resigned (1 page) |
5 February 2008 | Secretary resigned;director resigned (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: c/o bdo stoy hayward 1 city square leeds LS1 2DP (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: c/o bdo stoy hayward 1 city square leeds LS1 2DP (1 page) |
12 October 2007 | Order of court to wind up (3 pages) |
12 October 2007 | Order of court to wind up (3 pages) |
5 July 2007 | Administrator's progress report (6 pages) |
5 July 2007 | Notice of a court order ending Administration (5 pages) |
5 July 2007 | Notice of a court order ending Administration (5 pages) |
5 July 2007 | Administrator's progress report (6 pages) |
13 June 2007 | Administrator's progress report (10 pages) |
13 June 2007 | Administrator's progress report (10 pages) |
15 January 2007 | Administrator's progress report (6 pages) |
15 January 2007 | Administrator's progress report (6 pages) |
1 August 2006 | Statement of affairs (12 pages) |
1 August 2006 | Statement of affairs (12 pages) |
26 July 2006 | Statement of administrator's proposal (43 pages) |
26 July 2006 | Statement of administrator's proposal (43 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 2-28 oakesway hartlepool cleveland TS24 0RE (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 2-28 oakesway hartlepool cleveland TS24 0RE (1 page) |
12 June 2006 | Appointment of an administrator (1 page) |
12 June 2006 | Appointment of an administrator (1 page) |
8 June 2006 | Return made up to 07/05/06; no change of members (7 pages) |
8 June 2006 | Return made up to 07/05/06; no change of members (7 pages) |
18 April 2006 | Amended full accounts made up to 31 July 2005 (17 pages) |
18 April 2006 | Amended full accounts made up to 31 July 2005 (17 pages) |
11 April 2006 | Full accounts made up to 31 July 2005 (17 pages) |
11 April 2006 | Full accounts made up to 31 July 2005 (17 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 2-32 oakesway hartlepool cleveland TS24 0RE (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 2-32 oakesway hartlepool cleveland TS24 0RE (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
6 March 2006 | Accounting reference date extended from 28/01/06 to 31/07/06 (1 page) |
6 March 2006 | Accounting reference date extended from 28/01/06 to 31/07/06 (1 page) |
22 February 2006 | Accounting reference date shortened from 31/07/06 to 28/01/06 (1 page) |
22 February 2006 | Accounting reference date shortened from 31/07/06 to 28/01/06 (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (1 page) |
26 October 2005 | New director appointed (1 page) |
31 May 2005 | Return made up to 07/05/05; full list of members
|
31 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
2 March 2005 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
2 March 2005 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
14 January 2005 | Company name changed bonne bouche LIMITED\certificate issued on 14/01/05 (3 pages) |
14 January 2005 | Company name changed bonne bouche LIMITED\certificate issued on 14/01/05 (3 pages) |
16 September 2004 | Ad 03/09/04--------- £ si [email protected]=16 £ ic 76/92 (2 pages) |
16 September 2004 | Ad 03/09/04--------- £ si [email protected]=16 £ ic 76/92 (2 pages) |
17 August 2004 | Ad 23/07/04--------- £ si [email protected]=74 £ si 1@1=1 £ ic 1/76 (2 pages) |
17 August 2004 | Ad 23/07/04--------- £ si [email protected]=74 £ si 1@1=1 £ ic 1/76 (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (3 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
10 August 2004 | New director appointed (3 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | New secretary appointed;new director appointed (3 pages) |
10 August 2004 | New secretary appointed;new director appointed (3 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
7 August 2004 | Particulars of mortgage/charge (22 pages) |
7 August 2004 | Particulars of mortgage/charge (22 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
19 July 2004 | Company name changed inhoco 3094 LIMITED\certificate issued on 19/07/04 (2 pages) |
19 July 2004 | Company name changed inhoco 3094 LIMITED\certificate issued on 19/07/04 (2 pages) |
7 May 2004 | Incorporation (18 pages) |