Station Road, Habrough
Immingham
South Humberside
DN40 3AY
Secretary Name | Wendy Barnbrook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Haborough Hotel Station Road, Habrough Immingham North East Lincolnshire DN40 3AY |
Director Name | Mr Leonard Ross Fenwick |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Fosse House Beelsby Grimsby North East Lincolnshire DN37 0TN |
Director Name | James Frederick Simpson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lescargot Manor Farm Easter Fields West Malling Kent ME19 6BE |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
18 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 November 2008 | Liquidators statement of receipts and payments to 31 October 2008 (5 pages) |
20 May 2008 | Liquidators statement of receipts and payments to 31 October 2008 (5 pages) |
20 November 2007 | Liquidators statement of receipts and payments (5 pages) |
8 November 2006 | Resolutions
|
8 November 2006 | Appointment of a voluntary liquidator (1 page) |
8 November 2006 | Statement of affairs (9 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: johnson hunt 7A east saint marys gate grimsby north east lincolnshire DN31 1LH (1 page) |
7 July 2006 | Return made up to 21/06/06; full list of members
|
6 January 2006 | Ad 01/11/05--------- £ si 299@1 (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
2 December 2005 | Memorandum and Articles of Association (23 pages) |
30 November 2005 | Resolutions
|
30 November 2005 | Nc inc already adjusted 01/11/05 (2 pages) |
30 November 2005 | Ad 01/11/05--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
7 November 2005 | Memorandum and Articles of Association (14 pages) |
25 October 2005 | Company name changed global diesel LIMITED\certificate issued on 25/10/05 (3 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: haborough hotel station road, haborough immingham north east lincolnshire DN40 3AY (1 page) |
21 June 2005 | Incorporation (21 pages) |