Grimsby
North East Lincolnshire
DN41 8DY
Director Name | Mr Roger Thomas Leitch |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kiln Lane Trading Estate Stallingborough Grimsby North East Lincolnshire DN41 8DY |
Website | www.global-shipping.co.uk |
---|
Registered Address | Albion Court 5 Albion Place Leeds LS1 6JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
7.4k at £0.02 | Trustee Of David Jobes & Trustee Of Jharna Jobes 6.04% Ordinary |
---|---|
3.7k at £0.02 | Trustee Of Roger Leitch & Trustee Of Pauline Leitch 3.00% Ordinary |
36.3k at £0.02 | Roger Leitch 29.48% Ordinary |
32.6k at £0.02 | David Jobes 26.43% Ordinary |
21.6k at £0.02 | David Jobes 17.53% Ordinary A |
21.6k at £0.02 | Roger Leitch 17.53% Ordinary A |
1 at £0.02 | David Jobes & Roger Leitch 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,255,395 |
Gross Profit | £125,616 |
Net Worth | -£393,513 |
Cash | £19,524 |
Current Liabilities | £653,345 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2015 | Final Gazette dissolved following liquidation (1 page) |
24 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
24 February 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 January 2014 | Satisfaction of charge 2 in full (1 page) |
28 January 2014 | Satisfaction of charge 3 in full (2 pages) |
28 January 2014 | Satisfaction of charge 3 in full (2 pages) |
28 January 2014 | Satisfaction of charge 2 in full (1 page) |
9 January 2014 | Registered office address changed from Kiln Lane Trading Estate Stallingborough Grimsby North East Lincolnshire DN41 8DY United Kingdom on 9 January 2014 (3 pages) |
9 January 2014 | Registered office address changed from Kiln Lane Trading Estate Stallingborough Grimsby North East Lincolnshire DN41 8DY United Kingdom on 9 January 2014 (3 pages) |
9 January 2014 | Registered office address changed from Kiln Lane Trading Estate Stallingborough Grimsby North East Lincolnshire DN41 8DY United Kingdom on 9 January 2014 (3 pages) |
24 December 2013 | Appointment of a voluntary liquidator (1 page) |
24 December 2013 | Resolutions
|
24 December 2013 | Resolutions
|
24 December 2013 | Statement of affairs with form 4.19 (9 pages) |
24 December 2013 | Statement of affairs with form 4.19 (9 pages) |
24 December 2013 | Appointment of a voluntary liquidator (1 page) |
20 November 2013 | Satisfaction of charge 1 in full (1 page) |
20 November 2013 | Satisfaction of charge 1 in full (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders Statement of capital on 2012-12-07
|
7 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders Statement of capital on 2012-12-07
|
14 June 2012 | (4 pages) |
14 June 2012 | (4 pages) |
6 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (14 pages) |
6 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (14 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
4 August 2011 | Resolutions
|
4 August 2011 | Consolidation of shares on 27 July 2011 (5 pages) |
4 August 2011 | Consolidation of shares on 27 July 2011 (5 pages) |
4 August 2011 | Resolutions
|
27 April 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Resolutions
|
27 April 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
17 February 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
16 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
17 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
23 November 2010 | Incorporation
|
23 November 2010 | Incorporation
|
23 November 2010 | Incorporation
|