New Waltham
Grimsby
North East Lincolnshire
DN36 4LJ
Secretary Name | Brian Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1990(43 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 246 Humberston Avenue Humberston Grimsby DN36 4JB |
Director Name | Brian Moore |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(43 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 October 1998) |
Role | Fish Merchant |
Correspondence Address | 246 Humberston Avenue Humberston Grimsby DN36 4JB |
Director Name | Shirley Anne Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(43 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 November 1991) |
Role | Company Director |
Correspondence Address | 50 Lindum Road Cleethorpes South Humberside DN35 0BN |
Director Name | Mr David Childs |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 1992) |
Role | Fish Merchant |
Correspondence Address | 39 Lichfield Road Grimsby South Humberside DN32 8JY |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £106,516 |
Cash | £13,495 |
Current Liabilities | £366,541 |
Latest Accounts | 30 June 1998 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 November 2001 | Dissolved (1 page) |
---|---|
20 August 2001 | Liquidators statement of receipts and payments (5 pages) |
20 August 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 June 2001 | Sec of state's release of liq (1 page) |
22 February 2001 | Liquidators statement of receipts and payments (5 pages) |
3 January 2001 | O/C replacement of liquidator (4 pages) |
3 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 August 2000 | Liquidators statement of receipts and payments (5 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: north quay fish docks grimsby south humberside DN31 2SY (1 page) |
24 August 1999 | Statement of affairs (6 pages) |
24 August 1999 | Resolutions
|
24 August 1999 | Appointment of a voluntary liquidator (1 page) |
10 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 December 1998 | Return made up to 07/12/98; no change of members (4 pages) |
16 November 1998 | Director resigned (1 page) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 January 1998 | Return made up to 12/12/97; full list of members
|
7 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
3 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: henderson street fish docks grimsby south humberside (1 page) |
14 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
21 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |