Humberston
Grimsby
North East Lincolnshire
DN36 4SS
Secretary Name | Jennifer Watts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(30 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (closed 22 July 2010) |
Role | Company Director |
Correspondence Address | The Anchorage 54 Humberston Avenue Humberston Grimsby N E Lincolnshire DN36 4SS |
Director Name | Jennifer Watts |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(44 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 July 2010) |
Role | Company Director |
Correspondence Address | The Anchorage 54 Humberston Avenue Humberston Grimsby N E Lincolnshire DN36 4SS |
Director Name | Mr Ronald Roger Watts |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(30 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 22 September 2006) |
Role | Retired |
Correspondence Address | 17 Little Coates Road Grimsby N E Lincolnshire DN34 4NG |
Director Name | Lyn Young |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 November 1993) |
Role | Co Director |
Correspondence Address | Humberston House Humberston Road, New Waltham Grimsby South Humberside DN36 4RP |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£102,888 |
Cash | £37 |
Current Liabilities | £369,855 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
1 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
26 May 2010 | INSOLVENCY:sos release of liquidator (1 page) |
26 May 2010 | Insolvency:sos release of liquidator (1 page) |
5 May 2010 | Liquidators statement of receipts and payments to 3 April 2010 (5 pages) |
5 May 2010 | Liquidators statement of receipts and payments to 3 April 2010 (5 pages) |
5 May 2010 | Liquidators' statement of receipts and payments to 3 April 2010 (5 pages) |
22 April 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 April 2010 | Liquidators' statement of receipts and payments to 12 April 2010 (7 pages) |
22 April 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 April 2010 | Liquidators statement of receipts and payments to 12 April 2010 (7 pages) |
30 January 2010 | Appointment of a voluntary liquidator (1 page) |
30 January 2010 | Appointment of a voluntary liquidator (1 page) |
30 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 January 2010 | Insolvency:replacement of liquidator (17 pages) |
30 January 2010 | Insolvency:replacement of liquidator (17 pages) |
30 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 November 2009 | Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (2 pages) |
31 October 2009 | Liquidators statement of receipts and payments to 3 October 2009 (5 pages) |
31 October 2009 | Liquidators' statement of receipts and payments to 3 October 2009 (5 pages) |
31 October 2009 | Liquidators statement of receipts and payments to 3 October 2009 (5 pages) |
4 May 2009 | Liquidators statement of receipts and payments to 3 April 2009 (5 pages) |
4 May 2009 | Liquidators statement of receipts and payments to 3 April 2009 (5 pages) |
4 May 2009 | Liquidators' statement of receipts and payments to 3 April 2009 (5 pages) |
30 October 2008 | Liquidators statement of receipts and payments to 3 October 2008 (5 pages) |
30 October 2008 | Liquidators' statement of receipts and payments to 3 October 2008 (5 pages) |
30 October 2008 | Liquidators statement of receipts and payments to 3 October 2008 (5 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page) |
2 May 2008 | INSOLVENCY:sec of state's release of liquidator (1 page) |
2 May 2008 | Insolvency:sec of state's release of liquidator (1 page) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 April 2008 | Liquidators statement of receipts and payments to 3 October 2008 (7 pages) |
29 April 2008 | Liquidators' statement of receipts and payments to 3 October 2008 (7 pages) |
29 April 2008 | Liquidators statement of receipts and payments to 3 October 2008 (7 pages) |
19 April 2008 | Insolvency:c/o replacement of liquidator (6 pages) |
19 April 2008 | Appointment of a voluntary liquidator (1 page) |
19 April 2008 | Insolvency:c/o replacement of liquidator (6 pages) |
19 April 2008 | Appointment of a voluntary liquidator (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: haines watts first floor park house park square west leeds LS1 2PS (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: haines watts first floor park house park square west leeds LS1 2PS (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | Statement of affairs (6 pages) |
19 April 2007 | Appointment of a voluntary liquidator (1 page) |
19 April 2007 | Appointment of a voluntary liquidator (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | Statement of affairs (6 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: hutton road fish docks grimsby north east lincolnshire DN31 3PT (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: hutton road fish docks grimsby north east lincolnshire DN31 3PT (1 page) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 November 2006 | Return made up to 04/09/06; full list of members (7 pages) |
29 November 2006 | Return made up to 04/09/06; full list of members (7 pages) |
11 October 2006 | Particulars of mortgage/charge (5 pages) |
11 October 2006 | Particulars of mortgage/charge (5 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 April 2006 | New director appointed (1 page) |
6 December 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
15 September 2005 | Return made up to 04/09/05; full list of members (7 pages) |
15 September 2005 | Return made up to 04/09/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
22 November 2004 | Return made up to 04/09/04; full list of members
|
22 November 2004 | Return made up to 04/09/04; full list of members (7 pages) |
15 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
15 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
17 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
17 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
18 September 2001 | Return made up to 04/09/01; full list of members (6 pages) |
18 September 2001 | Return made up to 04/09/01; full list of members
|
29 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
19 September 2000 | Return made up to 04/09/00; full list of members (6 pages) |
19 September 2000 | Return made up to 04/09/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
3 November 1999 | Return made up to 04/09/99; no change of members (4 pages) |
3 November 1999 | Return made up to 04/09/99; no change of members (4 pages) |
24 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
24 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
11 September 1998 | Return made up to 04/09/98; no change of members
|
11 September 1998 | Return made up to 04/09/98; no change of members (4 pages) |
9 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
9 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
2 October 1997 | Director's particulars changed (1 page) |
2 October 1997 | Return made up to 04/09/97; full list of members (5 pages) |
2 October 1997 | Return made up to 04/09/97; full list of members (5 pages) |
2 October 1997 | Secretary's particulars changed (1 page) |
2 October 1997 | Location of register of members (1 page) |
2 October 1997 | Director's particulars changed (1 page) |
2 October 1997 | Secretary's particulars changed (1 page) |
2 October 1997 | Location of register of members (1 page) |
30 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
30 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
8 November 1996 | Return made up to 31/08/96; no change of members (4 pages) |
8 November 1996 | Return made up to 31/08/96; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
1 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
7 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
7 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
20 September 1979 | Annual return made up to 13/06/79 (7 pages) |
20 September 1979 | Annual return made up to 13/06/79 (7 pages) |
6 July 1962 | New secretary appointed (2 pages) |
6 July 1962 | New secretary appointed (2 pages) |
1 March 1962 | Allotment of shares (2 pages) |
1 March 1962 | Allotment of shares (2 pages) |
4 August 1961 | Incorporation (20 pages) |
4 August 1961 | Incorporation (20 pages) |
28 July 1961 | New secretary appointed (2 pages) |
28 July 1961 | New secretary appointed (2 pages) |