Manchester
M2 3AE
Director Name | Miss Diane Susan Walker |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2019(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 January 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Peters Square Manchester M2 3AE |
Director Name | Mr Michael Robert Thompson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 December 1992) |
Role | Frozen Food Wholesaler |
Correspondence Address | Riverdale Love Lane Louth Lincolnshire LN11 9LP |
Director Name | Mr Frank Alan Flear |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(9 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 December 1996) |
Role | Company Director |
Correspondence Address | 93 High Street Waltham Grimsby North East Lincolnshire DN37 0PN |
Director Name | Brian Ruffell Ward |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | Tudor Garth 18a Stallingborough Road Healing Grimsby North East Lincolnshire DN41 7QN |
Secretary Name | James Leonard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(9 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | 32 Devonshire Avenue Grimsby N.E. Lincolnshire DN32 0BW |
Director Name | Mr Peter Mark Barford |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Main Road, Barnoldby -Le-Beck Grimsby North East Lincolnshire DN37 0AU |
Director Name | Barry Southwell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(11 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 24 Melbourne Avenue Grimsby South Humberside DN33 2AP |
Director Name | Andrew George Thomas |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 October 1998) |
Role | Company Director |
Correspondence Address | 14 Mount View Woodgates Lane North Ferriby East Yorkshire HU14 3JG |
Director Name | Paul Robert Styche |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | 29a Riby Road Keelby North East Lincolnshire DN37 8ER |
Director Name | Christopher Hugh Redford |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 February 1998) |
Role | Company Director |
Correspondence Address | 11 Laburnum Avenue Waltham Grimsby N.E. Lincolnshire DN37 0JT |
Director Name | Simon Jonathan Rilatt |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | 14 South Rise Main Street Skidby Cottingham East Yorkshire HU16 5UH |
Director Name | Mr Michael Parker |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humber Lodge Old Post Office Lane South Ferriby Barton Upon Humber N E Lincolnshire DN18 6HH |
Director Name | Mr Wynne Philip Morgan Griffiths |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawerby Hall Hawerby Cum Beesby Lincolnshire DN36 5PX |
Director Name | Mr Malcolm Herbert Lofts |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 2001) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brigsley Road Waltham Grimsby North East Lincolnshire DN37 0JX |
Secretary Name | Andrew George Richard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 December 2001) |
Role | Company Director |
Correspondence Address | Cononley Hall Main Street Cononley Skipton West Yorkshire BD20 8LJ |
Director Name | Mr James Robert Cane |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House Brigg Road South Kelsey Lincolnshire LN7 6PQ |
Secretary Name | Mr Michael Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(19 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humber Lodge Old Post Office Lane South Ferriby Barton Upon Humber N E Lincolnshire DN18 6HH |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Allt Nam Breac Mill Lane, Legbourne Louth Lincolnshire LN11 8LT |
Director Name | Mr Per Harkjaer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 October 2008(26 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakridge House 6 Montrose Gardens Oxshott Leatherhead Surrey KT22 0UU |
Director Name | Mr Christopher Paul Britton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(27 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Grange Main Street Sicklinghall West Yorkshire LS22 4AP |
Director Name | Mr Leendert Pieter Den Hollander |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2013(30 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wickham Road Grimsby North East Lincolnshire DN31 3SW |
Director Name | Mr Malcolm Herbert Lofts |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wickham Road Grimsby North East Lincolnshire DN31 3SW |
Director Name | Mrs Jenny Nancy Loncaster |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wickham Road Grimsby North East Lincolnshire DN31 3SW |
Director Name | Mr Timothy Mark Busby |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 2017(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wickham Road Grimsby North East Lincolnshire DN31 3SW |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(16 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 May 2000) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(16 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 May 2000) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(20 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 04 July 2019) |
Correspondence Address | Cartergate House 26 Chantry Lane Grimsby DN31 2LJ |
Website | www.polarfrostseafoods.com |
---|---|
Telephone | 01671 952633 |
Telephone region | Newton Stewart |
Registered Address | 1 St. Peters Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 July 2013 | Delivered on: 25 July 2013 Satisfied on: 14 December 2015 Persons entitled: Societe Generale, London Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
23 October 2008 | Delivered on: 1 November 2008 Satisfied on: 19 July 2013 Persons entitled: Societe Generale as Security Agent for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 September 2008 | Delivered on: 4 October 2008 Satisfied on: 19 July 2013 Persons entitled: Societe Generale (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 March 2007 | Delivered on: 31 March 2007 Satisfied on: 23 October 2008 Persons entitled: Societe Generale the Security Agent Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 March 2006 | Delivered on: 25 March 2006 Satisfied on: 23 October 2008 Persons entitled: Societe Generale as Security Agent for the Secured Parties (The 'Security Agent') Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 December 2005 | Delivered on: 17 December 2005 Satisfied on: 26 April 2006 Persons entitled: Societe Generale (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All material premises together with all buildings and fixtures (including trade fixtures) and all the subsidiary shares and investments and all corresponding distribution rights. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 March 2002 | Delivered on: 30 March 2002 Satisfied on: 20 January 2006 Persons entitled: Societe Generale as Security Trustee for Itself and the Other Securedparties Classification: Security accession deed between the company, the parent and the security agent Secured details: All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 October 1998 | Delivered on: 3 November 1998 Satisfied on: 27 March 2002 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: The actual,contingent,present and/or future obligations and liabilities of the company to national westminster bank PLC as security trustee for the secured parties (as defined) and to the secured parties under or pursuant to all or any of the secured documents (as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 October 1982 | Delivered on: 4 October 1982 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including book debts, goodwill & uncalled capital. Fully Satisfied |
2 November 2015 | Delivered on: 9 November 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Outstanding |
5 August 2020 | Registered office address changed from Wickham Road Grimsby North East Lincolnshire DN31 3SW to 8 Princes Parade Liverpool L3 1QH on 5 August 2020 (2 pages) |
---|---|
29 July 2020 | Declaration of solvency (6 pages) |
29 July 2020 | Resolutions
|
29 July 2020 | Appointment of a voluntary liquidator (3 pages) |
30 March 2020 | Solvency Statement dated 18/03/20 (1 page) |
30 March 2020 | Statement of capital on 30 March 2020
|
30 March 2020 | Resolutions
|
30 March 2020 | Statement by Directors (1 page) |
27 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
27 September 2019 | Appointment of Mrs Diane Susan Walker as a director on 24 September 2019 (2 pages) |
27 September 2019 | Termination of appointment of Jenny Nancy Loncaster as a director on 25 September 2019 (1 page) |
13 September 2019 | Termination of appointment of Timothy Mark Busby as a director on 12 September 2019 (1 page) |
28 August 2019 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
8 August 2019 | Register inspection address has been changed from C/O Wilkin Chapman Llp PO Box PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE United Kingdom to Karro Food Group Hugden Way, Norton Grove Industrial Estate Norton Malton North Yorkshire YO17 9HG (1 page) |
16 July 2019 | Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director on 4 July 2019 (2 pages) |
10 July 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
5 July 2019 | Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on 4 July 2019 (1 page) |
13 May 2019 | Satisfaction of charge 016595360010 in full (4 pages) |
27 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
20 June 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
2 February 2018 | Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 2 January 2017 (1 page) |
10 January 2018 | Termination of appointment of Malcolm Herbert Lofts as a director on 31 December 2017 (1 page) |
10 January 2018 | Appointment of Mr Timothy Mark Busby as a director on 31 December 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
21 April 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
21 April 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
30 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
4 May 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
4 May 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
14 December 2015 | Satisfaction of charge 016595360009 in full (4 pages) |
14 December 2015 | Satisfaction of charge 016595360009 in full (4 pages) |
9 November 2015 | Registration of charge 016595360010, created on 2 November 2015 (73 pages) |
9 November 2015 | Registration of charge 016595360010, created on 2 November 2015 (73 pages) |
9 November 2015 | Registration of charge 016595360010, created on 2 November 2015 (73 pages) |
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 May 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
13 May 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
10 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
10 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
2 May 2014 | Termination of appointment of Leendert Den Hollander as a director (1 page) |
2 May 2014 | Termination of appointment of Leendert Den Hollander as a director (1 page) |
20 February 2014 | Appointment of Mrs Jenny Nancy Loncaster as a director (2 pages) |
20 February 2014 | Appointment of Mrs Jenny Nancy Loncaster as a director (2 pages) |
14 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
7 October 2013 | Full accounts made up to 30 September 2012 (15 pages) |
7 October 2013 | Full accounts made up to 30 September 2012 (15 pages) |
25 July 2013 | Registration of charge 016595360009 (68 pages) |
25 July 2013 | Registration of charge 016595360009 (68 pages) |
19 July 2013 | Satisfaction of charge 8 in full (4 pages) |
19 July 2013 | Satisfaction of charge 7 in full (4 pages) |
19 July 2013 | Satisfaction of charge 7 in full (4 pages) |
19 July 2013 | Satisfaction of charge 8 in full (4 pages) |
8 April 2013 | Appointment of Mr Leendert Pieter Den Hollander as a director (2 pages) |
8 April 2013 | Appointment of Mr Leendert Pieter Den Hollander as a director (2 pages) |
8 April 2013 | Appointment of Mr Malcolm Herbert Lofts as a director (2 pages) |
8 April 2013 | Appointment of Mr Malcolm Herbert Lofts as a director (2 pages) |
5 April 2013 | Termination of appointment of Stephen Leadbeater as a director (1 page) |
5 April 2013 | Termination of appointment of Stephen Leadbeater as a director (1 page) |
22 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7 (3 pages) |
22 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7 (3 pages) |
22 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 (3 pages) |
22 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 (3 pages) |
4 January 2013 | Full accounts made up to 31 December 2011 (18 pages) |
4 January 2013 | Full accounts made up to 31 December 2011 (18 pages) |
24 December 2012 | Termination of appointment of Christopher Britton as a director (1 page) |
24 December 2012 | Termination of appointment of Christopher Britton as a director (1 page) |
12 October 2012 | Resolutions
|
12 October 2012 | Resolutions
|
25 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
25 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
19 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Resolutions
|
30 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
23 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (8 pages) |
23 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (8 pages) |
11 October 2010 | Register inspection address has been changed (1 page) |
11 October 2010 | Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 15 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Register inspection address has been changed (1 page) |
11 October 2010 | Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 15 September 2010 (2 pages) |
11 October 2010 | Register(s) moved to registered inspection location (1 page) |
11 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Register(s) moved to registered inspection location (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
18 December 2009 | Section 519 (1 page) |
18 December 2009 | Section 519 (1 page) |
1 October 2009 | Return made up to 15/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 15/09/09; full list of members (4 pages) |
27 August 2009 | Director appointed christopher paul britton (2 pages) |
27 August 2009 | Director appointed christopher paul britton (2 pages) |
18 August 2009 | Appointment terminated director per harkjaer (1 page) |
18 August 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
18 August 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
18 August 2009 | Appointment terminated director per harkjaer (1 page) |
31 July 2009 | Full accounts made up to 27 September 2008 (18 pages) |
31 July 2009 | Full accounts made up to 27 September 2008 (18 pages) |
12 November 2008 | Return made up to 15/09/08; full list of members (4 pages) |
12 November 2008 | Return made up to 15/09/08; full list of members (4 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
16 October 2008 | Director appointed per harkjaer (1 page) |
16 October 2008 | Director appointed per harkjaer (1 page) |
14 October 2008 | Appointment terminated director michael parker (1 page) |
14 October 2008 | Appointment terminated director james cane (1 page) |
14 October 2008 | Appointment terminated director michael parker (1 page) |
14 October 2008 | Appointment terminated director james cane (1 page) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
8 October 2008 | Memorandum and Articles of Association (8 pages) |
8 October 2008 | Memorandum and Articles of Association (8 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
22 September 2008 | Full accounts made up to 30 September 2007 (18 pages) |
22 September 2008 | Full accounts made up to 30 September 2007 (18 pages) |
1 September 2008 | Appointment terminated director wynne griffiths (1 page) |
1 September 2008 | Appointment terminated director wynne griffiths (1 page) |
25 March 2008 | Full accounts made up to 30 September 2006 (18 pages) |
25 March 2008 | Full accounts made up to 30 September 2006 (18 pages) |
27 November 2007 | Return made up to 15/09/07; change of members (8 pages) |
27 November 2007 | Return made up to 15/09/07; change of members (8 pages) |
31 March 2007 | Particulars of mortgage/charge (11 pages) |
31 March 2007 | Particulars of mortgage/charge (11 pages) |
21 March 2007 | Declaration of assistance for shares acquisition (15 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
21 March 2007 | Declaration of assistance for shares acquisition (15 pages) |
30 October 2006 | Return made up to 15/09/06; full list of members (8 pages) |
30 October 2006 | Return made up to 15/09/06; full list of members (8 pages) |
3 August 2006 | Full accounts made up to 1 October 2005 (15 pages) |
3 August 2006 | Full accounts made up to 1 October 2005 (15 pages) |
3 August 2006 | Full accounts made up to 1 October 2005 (15 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 March 2006 | Particulars of mortgage/charge (13 pages) |
25 March 2006 | Particulars of mortgage/charge (13 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
10 March 2006 | Declaration of assistance for shares acquisition (18 pages) |
10 March 2006 | Declaration of assistance for shares acquisition (18 pages) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (15 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Declaration of assistance for shares acquisition (15 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (15 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (15 pages) |
20 December 2005 | Resolutions
|
17 December 2005 | Particulars of mortgage/charge (13 pages) |
17 December 2005 | Particulars of mortgage/charge (13 pages) |
12 October 2005 | Return made up to 15/09/05; full list of members (8 pages) |
12 October 2005 | Return made up to 15/09/05; full list of members (8 pages) |
2 August 2005 | Full accounts made up to 2 October 2004 (15 pages) |
2 August 2005 | Full accounts made up to 2 October 2004 (15 pages) |
2 August 2005 | Full accounts made up to 2 October 2004 (15 pages) |
15 December 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
15 December 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
25 October 2004 | Full accounts made up to 27 December 2003 (15 pages) |
25 October 2004 | Full accounts made up to 27 December 2003 (15 pages) |
30 September 2004 | Return made up to 15/09/04; full list of members (8 pages) |
30 September 2004 | Return made up to 15/09/04; full list of members (8 pages) |
15 October 2003 | Return made up to 15/09/03; full list of members (8 pages) |
15 October 2003 | Return made up to 15/09/03; full list of members (8 pages) |
11 September 2003 | Full accounts made up to 28 December 2002 (17 pages) |
11 September 2003 | Full accounts made up to 28 December 2002 (17 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 October 2002 | Return made up to 15/09/02; full list of members
|
10 October 2002 | Return made up to 15/09/02; full list of members
|
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
18 September 2002 | Full accounts made up to 29 December 2001 (17 pages) |
18 September 2002 | Full accounts made up to 29 December 2001 (17 pages) |
9 May 2002 | Resolutions
|
9 May 2002 | Resolutions
|
7 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
7 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
7 May 2002 | Declaration of assistance for shares acquisition (10 pages) |
7 May 2002 | Declaration of assistance for shares acquisition (10 pages) |
7 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
7 May 2002 | Declaration of assistance for shares acquisition (10 pages) |
7 May 2002 | Declaration of assistance for shares acquisition (10 pages) |
7 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
3 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
3 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
3 April 2002 | Declaration of assistance for shares acquisition (10 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
3 April 2002 | Declaration of assistance for shares acquisition (10 pages) |
30 March 2002 | Particulars of mortgage/charge (19 pages) |
30 March 2002 | Particulars of mortgage/charge (19 pages) |
27 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Director's particulars changed (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Director's particulars changed (1 page) |
25 October 2001 | Full accounts made up to 30 December 2000 (16 pages) |
25 October 2001 | Full accounts made up to 30 December 2000 (16 pages) |
24 October 2001 | Return made up to 15/09/01; full list of members (7 pages) |
24 October 2001 | Return made up to 15/09/01; full list of members (7 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: exchange house fish dock road grimsby lincolnshire DN31 3PF (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: exchange house fish dock road grimsby lincolnshire DN31 3PF (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
17 October 2000 | Return made up to 15/09/00; full list of members (7 pages) |
17 October 2000 | Return made up to 15/09/00; full list of members (7 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Location of register of members (1 page) |
15 May 2000 | Location of register of members (1 page) |
15 May 2000 | Location of register of directors' interests (1 page) |
15 May 2000 | Location of register of directors' interests (1 page) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
8 November 1999 | Resolutions
|
8 November 1999 | Resolutions
|
2 November 1999 | Full accounts made up to 26 December 1998 (14 pages) |
2 November 1999 | Full accounts made up to 26 December 1998 (14 pages) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Return made up to 15/09/99; full list of members (6 pages) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Return made up to 15/09/99; full list of members (6 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: polar house fish dock road fish docks grimsby DN31 3NN (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: polar house fish dock road fish docks grimsby DN31 3NN (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
12 November 1998 | Resolutions
|
12 November 1998 | Resolutions
|
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
3 November 1998 | Declaration of assistance for shares acquisition (12 pages) |
3 November 1998 | Particulars of mortgage/charge (13 pages) |
3 November 1998 | Particulars of mortgage/charge (13 pages) |
3 November 1998 | Declaration of assistance for shares acquisition (6 pages) |
3 November 1998 | Declaration of assistance for shares acquisition (6 pages) |
3 November 1998 | Auditor's resignation (1 page) |
3 November 1998 | Declaration of assistance for shares acquisition (12 pages) |
3 November 1998 | Auditor's resignation (1 page) |
13 October 1998 | Return made up to 15/09/98; full list of members
|
13 October 1998 | Return made up to 15/09/98; full list of members
|
10 September 1998 | Full accounts made up to 27 December 1997 (16 pages) |
10 September 1998 | Full accounts made up to 27 December 1997 (16 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
1 April 1998 | Ad 23/12/97--------- £ si 500000@1=500000 £ ic 37500/537500 (2 pages) |
1 April 1998 | Ad 23/12/97--------- £ si 500000@1=500000 £ ic 37500/537500 (2 pages) |
1 April 1998 | £ nc 62500/562500 23/12/97 (1 page) |
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | £ nc 62500/562500 23/12/97 (1 page) |
1 April 1998 | Resolutions
|
12 October 1997 | Return made up to 15/09/97; full list of members
|
12 October 1997 | Return made up to 15/09/97; full list of members
|
2 October 1997 | Full accounts made up to 28 December 1996 (7 pages) |
2 October 1997 | Full accounts made up to 28 December 1996 (7 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
15 October 1996 | Full accounts made up to 30 December 1995 (8 pages) |
15 October 1996 | Full accounts made up to 30 December 1995 (8 pages) |
8 October 1996 | Return made up to 15/09/96; no change of members
|
8 October 1996 | Return made up to 15/09/96; no change of members
|
8 August 1996 | Return made up to 15/09/95; no change of members (4 pages) |
8 August 1996 | Return made up to 15/09/95; no change of members (4 pages) |
14 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
14 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
27 October 1993 | Return made up to 15/09/93; full list of members
|
27 October 1993 | Return made up to 15/09/93; full list of members
|
13 August 1993 | Full accounts made up to 26 December 1992 (12 pages) |
13 August 1993 | Full accounts made up to 26 December 1992 (12 pages) |
26 November 1990 | Return made up to 28/09/90; full list of members (5 pages) |
26 November 1990 | Return made up to 28/09/90; full list of members (5 pages) |
4 March 1988 | Full accounts made up to 25 April 1987 (11 pages) |
4 March 1988 | Full accounts made up to 25 April 1987 (11 pages) |
19 January 1988 | Memorandum and Articles of Association (22 pages) |
19 January 1988 | Memorandum and Articles of Association (22 pages) |
15 June 1987 | Resolutions
|
15 June 1987 | Resolutions
|
11 March 1987 | Return made up to 22/01/87; full list of members (5 pages) |
11 March 1987 | Return made up to 22/01/87; full list of members (5 pages) |
23 February 1987 | Accounts for a small company made up to 30 September 1986 (4 pages) |
23 February 1987 | Accounts for a small company made up to 30 September 1986 (4 pages) |
15 May 1986 | Return made up to 27/03/86; full list of members (4 pages) |
15 May 1986 | Return made up to 27/03/86; full list of members (4 pages) |
20 August 1982 | Certificate of incorporation (1 page) |
20 August 1982 | Certificate of incorporation (1 page) |