Waltham
Grimsby
South Humberside
DN37 0PS
Secretary Name | Miss Elizabeth Cannon |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1991(2 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 25 Grimsby Road Waltham Grimsby North East Lincolnshire DN37 0PS |
Director Name | Mr Charles William Jackson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 June 1993) |
Role | Plumber |
Correspondence Address | 306 Brereton Avenue Cleethorpes South Humberside DN35 7UU |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £60,455 |
Cash | £134 |
Current Liabilities | £112,420 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 April 2007 | Dissolved (1 page) |
---|---|
30 January 2007 | Liquidators statement of receipts and payments (5 pages) |
25 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 November 2006 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
18 November 2005 | Resolutions
|
18 November 2005 | Appointment of a voluntary liquidator (1 page) |
18 November 2005 | Statement of affairs (6 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: cannons (gy) LTD F26 the innovation centre innovation way europarc grimsby north east lincolnshire DN37 9TT (1 page) |
24 June 2005 | Return made up to 14/06/05; full list of members
|
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 September 2004 | Return made up to 14/06/04; full list of members (6 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 September 2002 | Return made up to 14/06/02; full list of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 August 2001 | Return made up to 14/06/01; full list of members
|
20 June 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 September 1999 | Return made up to 14/06/99; full list of members (8 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 July 1998 | Return made up to 14/06/98; no change of members
|
17 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 August 1997 | Return made up to 14/06/97; full list of members (6 pages) |
25 February 1997 | Return made up to 14/06/96; no change of members (6 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
14 July 1995 | Return made up to 14/06/95; no change of members
|
31 August 1994 | Company name changed cann construction LIMITED\certificate issued on 01/09/94 (2 pages) |
16 August 1993 | Particulars of mortgage/charge (3 pages) |
4 February 1993 | Particulars of mortgage/charge (3 pages) |
20 October 1989 | Particulars of mortgage/charge (3 pages) |
14 June 1989 | Incorporation (16 pages) |