Grimsby
North East Lincolnshire
DN31 3BE
Secretary Name | Andrew Cliff |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1997(8 months, 1 week after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 32 Newbury Avenue Great Coates Grimsby North East Lincolnshire DN37 9NQ |
Secretary Name | Emma Louise Roach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 217 Cleethorpe Road Grimsby South Humberside DN31 3BE |
Secretary Name | Lesley Pickard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 August 1997) |
Role | Company Director |
Correspondence Address | 268 Brereton Avenue Cleethorpes North East Lincolnshire DN35 7UN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Century House Ashley Road Altrincham Cheshire WA14 2DP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£184,841 |
Current Liabilities | £184,841 |
Latest Accounts | 31 May 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
1 August 2001 | Dissolved (1 page) |
---|---|
1 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 February 2001 | Liquidators statement of receipts and payments (5 pages) |
25 August 2000 | Liquidators statement of receipts and payments (5 pages) |
29 February 2000 | Liquidators statement of receipts and payments (5 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: unit 14 blackthorn depot blackthorn road northampton (1 page) |
23 February 1999 | Statement of affairs (5 pages) |
23 February 1999 | Appointment of a voluntary liquidator (1 page) |
23 February 1999 | Resolutions
|
9 September 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
4 June 1998 | Memorandum and Articles of Association (10 pages) |
3 June 1998 | Company name changed S.P.C. group LIMITED\certificate issued on 04/06/98 (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
2 March 1998 | Resolutions
|
19 February 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
9 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
28 October 1997 | New secretary appointed (2 pages) |
29 August 1997 | Secretary resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Accounting reference date shortened from 31/01/98 to 31/05/97 (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 12 estate road imperial building 1 grimsby DN31 3TG (1 page) |
1 February 1997 | Secretary resigned (1 page) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | New secretary appointed (2 pages) |
1 February 1997 | New director appointed (2 pages) |
21 January 1997 | Incorporation (16 pages) |