Cleethorpe Road
Grimsby
South Humberside
DN31 3LB
Secretary Name | Richard Soulby |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Cleethorpe Road Grimsby South Humberside DN31 3LB |
Secretary Name | Jennifer Ann Binns |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 1998(5 months, 1 week after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Secretary |
Correspondence Address | 13 Alvingham Avenue Cleethorpes North East Lincolnshire DN35 0TG |
Director Name | Mr Arthur Patrick Bradley |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1999(11 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Worlaby Road Grimsby South Humberside DN33 3JR |
Director Name | Ernest Walter Hopkinson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Belvedere Drive Darfield Barnsley South Yorkshire S73 9RL |
Director Name | Rodney Brown |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | 10 Heath Street Halifax West Yorkshire HX3 0DJ |
Secretary Name | Rodney Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | 10 Heath Street Halifax West Yorkshire HX3 0DJ |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Century House Ashley Road, Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
27 March 2001 | Dissolved (1 page) |
---|---|
27 December 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 September 2000 | Liquidators statement of receipts and payments (5 pages) |
16 September 1999 | Statement of affairs (6 pages) |
16 September 1999 | Appointment of a voluntary liquidator (1 page) |
16 September 1999 | Resolutions
|
1 September 1999 | Registered office changed on 01/09/99 from: 18A dudley street grimsby north east lincolnshire DN31 2AB (1 page) |
14 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
27 May 1999 | New director appointed (2 pages) |
26 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Secretary resigned;director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
1 September 1998 | Ad 25/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 September 1998 | New secretary appointed;new director appointed (2 pages) |
18 August 1998 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: 18 cleethorpes road grimsby north east lincolnshire DN31 3LX (1 page) |
10 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Incorporation (15 pages) |