Grimsby
North East Lincolnshire
DN37 9PT
Secretary Name | Mrs Wendy Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1999(1 week after company formation) |
Appointment Duration | 8 years, 7 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Albatross Drive Grimsby North East Lincolnshire DN37 9PT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£69,445 |
Cash | £1,473 |
Current Liabilities | £114,491 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2008 | Liquidators statement of receipts and payments (5 pages) |
22 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 2007 | Liquidators statement of receipts and payments (5 pages) |
18 October 2006 | Appointment of a voluntary liquidator (1 page) |
18 October 2006 | Resolutions
|
18 October 2006 | Statement of affairs (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: cross street grimsby south humberside DN31 3PU (1 page) |
12 December 2005 | Return made up to 13/09/05; full list of members (5 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 June 2005 | Ad 31/12/03--------- £ si 1@1 (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 October 2003 | Return made up to 13/09/03; full list of members (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 July 2003 | Resolutions
|
14 October 2002 | Return made up to 13/09/02; full list of members (6 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 November 2001 | Return made up to 13/09/01; full list of members
|
29 November 2001 | Ad 23/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 March 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
24 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 39 carmen crescent holton le clay grimsby south humberside DN36 5DD (1 page) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 6-8 underwood street london N1 7JQ (1 page) |
13 September 1999 | Incorporation (20 pages) |