Grimsby
North East Lincolnshire
DN31 1RJ
Secretary Name | APR Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2005(4 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Correspondence Address | 107 Cleethorpe Road Grimsby South Humberside DN31 3ER |
Director Name | Steven Austin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 April 2002) |
Role | Blaster |
Correspondence Address | 22 Gilbey Road Grimsby North East Lincolnshire DN31 2RN |
Director Name | John David Cliff |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 2001) |
Role | Accountant |
Correspondence Address | Zirl Lodge Humberston Road Tetney Grimsby North East Lincolnshire DN36 5NG |
Secretary Name | Steven Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years (resigned 01 June 2005) |
Role | Blaster |
Correspondence Address | 22 Gilbey Road Grimsby North East Lincolnshire DN31 2RN |
Secretary Name | John David Cliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 2001) |
Role | Accountant |
Correspondence Address | Zirl Lodge Humberston Road Tetney Grimsby North East Lincolnshire DN36 5NG |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
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 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 September 2007 | Dissolved (1 page) |
---|---|
19 June 2007 | Liquidators statement of receipts and payments (5 pages) |
19 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 April 2007 | Liquidators statement of receipts and payments (5 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Appointment of a voluntary liquidator (1 page) |
16 March 2006 | Statement of affairs (5 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: netherlands way kiln lane industrial estate stallingborough grimsby north east lincolnshire DN41 8DF (1 page) |
7 October 2005 | New secretary appointed (1 page) |
7 October 2005 | Secretary resigned (1 page) |
24 May 2005 | Return made up to 23/04/05; full list of members (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 October 2004 | Return made up to 23/04/04; full list of members (5 pages) |
1 June 2004 | Amended accounts made up to 31 May 2003 (5 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
14 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
29 August 2002 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Return made up to 23/04/02; full list of members (5 pages) |
17 August 2001 | Secretary resigned;director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: zirl lodge humberston road, tetney lincolnshire DN36 5NG (1 page) |
15 August 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
29 June 2001 | Company name changed muirdown services LIMITED\certificate issued on 29/06/01 (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
23 May 2001 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: room 5 7 leonard street london EC2A 4AQ (1 page) |