Church Lane, North Killingholme
Immingham
South Humberside
DN40 3JJ
Director Name | Gary Anthony Brown |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2002(1 year after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 October 2007) |
Role | Company Director |
Correspondence Address | 293 Heysham Road Heysham LA3 1PY |
Director Name | Jeffrey Darren Hudson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2002(1 year after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 October 2007) |
Role | Salesman |
Correspondence Address | 39 Bransdale Drive Ashton-In-Makerfield Wigan Lancashire WN4 8WA |
Secretary Name | Gary Anthony Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2002(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 October 2007) |
Role | Company Director |
Correspondence Address | 293 Heysham Road Heysham LA3 1PY |
Director Name | Mr David John Furey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bryn Grove Hest Bank Lancaster Lancashire LA2 6EX |
Director Name | Anthony Smith |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Foley Farn Slyne Lancaster Lancashire LA2 6AB |
Secretary Name | Mr David John Furey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bryn Grove Hest Bank Lancaster Lancashire LA2 6EX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Shawbrook House Holyoake Road Walkden Manchester M28 3DL |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2007 | Application for striking-off (1 page) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
30 May 2006 | Return made up to 16/05/06; full list of members
|
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
25 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
28 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
26 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
20 May 2003 | Return made up to 16/05/03; full list of members
|
12 March 2003 | New secretary appointed (2 pages) |
14 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
2 January 2003 | Secretary resigned;director resigned (1 page) |
4 July 2002 | Return made up to 16/05/02; full list of members (7 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
23 July 2001 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
16 May 2001 | Incorporation (17 pages) |