East Barkwith
Lincoln
Lincolnshire
LN8 5LG
Director Name | James Edward Blair |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 1994(10 years, 7 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Accountant |
Correspondence Address | 4 The Willows Rushmere St Andrew Ipswich IP5 1BX |
Secretary Name | James Edward Blair |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 1994(10 years, 11 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Accountant |
Correspondence Address | 4 The Willows Rushmere St Andrew Ipswich IP5 1BX |
Director Name | Paul Insley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 1994) |
Role | Co Director |
Correspondence Address | Compton Cottage Marlow Road Pinkneys Green Maidenhead Berkshire SL6 6NR |
Director Name | Michael Leslie Page |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 January 1994) |
Role | Finance Director |
Correspondence Address | 5b Bouillon Steps St. Peter Port Guernsey Channel Islands GY1 1HT |
Secretary Name | Graham Arthur Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | 2 Orchard Close Barrow Upon Humber North Lincolnshire DN19 7DT |
Director Name | Clive Alan Berrisford |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 March 2000) |
Role | Manager |
Correspondence Address | 62a Firs Chase West Mersea Essex CO5 8NN |
Secretary Name | Peter Geoffery David Ince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(10 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 May 1994) |
Role | Accountant |
Correspondence Address | 12 Haggers Mead Forward Green Earlstoneham Stowmarket Suffolk IP14 5JA |
Director Name | Mr Ian Mackenzie |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(15 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Waltham Road, Barnoldby-Le-Beck Grimsby N E Lincolnshire DN37 0DS |
Director Name | David Ronald Scace |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(15 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | Holly House Saint Georges Terrace, Church Road Felixstowe Suffolk IP11 9ND |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £304,055 |
Net Worth | £8,391 |
Cash | £41,915 |
Current Liabilities | £40,594 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 April 2002 | Dissolved (1 page) |
---|---|
29 January 2002 | Liquidators statement of receipts and payments (5 pages) |
29 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 October 2001 | Registered office changed on 27/10/01 from: 18 pall mall london SW1Y 5LU (1 page) |
23 October 2001 | Appointment of a voluntary liquidator (1 page) |
23 October 2001 | Declaration of solvency (6 pages) |
23 October 2001 | Resolutions
|
11 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 May 2001 | Return made up to 11/04/01; full list of members
|
17 January 2001 | Resolutions
|
17 January 2001 | Ad 29/11/00--------- £ si 210000@1=210000 £ ic 100/210100 (2 pages) |
17 January 2001 | Nc inc already adjusted 29/11/00 (1 page) |
6 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2000 | Return made up to 11/04/00; full list of members (7 pages) |
5 April 2000 | Director resigned (1 page) |
21 March 2000 | Company name changed portbridge transport internation al LIMITED\certificate issued on 21/03/00 (3 pages) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2000 | Particulars of mortgage/charge (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
20 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
31 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: p o box 40 manby road immingham north east lincolnshire DN40 3EG (1 page) |
29 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 May 1997 | Return made up to 11/04/97; full list of members
|
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 June 1996 | Director's particulars changed (1 page) |
13 May 1996 | Return made up to 11/04/96; no change of members (4 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: the mill house barry avenue windsor berkshire SL4 1QX (1 page) |
18 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Particulars of mortgage/charge (6 pages) |