Cleethorpes
South Humberside
DN35 0PG
Secretary Name | Roy Garrod |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 300 Welholme Road Grimsby South Humberside DN32 9JB |
Director Name | John Parker |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 March 1996) |
Role | Company Director |
Correspondence Address | 11 Vivian Avenue Grimsby South Humberside DN32 8QF |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 33 St Georges Drive London SW1V 4DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 May 2000 | Dissolved (1 page) |
---|---|
25 February 2000 | Liquidators statement of receipts and payments (5 pages) |
24 February 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 October 1999 | Liquidators statement of receipts and payments (5 pages) |
7 April 1999 | Liquidators statement of receipts and payments (5 pages) |
28 September 1998 | Liquidators statement of receipts and payments (5 pages) |
11 April 1997 | Appointment of a voluntary liquidator (2 pages) |
11 April 1997 | Resolutions
|
11 April 1997 | Statement of affairs (7 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: 2 abbey walk grimsby south humberside DN31 1NQ (1 page) |
21 January 1997 | Company name changed garrod technical services limite d\certificate issued on 22/01/97 (2 pages) |
5 August 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1996 | Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page) |
1 June 1996 | Return made up to 27/04/96; full list of members (6 pages) |
4 April 1996 | Director resigned (1 page) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | New director appointed (2 pages) |
26 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 September 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Incorporation (30 pages) |