East Halton
Grimsby
South Humberside
DN40 3PT
Director Name | Geoffrey Stephenson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1995(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 January 1998) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Pearson Road Cleethorpes South Humberside DN35 0DR |
Secretary Name | Gordon John Ballantyne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1995(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 January 1998) |
Role | Company Director |
Correspondence Address | Springthorpe Lane Lease Lane East Halton Grimsby South Humberside DN40 3PT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 20,River Road Barking Essex IG11 0DG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
6 January 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
29 July 1997 | Application for striking-off (1 page) |
7 October 1996 | Location of debenture register (1 page) |
7 October 1996 | Location of register of members (1 page) |
7 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
21 March 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
21 March 1996 | £ nc 1000/1000000 02/10/95 (1 page) |
11 October 1995 | Company name changed speed 7009 LIMITED\certificate issued on 12/10/95 (4 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: classic house 174/80 old street london. EC1V 9BP. (1 page) |
21 September 1995 | Incorporation (38 pages) |