FOREVER CANVAS (RETAIL) LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN32 7AA
Company number 05974158
Status Active - Proposal to Strike off
Incorporation Date 20 October 2006
Company Type Private Limited Company
Address 6-8 FREEMAN STREET, GRIMSBY, SOUTH HUMBERSIDE, ENGLAND, DN32 7AA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Compulsory strike-off action has been suspended; Registered office address changed from 1 Carbrook Business Park Dunlop Street Sheffield S9 2HR England to 6-8 Freeman Street Grimsby South Humberside DN32 7AA on 24 April 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of FOREVER CANVAS (RETAIL) LIMITED are www.forevercanvasretail.co.uk, and www.forever-canvas-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Grimsby Town Rail Station is 0.9 miles; to Cleethorpes Rail Station is 2 miles; to Great Coates Rail Station is 2.3 miles; to Healing Rail Station is 3.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forever Canvas Retail Limited is a Private Limited Company. The company registration number is 05974158. Forever Canvas Retail Limited has been working since 20 October 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Forever Canvas Retail Limited is 6 8 Freeman Street Grimsby South Humberside England Dn32 7aa. . COUPE, Terry is a Director of the company. Secretary JOYCE, Richard Samuel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAY, Anita has been resigned. Director DAY, Glenn Kenneth has been resigned. Director JOYCE, Richard Samuel has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
COUPE, Terry
Appointed Date: 20 October 2006
71 years old

Resigned Directors

Secretary
JOYCE, Richard Samuel
Resigned: 30 March 2011
Appointed Date: 20 October 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 October 2006
Appointed Date: 20 October 2006

Director
DAY, Anita
Resigned: 11 January 2013
Appointed Date: 31 March 2009
70 years old

Director
DAY, Glenn Kenneth
Resigned: 11 January 2013
Appointed Date: 31 March 2009
70 years old

Director
JOYCE, Richard Samuel
Resigned: 14 March 2011
Appointed Date: 20 October 2006
50 years old

FOREVER CANVAS (RETAIL) LIMITED Events

01 May 2015
Compulsory strike-off action has been suspended
24 Apr 2015
Registered office address changed from 1 Carbrook Business Park Dunlop Street Sheffield S9 2HR England to 6-8 Freeman Street Grimsby South Humberside DN32 7AA on 24 April 2015
03 Mar 2015
First Gazette notice for compulsory strike-off
21 Apr 2014
Total exemption small company accounts made up to 28 February 2013
21 Apr 2014
Registered office address changed from 6 Carbrook Business Park Dunlop Street Sheffield South Yorkshire S9 2HR on 21 April 2014
...
... and 23 more events
14 Dec 2006
Ad 30/11/06--------- £ si 1@1=1 £ ic 1/2
17 Nov 2006
Registered office changed on 17/11/06 from: 58 devonshire business park eldon street sheffield S1 4GT
17 Nov 2006
Accounting reference date extended from 31/10/07 to 28/02/08
23 Oct 2006
Secretary resigned
20 Oct 2006
Incorporation