Cowbridge
Boston
Lincolnshire
PE22 7AX
Secretary Name | Susan Dorothy Mager |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2002(47 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 August 2008) |
Role | Administration Assistant |
Correspondence Address | Manor Farm Huttoft Road Sutton On Sea Mablethorpe Lincolnshire LN12 2HX |
Director Name | David Newton |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(37 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 April 2002) |
Role | Cattle Dealer |
Correspondence Address | The Chestnuts Cowbridge Boston Lincolnshire PE22 7AX |
Secretary Name | Joan Audrey Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(37 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 May 2002) |
Role | Company Director |
Correspondence Address | The Chestnuts Cowbridge Boston Lincolnshire PE22 7AX |
Registered Address | 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £204,027 |
Current Liabilities | £622,635 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2008 | Liquidators statement of receipts and payments (6 pages) |
15 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 May 2008 | Liquidators statement of receipts and payments to 23 May 2008 (6 pages) |
15 May 2008 | Liquidators statement of receipts and payments (8 pages) |
15 May 2008 | Liquidators statement of receipts and payments (6 pages) |
15 May 2008 | Liquidators statement of receipts and payments (8 pages) |
12 December 2007 | Liquidators statement of receipts and payments (9 pages) |
22 June 2007 | Liquidators statement of receipts and payments (9 pages) |
2 January 2007 | Liquidators statement of receipts and payments (6 pages) |
31 May 2006 | Liquidators statement of receipts and payments (6 pages) |
15 July 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
8 June 2005 | Statement of affairs (8 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: the meat depot heath road skegness lincs (1 page) |
19 February 2005 | Particulars of mortgage/charge (9 pages) |
3 February 2005 | Accounts for a small company made up to 31 December 2003 (9 pages) |
20 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Return made up to 19/12/03; full list of members (8 pages) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
26 February 2003 | Return made up to 19/12/02; full list of members (8 pages) |
13 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
13 March 2002 | Return made up to 19/12/01; full list of members (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 March 2001 | Particulars of mortgage/charge (7 pages) |
29 January 2001 | Return made up to 19/12/00; no change of members (6 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 February 2000 | Return made up to 19/12/99; no change of members
|
29 October 1999 | Accounts for a small company made up to 2 January 1999 (7 pages) |
22 December 1998 | Return made up to 19/12/98; full list of members (6 pages) |
4 November 1998 | Accounts for a small company made up to 3 January 1998 (7 pages) |
12 January 1998 | Return made up to 19/12/97; no change of members
|
29 October 1997 | Full accounts made up to 4 January 1997 (13 pages) |
1 February 1997 | Return made up to 19/12/96; no change of members (4 pages) |
13 November 1996 | Auditor's resignation (1 page) |
3 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 March 1996 | Location of register of members (1 page) |
1 March 1996 | Return made up to 19/12/95; full list of members (5 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
19 February 1994 | Particulars of mortgage/charge (3 pages) |
24 September 1983 | Accounts made up to 31 December 1982 (9 pages) |
23 November 1966 | Registered office changed on 23/11/66 from: registered office changed (2 pages) |
8 October 1954 | Allotment of shares (2 pages) |
17 August 1954 | Incorporation (15 pages) |
17 August 1954 | Registered office changed on 17/08/54 from: registered office changed (3 pages) |