Louth
Lincolnshire
LN11 0DT
Director Name | Mr Peter Richard Pulford |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1991(33 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months (closed 02 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reamford Keeling Street North Somercotes Louth Lincolnshire LN11 7QT |
Secretary Name | Ms Kim Elizabeth Humberstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1991(33 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months (closed 02 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hung Maau Ga Trowley Rise Abbots Langley Hertfordshire WD5 0LN |
Director Name | Albert Edward Pulford |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 May 1994) |
Role | Company Director |
Correspondence Address | Reamford Keeling Street North Somercotes Louth Lincolnshire LN11 7QT |
Director Name | Mr Barry Gordon Spittles |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1993(35 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 May 2007) |
Role | Quantity Surveyor |
Correspondence Address | 4 Dickinson Way North Muskham Newark Nottinghamshire NG23 6FF |
Director Name | Mr Andrew Worrell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(46 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 February 2015) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Orchard 1 Fern Close Louth Lincolnshire LN11 0WH |
Director Name | Mr Philip Peter Mountain |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(46 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 October 2014) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | Lewisstone Station Road Legbourne Louth Lincolnshire LN11 8LH |
Registered Address | Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £1,542,717 |
Cash | £401,474 |
Current Liabilities | £98,836 |
Latest Accounts | 20 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 20 August |
2 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2022 | Return of final meeting in a members' voluntary winding up (26 pages) |
13 October 2021 | Liquidators' statement of receipts and payments to 19 August 2021 (24 pages) |
11 October 2021 | Liquidators' statement of receipts and payments to 19 August 2020 (27 pages) |
23 October 2019 | Liquidators' statement of receipts and payments to 19 August 2019 (26 pages) |
5 November 2018 | Liquidators' statement of receipts and payments to 19 August 2018 (24 pages) |
18 October 2017 | Liquidators' statement of receipts and payments to 19 August 2017 (25 pages) |
18 October 2017 | Liquidators' statement of receipts and payments to 19 August 2017 (25 pages) |
24 May 2017 | Appointment of a voluntary liquidator (1 page) |
24 May 2017 | Appointment of a voluntary liquidator (1 page) |
19 May 2017 | Removal of liquidator by court order (10 pages) |
19 May 2017 | Removal of liquidator by court order (10 pages) |
14 October 2016 | Total exemption small company accounts made up to 20 August 2015 (9 pages) |
14 October 2016 | Total exemption small company accounts made up to 20 August 2015 (9 pages) |
13 October 2016 | Liquidators' statement of receipts and payments to 19 August 2016 (19 pages) |
13 October 2016 | Liquidators' statement of receipts and payments to 19 August 2016 (19 pages) |
29 September 2016 | Termination of appointment of Andrew Worrell as a director on 17 February 2015 (1 page) |
29 September 2016 | Termination of appointment of Andrew Worrell as a director on 17 February 2015 (1 page) |
25 May 2016 | Satisfaction of charge 3 in full (4 pages) |
25 May 2016 | Satisfaction of charge 3 in full (4 pages) |
9 September 2015 | Registered office address changed from 113 Brackenborough Road Louth Lincolnshire LN11 0AG to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from 113 Brackenborough Road Louth Lincolnshire LN11 0AG to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from 113 Brackenborough Road Louth Lincolnshire LN11 0AG to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 9 September 2015 (2 pages) |
2 September 2015 | Previous accounting period extended from 31 May 2015 to 20 August 2015 (1 page) |
2 September 2015 | Previous accounting period extended from 31 May 2015 to 20 August 2015 (1 page) |
1 September 2015 | Resolutions
|
1 September 2015 | Appointment of a voluntary liquidator (1 page) |
1 September 2015 | Declaration of solvency (3 pages) |
1 September 2015 | Declaration of solvency (3 pages) |
1 September 2015 | Appointment of a voluntary liquidator (1 page) |
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
22 February 2015 | Termination of appointment of Andrew Worrell as a director on 17 February 2015 (1 page) |
22 February 2015 | Termination of appointment of Andrew Worrell as a director on 17 February 2015 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
15 November 2014 | Termination of appointment of Philip Peter Mountain as a director on 24 October 2014 (1 page) |
15 November 2014 | Termination of appointment of Philip Peter Mountain as a director on 24 October 2014 (1 page) |
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
21 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
21 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
21 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
20 September 2012 | Resolutions
|
20 September 2012 | Resolutions
|
14 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
14 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
14 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
18 December 2011 | Director's details changed for Mr Peter Richard Pulford on 13 November 2011 (2 pages) |
18 December 2011 | Director's details changed for Mr Peter Richard Pulford on 13 November 2011 (2 pages) |
5 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
5 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
5 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
2 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
2 May 2010 | Director's details changed for Philip Peter Mountain on 1 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Philip Peter Mountain on 1 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Andrew Worrell on 1 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Andrew Worrell on 1 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Peter Richard Pulford on 1 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Philip Peter Mountain on 1 April 2010 (2 pages) |
2 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
2 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
2 May 2010 | Director's details changed for Janet Winifred Humberstone on 1 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Peter Richard Pulford on 1 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Peter Richard Pulford on 1 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Janet Winifred Humberstone on 1 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Janet Winifred Humberstone on 1 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Andrew Worrell on 1 April 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
11 May 2009 | Return made up to 01/04/09; full list of members (6 pages) |
11 May 2009 | Return made up to 01/04/09; full list of members (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
21 April 2008 | Return made up to 01/04/08; full list of members (6 pages) |
21 April 2008 | Return made up to 01/04/08; full list of members (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2007 | Return made up to 01/04/07; no change of members (8 pages) |
2 May 2007 | Return made up to 01/04/07; no change of members (8 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
11 April 2006 | Return made up to 01/04/06; full list of members
|
11 April 2006 | Return made up to 01/04/06; full list of members
|
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
14 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 April 2005 | Return made up to 01/04/05; full list of members
|
20 April 2005 | Return made up to 01/04/05; full list of members
|
30 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Return made up to 01/04/04; full list of members (9 pages) |
11 June 2004 | Return made up to 01/04/04; full list of members (9 pages) |
11 June 2004 | New director appointed (2 pages) |
29 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
8 April 2003 | Return made up to 01/04/03; full list of members (9 pages) |
8 April 2003 | Return made up to 01/04/03; full list of members (9 pages) |
13 September 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
13 September 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
5 April 2002 | Return made up to 01/04/02; full list of members
|
5 April 2002 | Return made up to 01/04/02; full list of members
|
12 September 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
12 September 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
5 April 2001 | Return made up to 01/04/01; full list of members (9 pages) |
5 April 2001 | Return made up to 01/04/01; full list of members (9 pages) |
29 August 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
28 April 2000 | Return made up to 01/04/00; full list of members (9 pages) |
28 April 2000 | Return made up to 01/04/00; full list of members (9 pages) |
2 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
10 April 1999 | Return made up to 01/04/99; full list of members (5 pages) |
10 April 1999 | Return made up to 01/04/99; full list of members (5 pages) |
28 January 1999 | Secretary's particulars changed (1 page) |
28 January 1999 | Secretary's particulars changed (1 page) |
10 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
17 April 1998 | Return made up to 01/04/98; full list of members (5 pages) |
17 April 1998 | Return made up to 01/04/98; full list of members (5 pages) |
19 September 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
19 September 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
7 April 1997 | Return made up to 01/04/97; full list of members (5 pages) |
7 April 1997 | Return made up to 01/04/97; full list of members (5 pages) |
6 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
6 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
10 April 1996 | Return made up to 01/04/96; full list of members (5 pages) |
10 April 1996 | Return made up to 01/04/96; full list of members (5 pages) |
15 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
15 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
13 April 1995 | Return made up to 01/04/95; full list of members
|
13 April 1995 | Return made up to 01/04/95; full list of members
|
3 April 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
2 May 1990 | Accounts for a small company made up to 31 May 1989 (3 pages) |
14 April 1988 | Accounts for a small company made up to 31 May 1987 (3 pages) |
1 January 1987 | A selection of documents registered before 1 January 1987 (293 pages) |
29 January 1980 | Annual return made up to 11/01/80 (7 pages) |
29 January 1980 | Annual return made up to 11/01/80 (7 pages) |
14 March 1979 | Annual return made up to 31/12/78 (7 pages) |
14 March 1979 | Annual return made up to 31/12/78 (7 pages) |
17 April 1978 | Accounts made up to 31 May 1977 (8 pages) |
17 April 1978 | Accounts made up to 31 May 1977 (8 pages) |
2 June 1977 | Accounts made up to 1 May 1975 (6 pages) |
2 June 1977 | Accounts made up to 1 May 1975 (6 pages) |
2 June 1977 | Accounts made up to 1 May 1975 (6 pages) |
14 October 1957 | Incorporation (22 pages) |
14 October 1957 | Incorporation (22 pages) |