Claxby
Lincolnshire
LN8 3YS
Secretary Name | Emily Clare Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 09 July 2014) |
Role | Company Director |
Correspondence Address | The Old Smithy Mulberry Road Claxby Lincolnshire LN8 3YS |
Director Name | Mr Benjamin Stephen Brook Fieldsend |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lawn House Aisthorpe Lincoln Lincolnshire LN1 2SG |
Director Name | Timothy John Woods |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 08 July 2004) |
Role | Company Director |
Correspondence Address | The Old Smithy Claxby Market Rasen Lincolnshire LN8 3YS |
Secretary Name | David Reginald Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(17 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | Newlands Station Road North Thoresby Grimsby South Humberside DN36 5QS |
Director Name | Mrs Pauline Woods |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 1992(18 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | The Old Smithy Claxby Market Rasen Lincolnshire LN8 3YS |
Secretary Name | Timothy John Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 October 2003) |
Role | Company Director |
Correspondence Address | The Old Smithy Claxby Market Rasen Lincolnshire LN8 3YS |
Director Name | Rebecca Jane Miller |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Jasmine Cottage Hill Rise Rothwell Lincolnshire LN7 6AZ |
Secretary Name | Rebecca Jane Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Jasmine Cottage Hill Rise Rothwell Lincolnshire LN7 6AZ |
Director Name | Audrey Jean Weller |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 June 2012) |
Role | Financial Director |
Correspondence Address | Scrivelsby School Lane North Somercotes Lincolnshire LN11 7QB |
Registered Address | Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
18k at £1 | Pauline Woods 44.99% Ordinary |
---|---|
12k at £1 | Christopher James Jackson 30.00% Ordinary |
10k at £1 | Benjamin Stephen Brook Fieldsend 25.00% Ordinary |
1 at £1 | Christopher James Jackson 0.00% Ordinary D |
1 at £1 | Mr Christopher James Jackson 0.00% Ordinary B |
1 at £1 | Mrs Emily Clare Jackson 0.00% Ordinary E |
1 at £1 | Mrs Pauline Woods 0.00% Ordinary A |
1 at £1 | Mrs Rebecca Jane Miller 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £24,047 |
Cash | £72,664 |
Current Liabilities | £796,624 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2014 | Final Gazette dissolved following liquidation (1 page) |
9 July 2014 | Final Gazette dissolved following liquidation (1 page) |
9 April 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 April 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
1 July 2013 | Registered office address changed from Units C & D Birchin Way Grimsby North East Lincolnshire DN31 2SG on 1 July 2013 (2 pages) |
1 July 2013 | Registered office address changed from Units C & D Birchin Way Grimsby North East Lincolnshire DN31 2SG on 1 July 2013 (2 pages) |
1 July 2013 | Registered office address changed from Units C & D Birchin Way Grimsby North East Lincolnshire DN31 2SG on 1 July 2013 (2 pages) |
27 June 2013 | Appointment of a voluntary liquidator (1 page) |
27 June 2013 | Statement of affairs with form 4.19 (9 pages) |
27 June 2013 | Appointment of a voluntary liquidator (1 page) |
27 June 2013 | Resolutions
|
27 June 2013 | Resolutions
|
27 June 2013 | Statement of affairs with form 4.19 (9 pages) |
15 June 2013 | Satisfaction of charge 2 in full (3 pages) |
15 June 2013 | Satisfaction of charge 2 in full (3 pages) |
15 June 2013 | Satisfaction of charge 3 in full (3 pages) |
15 June 2013 | Satisfaction of charge 3 in full (3 pages) |
13 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
28 September 2012 | Termination of appointment of Audrey Weller as a director (1 page) |
28 September 2012 | Termination of appointment of Audrey Weller as a director (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
27 January 2011 | Director's details changed for Christopher Jackson on 16 January 2011 (2 pages) |
27 January 2011 | Secretary's details changed for Emily Clare Jackson on 16 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Secretary's details changed for Emily Clare Jackson on 16 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Christopher Jackson on 16 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 January 2011 | Appointment of Mr Benjamin Stephen Brook Fieldsend as a director (2 pages) |
18 January 2011 | Appointment of Mr Benjamin Stephen Brook Fieldsend as a director (2 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (8 pages) |
18 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (8 pages) |
15 January 2010 | Registered office address changed from North Wall, Fish Docks Grimsby North East Lincolnshire DN31 3RQ on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from North Wall, Fish Docks Grimsby North East Lincolnshire DN31 3RQ on 15 January 2010 (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 February 2009 | Return made up to 17/01/09; full list of members (5 pages) |
3 February 2009 | Return made up to 17/01/09; full list of members (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (4 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: pelham chartered accountants 16 dudley street grimsby north east lincolnshire DN31 2AB (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: pelham chartered accountants 16 dudley street grimsby north east lincolnshire DN31 2AB (1 page) |
17 January 2008 | Return made up to 17/01/08; full list of members (4 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 March 2007 | New secretary appointed (1 page) |
21 March 2007 | New secretary appointed (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Location of debenture register (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Return made up to 17/01/07; full list of members (5 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Location of register of members (1 page) |
1 March 2007 | Return made up to 17/01/07; full list of members (5 pages) |
1 March 2007 | Location of debenture register (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: north quay grimsby north east lincolnshire DN31 3RQ (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: north quay grimsby north east lincolnshire DN31 3RQ (1 page) |
1 March 2007 | Location of register of members (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
3 April 2006 | Return made up to 17/01/06; full list of members (9 pages) |
3 April 2006 | Return made up to 17/01/06; full list of members (9 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
24 February 2005 | Return made up to 17/01/05; full list of members (10 pages) |
24 February 2005 | Return made up to 17/01/05; full list of members (10 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
29 January 2004 | Return made up to 17/01/04; full list of members
|
29 January 2004 | Return made up to 17/01/04; full list of members
|
16 January 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
16 January 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Secretary resigned (2 pages) |
14 November 2003 | Secretary resigned (2 pages) |
28 October 2003 | Director's particulars changed (1 page) |
28 October 2003 | Director's particulars changed (1 page) |
6 February 2003 | Return made up to 17/01/03; full list of members
|
6 February 2003 | Return made up to 17/01/03; full list of members
|
3 January 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
3 January 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
2 September 2002 | Memorandum and Articles of Association (11 pages) |
2 September 2002 | Resolutions
|
2 September 2002 | Memorandum and Articles of Association (11 pages) |
2 September 2002 | Ad 15/08/02--------- £ si 5@1=5 £ ic 40000/40005 (2 pages) |
2 September 2002 | Ad 15/08/02--------- £ si 5@1=5 £ ic 40000/40005 (2 pages) |
2 September 2002 | Resolutions
|
23 January 2002 | Return made up to 17/01/02; full list of members
|
23 January 2002 | Return made up to 17/01/02; full list of members
|
11 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
11 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
24 January 2001 | Return made up to 17/01/01; full list of members (7 pages) |
24 January 2001 | Return made up to 17/01/01; full list of members (7 pages) |
29 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
29 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
30 August 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
30 August 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
25 January 2000 | Return made up to 17/01/00; full list of members
|
25 January 2000 | Return made up to 17/01/00; full list of members
|
7 September 1999 | Registered office changed on 07/09/99 from: east side royal dock grimsby north east lincolnshire DN31 3NB (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: east side royal dock grimsby north east lincolnshire DN31 3NB (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
13 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 February 1999 | Return made up to 17/01/99; full list of members (6 pages) |
15 February 1999 | Return made up to 17/01/99; full list of members (6 pages) |
7 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 February 1998 | Return made up to 17/01/98; no change of members
|
13 February 1998 | Return made up to 17/01/98; no change of members
|
21 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 March 1997 | Location of register of members (1 page) |
27 March 1997 | Location of register of members (1 page) |
27 March 1997 | Return made up to 17/01/97; no change of members
|
27 March 1997 | Return made up to 17/01/97; no change of members
|
7 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 January 1996 | Return made up to 17/01/96; full list of members (6 pages) |
31 January 1996 | Return made up to 17/01/96; full list of members (6 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
21 July 1992 | Ad 30/03/92--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages) |
21 July 1992 | Ad 30/03/92--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages) |