Magdalene Road Tilney St Laurence
Kings Lynn
Norfolk
PE34 4RE
Secretary Name | Emma Joan Saich |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 22 December 2008) |
Role | Company Director |
Correspondence Address | 56 Magdalen Road Tilney St Lawrence Kings Lynn Norfolk PE34 4RE |
Director Name | Mrs Josephine Gladys Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 21 March 2005) |
Role | Secretary |
Correspondence Address | Smithland Magdalen Road Tilney St Lawrence Kings Lynn Norfolk |
Director Name | Mr Michael Frank Smith |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 21 March 2005) |
Role | Metal Fabrication Controller |
Correspondence Address | Smithland Magdalen Road Tilney St Lawrence Kings Lynn Norfolk |
Secretary Name | Mrs Josephine Gladys Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | Smithland Magdalen Road Tilney St Lawrence Kings Lynn Norfolk |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 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 | £657,249 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2008 | Notice of move from Administration to Dissolution (11 pages) |
22 September 2008 | Administrator's progress report to 9 September 2008 (11 pages) |
2 June 2008 | Administrator's progress report to 31 May 2008 (12 pages) |
30 May 2008 | Notice of extension of period of Administration (1 page) |
24 January 2008 | Administrator's progress report (12 pages) |
5 September 2007 | Statement of affairs (6 pages) |
10 August 2007 | Statement of administrator's proposal (18 pages) |
16 June 2007 | Registered office changed on 16/06/07 from: smithland magdalen road tilney st lawrence king's lynn norfolk PE34 4RE (1 page) |
13 June 2007 | Appointment of an administrator (1 page) |
23 May 2007 | Particulars of mortgage/charge (9 pages) |
17 January 2007 | Return made up to 11/10/06; full list of members (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 November 2005 | Return made up to 11/10/05; full list of members (3 pages) |
22 June 2005 | Declaration of assistance for shares acquisition (4 pages) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | Memorandum and Articles of Association (12 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Resolutions
|
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Resignation of accountants (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Resolutions
|
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 November 1999 | Return made up to 11/10/99; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 December 1998 | Return made up to 11/10/98; full list of members (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 November 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
26 October 1996 | Return made up to 11/10/96; no change of members (4 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 September 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
17 December 1993 | Return made up to 11/10/93; full list of members
|
6 December 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
11 January 1993 | Particulars of mortgage/charge (3 pages) |
27 October 1992 | Return made up to 11/10/92; no change of members (4 pages) |
27 October 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
22 October 1991 | Return made up to 11/10/91; no change of members (4 pages) |
22 October 1991 | Accounts for a small company made up to 31 March 1991 (4 pages) |
15 October 1990 | Return made up to 11/10/90; full list of members (4 pages) |
15 October 1990 | Accounts for a small company made up to 31 March 1990 (4 pages) |
27 March 1990 | Return made up to 18/10/89; full list of members (4 pages) |
27 March 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
4 December 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1989 | Particulars of mortgage/charge (3 pages) |
16 January 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
16 January 1989 | Return made up to 19/10/88; full list of members (4 pages) |
13 November 1987 | Accounts for a small company made up to 31 March 1987 (4 pages) |
13 November 1987 | Return made up to 22/10/87; full list of members (4 pages) |
27 May 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
27 May 1987 | Return made up to 29/12/86; full list of members (4 pages) |
29 March 1982 | Company name changed\certificate issued on 29/03/82 (2 pages) |
24 March 1982 | Registered office changed on 24/03/82 from: registered office changed (1 page) |
18 November 1981 | Incorporation (17 pages) |