Scamblesby
Louth
Lincolnshire
LN11 9XT
Director Name | Rosanne Joy Mitchell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 29 August 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Grove Farm Scamblesby Louth Lincolnshire LN11 9XT |
Secretary Name | James Robert Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | The Grove Farm Scamblesby Louth Lincolnshire LN11 9XT |
Secretary Name | Rosanne Joy Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grove Farm Scamblesby Louth Lincolnshire LN11 9XT |
Registered Address | 1 Parkview Court St Pauls Road Shipley West Yorkshire BD18 3DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £615,057 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
29 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2005 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2005 | Withdrawal of application for striking off (1 page) |
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2005 | Application for striking-off (1 page) |
2 September 2004 | Return made up to 31/07/04; full list of members
|
2 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
4 August 2003 | Return made up to 31/07/03; full list of members
|
5 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
17 December 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
26 November 2001 | Accounts for a small company made up to 31 August 1999 (7 pages) |
26 November 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
15 October 2001 | Return made up to 31/07/01; full list of members (6 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 August 1998 (7 pages) |
5 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
10 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
7 August 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
28 July 1997 | Return made up to 31/07/97; full list of members (6 pages) |
8 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
29 July 1996 | Return made up to 31/07/96; full list of members (6 pages) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
21 July 1995 | Return made up to 31/07/95; no change of members (4 pages) |
22 March 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |