Anderby
Skegness
Lincolnshire
PE24 5YF
Director Name | Roger Spittle |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 25 June 2017) |
Role | Motor Factor |
Country of Residence | United Kingdom |
Correspondence Address | 9a Albert Avenue Skegness Lincolnshire PE25 3DQ |
Secretary Name | Roger Spittle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 25 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9a Albert Avenue Skegness Lincolnshire PE25 3DQ |
Website | garagesskegness.com |
---|---|
Telephone | 01754 767463 |
Telephone region | Skegness |
Registered Address | 7 Jetstream Drive Auckley Doncaster DN9 3QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Finningley |
Ward | Finningley |
Built Up Area | Finningley |
Year | 2013 |
---|---|
Net Worth | -£12,924 |
Cash | £20 |
Current Liabilities | £210,987 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 March 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
31 December 2016 | Registered office address changed from Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 31 December 2016 (2 pages) |
8 July 2016 | Notice of completion of voluntary arrangement (19 pages) |
7 July 2016 | Registered office address changed from Unit 3 Beaubridge Business Park Heath Road Skegness Lincs PE25 3st to Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX on 7 July 2016 (2 pages) |
1 July 2016 | Appointment of a voluntary liquidator (1 page) |
1 July 2016 | Resolutions
|
1 July 2016 | Statement of affairs with form 4.19 (5 pages) |
16 March 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2016 (17 pages) |
14 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 January 2015 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
15 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
20 November 2014 | Satisfaction of charge 4 in full (4 pages) |
29 April 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-04-29
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 March 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
29 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 March 2010 | Director's details changed for Roger Spittle on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Brian Monk on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Roger Spittle on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Brian Monk on 1 March 2010 (2 pages) |
13 January 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 136-140 roman bank skegness lincolnshire PE25 1SE (1 page) |
16 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
13 February 2008 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
18 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
14 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
18 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
16 January 2006 | Return made up to 12/12/05; full list of members (2 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 January 2005 | Return made up to 12/12/04; full list of members
|
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
29 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: 162-164 drummond road skegness lincs PE25 3EX (1 page) |
11 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
8 February 2003 | Return made up to 12/12/02; full list of members (7 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
12 February 2002 | Return made up to 12/12/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 January 2001 | Return made up to 12/12/00; full list of members
|
25 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
28 January 2000 | Return made up to 12/12/99; full list of members
|
26 October 1999 | Particulars of mortgage/charge (7 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
11 January 1999 | Return made up to 12/12/98; no change of members (4 pages) |
30 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
23 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
25 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
13 January 1997 | Return made up to 12/12/96; full list of members (6 pages) |
20 December 1995 | Return made up to 12/12/95; no change of members (4 pages) |
13 December 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
25 March 1986 | Company name changed\certificate issued on 25/03/86 (2 pages) |
7 January 1986 | Certificate of incorporation (1 page) |