Boston
Lincolnshire
PE21 9LP
Secretary Name | Mr Donald Sharpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 14 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Tattershall Road Boston Lincolnshire PE21 9LP |
Director Name | Mr Stephen Anderson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(17 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 14 August 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pilgrim Road Boston Lincolnshire PE21 6JW |
Director Name | Mr Richard Alan Lowis |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(17 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 14 August 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hessle Avenue Boston Lincolnshire PE21 8DA |
Director Name | Mr Sean Smallacombe |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(17 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 14 August 2015) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 68 South Parade Boston Lincolnshire PE21 7PN |
Director Name | Mr Geoffrey William Greenhough |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 September 2005) |
Role | Television Engineer |
Country of Residence | England |
Correspondence Address | Hanmers School Lane East Keal Spilsby Lincolnshire PE23 4AU |
Director Name | Mr Geoffrey William Yates |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1993) |
Role | Television Engineer |
Correspondence Address | The Old Rectory Fosdyke Boston Lincolnshire PE20 2BS |
Website | www.jasongreen.com |
---|
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
9.5k at £1 | Mr Donald Sharpe 83.10% Ordinary |
---|---|
646 at £1 | Richard Lowis 5.63% Ordinary |
646 at £1 | Sean Smallacombe 5.63% Ordinary |
646 at £1 | Steve Anderson 5.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,698 |
Cash | £873 |
Current Liabilities | £327,488 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2015 | Final Gazette dissolved following liquidation (1 page) |
14 August 2015 | Final Gazette dissolved following liquidation (1 page) |
14 May 2015 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
14 May 2015 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
19 May 2014 | Liquidators statement of receipts and payments to 15 March 2014 (18 pages) |
19 May 2014 | Liquidators' statement of receipts and payments to 15 March 2014 (18 pages) |
19 May 2014 | Liquidators' statement of receipts and payments to 15 March 2014 (18 pages) |
14 May 2013 | Liquidators' statement of receipts and payments to 15 March 2013 (20 pages) |
14 May 2013 | Liquidators statement of receipts and payments to 15 March 2013 (20 pages) |
14 May 2013 | Liquidators' statement of receipts and payments to 15 March 2013 (20 pages) |
17 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 March 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 March 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Statement of affairs with form 4.19 (8 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Statement of affairs with form 4.19 (8 pages) |
22 March 2012 | Appointment of a voluntary liquidator (1 page) |
22 March 2012 | Appointment of a voluntary liquidator (1 page) |
6 March 2012 | Registered office address changed from Rollestone House Bridge St Horncastle Lincs on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from Rollestone House Bridge St Horncastle Lincs on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from Rollestone House Bridge St Horncastle Lincs on 6 March 2012 (2 pages) |
26 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
26 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
28 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
28 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Richard Alan Lowis on 20 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Richard Alan Lowis on 20 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Sean Smallacombe on 20 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Mr Donald Sharpe on 20 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Donald Sharpe on 20 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Stephen Anderson on 20 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Sean Smallacombe on 20 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Stephen Anderson on 20 October 2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 October 2008 | Return made up to 20/10/08; full list of members (5 pages) |
30 October 2008 | Return made up to 20/10/08; full list of members (5 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
31 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
26 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
4 October 2005 | £ ic 21000/11469 01/09/05 £ sr 9531@1=9531 (1 page) |
4 October 2005 | £ ic 21000/11469 01/09/05 £ sr 9531@1=9531 (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 October 2004 | Return made up to 20/10/04; full list of members (9 pages) |
25 October 2004 | Return made up to 20/10/04; full list of members (9 pages) |
29 December 2003 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
29 December 2003 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
22 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
22 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
17 October 2003 | Return made up to 20/10/03; full list of members (9 pages) |
17 October 2003 | Return made up to 20/10/03; full list of members (9 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
20 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
20 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
14 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
20 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
20 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
19 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (4 pages) |
11 January 2001 | Particulars of mortgage/charge (4 pages) |
20 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
20 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
31 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
27 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
27 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
27 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
4 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
4 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
20 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
20 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
21 December 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
28 December 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
28 December 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
13 October 1995 | Return made up to 20/10/95; no change of members (6 pages) |
13 October 1995 | Return made up to 20/10/95; no change of members (6 pages) |