88 Gedney Road Long Sutton
Spalding
Lincolnshire
PE12 9JU
Director Name | Judith Anne Greenacre |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2000(10 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | Brookfield 88 Gedney Road Long Sutton Spalding Lincolnshire PE12 9JU |
Director Name | Mr Jonathan Scott Smith |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2000(10 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Victoria Close Heacham King's Lynn Norfolk PE31 7JR |
Director Name | Robert Alan Samuel Walker |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2000(10 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Director Aftersales |
Correspondence Address | 4 Orchard Close Ashill Thetford Norfolk IP25 7DA |
Director Name | Mr John Michael Brannon |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2000(10 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ben Douran Hunstanton Road Dersingham Kings Lynn Norfolk PE31 6QF |
Secretary Name | Mr Jonathan Scott Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2004(15 years after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Victoria Close Heacham King's Lynn Norfolk PE31 7JR |
Director Name | Mr Andrew David Wood |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 89 West Elloe Avenue Spalding Lincolnshire PE11 2BJ |
Secretary Name | Mr Andrew David Wood |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 West Elloe Avenue Spalding Lincolnshire PE11 2BJ |
Director Name | Alan George Greenacre |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Park House 105 High Road Moulton Spalding Lincolnshire PE12 6PD |
Director Name | Paul Gerald Gardner |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 October 2004) |
Role | Director Marketing |
Correspondence Address | Chestnut House Necton Road, Little Dunham Kings Lynn Norfolk PE32 2DN |
Director Name | Anthony John Piper Bishopp |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 August 2005) |
Role | Company Director |
Correspondence Address | 22 St Edmunds Avenue Hunstanton Norfolk PE36 6BW |
Secretary Name | Christopher Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(14 years after company formation) |
Appointment Duration | 1 year (resigned 30 June 2004) |
Role | Accountant |
Correspondence Address | 30 Narborough Road Pentney Kings Lynn Norfolk PE32 1JL |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £982,415 |
Net Worth | £309,011 |
Current Liabilities | £4,436,160 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 September 2007 | Dissolved (1 page) |
---|---|
7 June 2007 | Administrator's progress report (11 pages) |
7 June 2007 | Notice of move from Administration to Dissolution (11 pages) |
7 June 2007 | Administrator's progress report (11 pages) |
29 May 2007 | Notice of extension of period of Administration (1 page) |
12 December 2006 | Administrator's progress report (6 pages) |
6 September 2006 | Statement of affairs (10 pages) |
25 July 2006 | Statement of administrator's proposal (29 pages) |
18 July 2006 | Statement of affairs (17 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: scania way hardwick industrial estate kings lynn norfolk PE30 4LP (1 page) |
24 May 2006 | Appointment of an administrator (1 page) |
5 October 2005 | Director resigned (1 page) |
20 May 2005 | Return made up to 29/04/05; full list of members (5 pages) |
5 January 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
21 December 2004 | Full accounts made up to 31 December 2003 (25 pages) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2004 | Director resigned (1 page) |
27 September 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
8 June 2004 | Return made up to 29/04/04; full list of members (11 pages) |
10 December 2003 | Particulars of mortgage/charge (11 pages) |
10 December 2003 | Particulars of mortgage/charge (7 pages) |
4 November 2003 | Accounts for a medium company made up to 31 December 2002 (23 pages) |
22 July 2003 | New secretary appointed (2 pages) |
27 June 2003 | Return made up to 29/04/03; full list of members
|
15 May 2003 | Particulars of mortgage/charge (6 pages) |
3 April 2003 | New director appointed (2 pages) |
31 May 2002 | Return made up to 29/04/02; full list of members (11 pages) |
3 May 2002 | Full accounts made up to 31 December 2001 (21 pages) |
3 January 2002 | Nc inc already adjusted 20/02/01 (1 page) |
3 January 2002 | Resolutions
|
20 December 2001 | Ad 23/11/01--------- £ si 20513@1=20513 £ ic 306250/326763 (2 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
31 May 2001 | Return made up to 29/04/01; full list of members (9 pages) |
17 April 2001 | Director resigned (1 page) |
14 November 2000 | Ad 29/09/00--------- £ si 3708@1=3708 £ ic 175000/178708 (2 pages) |
14 November 2000 | Ad 21/06/00--------- £ si 6356@1=6356 £ ic 178708/185064 (2 pages) |
14 November 2000 | Ad 30/05/00--------- £ si 21186@1=21186 £ ic 185064/206250 (2 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (23 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | £ nc 1050000/1100000 03/07/00 (1 page) |
11 July 2000 | New director appointed (3 pages) |
13 June 2000 | Return made up to 29/04/00; full list of members (8 pages) |
16 March 2000 | Particulars of mortgage/charge (7 pages) |
16 March 2000 | Particulars of mortgage/charge (7 pages) |
16 March 2000 | Particulars of mortgage/charge (11 pages) |
16 March 2000 | Particulars of mortgage/charge (11 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (23 pages) |
3 June 1999 | Nc inc already adjusted 24/07/98 (1 page) |
3 June 1999 | Ad 24/07/98--------- £ si 50000@1=50000 £ ic 125000/175000 (2 pages) |
3 June 1999 | Resolutions
|
3 June 1999 | Return made up to 29/04/99; full list of members
|
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
26 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
18 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
30 May 1997 | Return made up to 29/04/97; full list of members (6 pages) |
15 January 1997 | Secretary resigned;director resigned (1 page) |
15 January 1997 | New secretary appointed (2 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 May 1996 | Return made up to 29/04/96; full list of members (6 pages) |
21 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
18 May 1995 | Return made up to 29/04/95; no change of members (4 pages) |
23 May 1994 | Return made up to 29/04/94; no change of members (4 pages) |
24 May 1993 | Return made up to 29/04/93; full list of members
|
21 May 1992 | Return made up to 29/04/92; full list of members (5 pages) |
12 May 1991 | Return made up to 29/04/91; no change of members (6 pages) |
29 January 1990 | Ad 07/12/89--------- £ si 41080@1=41080 £ ic 83919/124999 (2 pages) |
16 October 1989 | Particulars of mortgage/charge (3 pages) |
16 August 1989 | Company name changed swan street motors (kings lynn) LIMITED\certificate issued on 17/08/89 (2 pages) |
14 August 1989 | Particulars of mortgage/charge (3 pages) |
11 August 1989 | Wd 09/08/89 ad 31/07/89--------- £ si 80000@1=80000 £ ic 2/80002 (2 pages) |
21 June 1989 | Incorporation (16 pages) |
21 June 1989 | Certificate of incorporation (1 page) |