Church Lane, West Ashby
Horncastle
Lincolnshire
LN9 5UP
Director Name | Patrick Edward McGurk |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2002(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 08 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Allanhall Way West Ella Road Kirkella East Yorkshire HU10 7QU |
Secretary Name | Steven John Marginson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Central Avenue Beverley East Yorkshire HU17 8LL |
Director Name | Mr Mark Paul Hogan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 June 2005(14 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Swanland Road Hessle HU13 0NJ |
Secretary Name | George Harry Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2005(14 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 October 2008) |
Role | Company Director |
Correspondence Address | Rose Cottage Church Lane, West Ashby Horncastle Lincolnshire LN9 5UP |
Director Name | Robert Jewitt |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(1 day after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 February 2002) |
Role | Sales Director |
Correspondence Address | Southlands 202 Queen Street Withernsea East Yorkshire HU19 2LG |
Director Name | Mr Kelvin David Richmond |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(1 day after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 September 2003) |
Role | Production Director |
Correspondence Address | 40 Headlands Drive Hessle East Yorkshire HU13 0JR |
Secretary Name | Mr Kelvin David Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(1 day after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 40 Headlands Drive Hessle East Yorkshire HU13 0JR |
Director Name | Steven John Marginson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Central Avenue Beverley East Yorkshire HU17 8LL |
Director Name | Gary John McGurk |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2005) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rockley Close Clipstone Village Mansfield Nottinghamshire NG21 9AD |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull North Humberside HU1 1PH |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hill North Humberside HU1 1PH |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | -£129,146 |
Cash | £12 |
Current Liabilities | £425,057 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 May 2008 | Liquidators statement of receipts and payments to 1 November 2008 (5 pages) |
12 November 2007 | Liquidators statement of receipts and payments (5 pages) |
17 May 2007 | Liquidators statement of receipts and payments (8 pages) |
11 May 2006 | Appointment of a voluntary liquidator (1 page) |
11 May 2006 | Statement of affairs (14 pages) |
11 May 2006 | Resolutions
|
20 April 2006 | Registered office changed on 20/04/06 from: unit a, layerthorpe road henry boot way hull HU4 7DY (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
20 June 2005 | Return made up to 09/05/05; full list of members
|
4 August 2004 | Secretary resigned;director resigned (1 page) |
4 August 2004 | Return made up to 09/05/04; full list of members (9 pages) |
4 August 2004 | New secretary appointed (2 pages) |
1 November 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
29 August 2003 | New director appointed (2 pages) |
25 June 2003 | Ad 01/06/03--------- £ si 2222@1=2222 £ ic 44444/46666 (2 pages) |
3 June 2003 | Company name changed system reel packaging LIMITED\certificate issued on 03/06/03 (2 pages) |
1 June 2003 | Return made up to 09/05/03; full list of members
|
6 February 2003 | Particulars of mortgage/charge (3 pages) |
8 December 2002 | Resolutions
|
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: unit 3 enterprise park gillett street hull HU3 4JA (1 page) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
4 December 2002 | Resolutions
|
4 December 2002 | Ad 28/11/02--------- £ si 22222@1=22222 £ ic 22222/44444 (2 pages) |
4 July 2002 | Return made up to 09/05/02; full list of members (7 pages) |
4 April 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
4 March 2002 | Director resigned (1 page) |
15 June 2001 | Return made up to 09/05/01; full list of members
|
27 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
9 June 2000 | Return made up to 09/05/00; full list of members
|
17 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
10 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
3 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
24 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
18 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
30 June 1997 | Return made up to 09/05/97; no change of members (4 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (12 pages) |
12 June 1996 | Return made up to 09/05/96; no change of members (4 pages) |
23 May 1995 | Return made up to 09/05/95; full list of members (6 pages) |
16 March 1995 | New director appointed (2 pages) |
8 February 1995 | Ad 31/01/95--------- £ si 2222@1=2222 £ ic 20000/22222 (2 pages) |
2 October 1991 | Ad 26/09/91--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
6 August 1991 | Ad 28/06/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 July 1991 | Particulars of mortgage/charge (3 pages) |
9 May 1991 | Incorporation (13 pages) |