Harmston
Lincoln
LN5 9GJ
Director Name | Mr Alan Thomas Gore |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(8 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (closed 19 January 2016) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Honeysuckle House The Avenue Nocton Lincoln Lincolnshire LN4 2BN |
Director Name | Mr John Paul Wheeler |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(8 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (closed 19 January 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Phillipott Close Newark Nottinghamshire NG24 2LT |
Secretary Name | Mr Christopher Woolley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(8 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thorold Way Harmston Lincoln LN5 9GJ |
Director Name | David Thomas Coleman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Role | Marine Engineer |
Correspondence Address | 3 Aldeney Way North Hykeham Lincoln Lincolnshire LN6 8UU |
Director Name | Anthony Terence Golding |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Role | Marine Engineer |
Correspondence Address | Applegate House Burton Lincolnshire LN1 2RD |
Secretary Name | Christopher Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Role | Marine Engineer |
Correspondence Address | 44 Tudor Road Doddington Park Lincoln Lincolnshire LN6 3LL |
Secretary Name | David Thomas Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 3 Aldeney Way North Hykeham Lincoln Lincolnshire LN6 8UU |
Secretary Name | Anthony Terence Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | Applegate House Burton Lincolnshire LN1 2RD |
Director Name | Mr Julian Barrie Newton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(15 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 2008) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Meadowbank Hollingworth Hyde SK14 8JW |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992 |
Appointment Duration | 4 days (resigned 06 January 1992) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | A.t. Gore 33.33% Ordinary |
---|---|
100 at £1 | Christopher Woolley 33.33% Ordinary |
100 at £1 | John Paul Wheeler 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,921,534 |
Gross Profit | £1,177,869 |
Net Worth | £279,759 |
Current Liabilities | £2,557,019 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
19 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | Final Gazette dissolved following liquidation (1 page) |
19 October 2015 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
19 October 2015 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 27 January 2015 (16 pages) |
8 April 2015 | Liquidators statement of receipts and payments to 27 January 2015 (16 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 27 January 2015 (16 pages) |
28 March 2014 | Liquidators' statement of receipts and payments to 27 January 2014 (17 pages) |
28 March 2014 | Liquidators' statement of receipts and payments to 27 January 2014 (17 pages) |
28 March 2014 | Liquidators statement of receipts and payments to 27 January 2014 (17 pages) |
6 February 2013 | Administrator's progress report to 28 January 2013 (24 pages) |
6 February 2013 | Administrator's progress report to 28 January 2013 (24 pages) |
28 January 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 January 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 September 2012 | Administrator's progress report to 23 August 2012 (22 pages) |
25 September 2012 | Administrator's progress report to 23 August 2012 (22 pages) |
24 April 2012 | Notice of deemed approval of proposals (1 page) |
24 April 2012 | Notice of deemed approval of proposals (1 page) |
13 April 2012 | Statement of administrator's proposal (42 pages) |
13 April 2012 | Statement of administrator's proposal (42 pages) |
4 April 2012 | Statement of affairs with form 2.14B (10 pages) |
4 April 2012 | Statement of affairs with form 2.14B (10 pages) |
8 March 2012 | Registered office address changed from Whisby Way North Hykeham Lincoln LN6 3LQ on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Whisby Way North Hykeham Lincoln LN6 3LQ on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Whisby Way North Hykeham Lincoln LN6 3LQ on 8 March 2012 (2 pages) |
6 March 2012 | Appointment of an administrator (1 page) |
6 March 2012 | Appointment of an administrator (1 page) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
5 August 2011 | Full accounts made up to 30 April 2011 (17 pages) |
5 August 2011 | Full accounts made up to 30 April 2011 (17 pages) |
23 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-02-23
|
23 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-02-23
|
23 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-02-23
|
15 September 2010 | Full accounts made up to 30 April 2010 (16 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (16 pages) |
19 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Christopher Woolley on 6 January 2010 (2 pages) |
17 February 2010 | Director's details changed for John Paul Wheeler on 6 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Christopher Woolley on 6 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Christopher Woolley on 6 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Alan Thomas Gore on 6 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Alan Thomas Gore on 6 January 2010 (2 pages) |
17 February 2010 | Director's details changed for John Paul Wheeler on 6 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Alan Thomas Gore on 6 January 2010 (2 pages) |
17 February 2010 | Director's details changed for John Paul Wheeler on 6 January 2010 (2 pages) |
10 July 2009 | Full accounts made up to 30 April 2009 (16 pages) |
10 July 2009 | Full accounts made up to 30 April 2009 (16 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
17 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
22 December 2008 | Ad 06/11/08\gbp si 1000@100=100000\gbp ic 300/100300\ (2 pages) |
22 December 2008 | Ad 06/11/08\gbp si 1000@100=100000\gbp ic 300/100300\ (2 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Resolutions
|
9 December 2008 | Appointment terminated director julian newton (1 page) |
9 December 2008 | Appointment terminated director julian newton (1 page) |
5 December 2008 | Nc inc already adjusted 06/11/08 (1 page) |
5 December 2008 | Nc inc already adjusted 06/11/08 (1 page) |
26 November 2008 | Resolutions
|
26 November 2008 | Resolutions
|
1 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
1 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
21 February 2008 | Full accounts made up to 30 April 2007 (18 pages) |
21 February 2008 | Full accounts made up to 30 April 2007 (18 pages) |
18 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
18 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Full accounts made up to 30 April 2006 (16 pages) |
12 January 2007 | Full accounts made up to 30 April 2006 (16 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
13 January 2006 | Return made up to 06/01/06; full list of members
|
13 January 2006 | Return made up to 06/01/06; full list of members
|
1 November 2005 | Full accounts made up to 30 April 2005 (14 pages) |
1 November 2005 | Full accounts made up to 30 April 2005 (14 pages) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2005 | Particulars of mortgage/charge (4 pages) |
18 February 2005 | Particulars of mortgage/charge (4 pages) |
5 February 2005 | Particulars of mortgage/charge (4 pages) |
5 February 2005 | Particulars of mortgage/charge (4 pages) |
5 February 2005 | Particulars of mortgage/charge (4 pages) |
5 February 2005 | Particulars of mortgage/charge (4 pages) |
17 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
1 December 2004 | Full accounts made up to 30 April 2004 (14 pages) |
1 December 2004 | Full accounts made up to 30 April 2004 (14 pages) |
25 November 2004 | Particulars of mortgage/charge (6 pages) |
25 November 2004 | Particulars of mortgage/charge (6 pages) |
23 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
4 December 2003 | Full accounts made up to 30 April 2003 (14 pages) |
4 December 2003 | Full accounts made up to 30 April 2003 (14 pages) |
16 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
16 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
18 September 2002 | Full accounts made up to 30 April 2002 (14 pages) |
18 September 2002 | Full accounts made up to 30 April 2002 (14 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (11 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (11 pages) |
1 March 2002 | Return made up to 06/01/02; full list of members
|
1 March 2002 | Return made up to 06/01/02; full list of members
|
27 January 2002 | Amended full accounts made up to 30 April 2000 (11 pages) |
27 January 2002 | Amended full accounts made up to 30 April 2000 (11 pages) |
13 December 2001 | Full accounts made up to 30 April 2000 (11 pages) |
13 December 2001 | Full accounts made up to 30 April 2000 (11 pages) |
20 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
20 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
13 April 2000 | Particulars of mortgage/charge (8 pages) |
13 April 2000 | Particulars of mortgage/charge (8 pages) |
21 March 2000 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
21 March 2000 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Conve 11/02/00 (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Secretary resigned;director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Conve 11/02/00 (1 page) |
22 February 2000 | Resolutions
|
22 February 2000 | Declaration of assistance for shares acquisition (7 pages) |
22 February 2000 | Secretary resigned;director resigned (1 page) |
22 February 2000 | Resolutions
|
22 February 2000 | Declaration of assistance for shares acquisition (7 pages) |
12 January 2000 | Return made up to 06/01/00; full list of members (7 pages) |
12 January 2000 | Return made up to 06/01/00; full list of members (7 pages) |
11 June 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
11 June 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
11 March 1999 | Return made up to 06/01/99; full list of members
|
11 March 1999 | Return made up to 06/01/99; full list of members
|
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1998 | Full accounts made up to 31 January 1998 (11 pages) |
9 June 1998 | Full accounts made up to 31 January 1998 (11 pages) |
4 February 1998 | Return made up to 06/01/98; full list of members
|
4 February 1998 | Return made up to 06/01/98; full list of members
|
20 January 1998 | Director's particulars changed (2 pages) |
20 January 1998 | Director's particulars changed (2 pages) |
20 June 1997 | Full accounts made up to 31 January 1997 (11 pages) |
20 June 1997 | Full accounts made up to 31 January 1997 (11 pages) |
7 April 1997 | Particulars of mortgage/charge (3 pages) |
7 April 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Return made up to 06/01/97; no change of members
|
3 February 1997 | Return made up to 06/01/97; no change of members
|
13 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1996 | Full accounts made up to 31 January 1996 (11 pages) |
19 May 1996 | Full accounts made up to 31 January 1996 (11 pages) |
11 March 1996 | Return made up to 06/01/96; full list of members
|
11 March 1996 | Return made up to 06/01/96; full list of members
|
16 February 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
2 June 1995 | Particulars of mortgage/charge (3 pages) |
2 June 1995 | Particulars of mortgage/charge (3 pages) |
23 May 1995 | Full accounts made up to 31 January 1995 (12 pages) |
23 May 1995 | Full accounts made up to 31 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
6 January 1992 | Incorporation (16 pages) |
6 January 1992 | Incorporation (16 pages) |