Scunthorpe
South Humberside
DN15 7AZ
Director Name | David Ian Russell Sharpe |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1995(1 year after company formation) |
Appointment Duration | 15 years, 11 months (closed 07 April 2011) |
Role | Managing Director |
Correspondence Address | West Orchard 50 North Road Retford Nottinghamshire DN22 7XG |
Director Name | Mr David Griffiths |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Hungerhill Road Kimberworth Rotherham South Yorkshire S61 3NP |
Director Name | Donald Ernest Sharpe |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(3 years, 10 months after company formation) |
Appointment Duration | 4 weeks (resigned 23 March 1998) |
Role | Company Director |
Correspondence Address | Craigellachie Vicarage Gardens Scunthorpe South Humberside DN15 7AZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Rsm Robson Rhodes Llp St George House 40 Great George Street Leeds LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Cash | £43 |
Current Liabilities | £592,585 |
Next Accounts Due | 31 October 2001 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2010 | Dissolution deferment (1 page) |
2 March 2010 | Return of final meeting of creditors (1 page) |
6 September 2005 | Administrator's abstract of receipts and payments (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: rsm robson rhodes LLP 2-4 cayton street london EC1V 9EH (1 page) |
10 August 2005 | Notice of discharge of Administration Order (4 pages) |
10 August 2005 | Appointment of a liquidator (1 page) |
2 August 2005 | Order of court to wind up (3 pages) |
4 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
16 September 2004 | Administrator's abstract of receipts and payments (2 pages) |
6 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
6 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
6 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
6 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: bow chambers 8 tib lane mamnchester M2 4JB (1 page) |
25 June 2004 | O/C replacement administrator (31 pages) |
17 September 2002 | Administrator's abstract of receipts and payments (2 pages) |
17 September 2002 | Administrator's abstract of receipts and payments (2 pages) |
17 September 2002 | Administrator's abstract of receipts and payments (2 pages) |
14 March 2002 | Administrator's abstract of receipts and payments (2 pages) |
30 December 2001 | Administrator's abstract of receipts and payments (2 pages) |
17 May 2001 | Notice of result of meeting of creditors (2 pages) |
4 May 2001 | Statement of administrator's proposal (20 pages) |
27 March 2001 | Administration Order (4 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: building k second avenue flixborough industrial estate scunthorpe north lincolnshire DN15 8SD (1 page) |
5 March 2001 | Notice of Administration Order (1 page) |
25 July 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 April 2000 | Return made up to 03/04/00; full list of members
|
15 September 1998 | Director resigned (1 page) |
30 June 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
25 February 1998 | New director appointed (2 pages) |
20 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
22 September 1997 | Return made up to 29/04/96; no change of members
|
14 July 1997 | Registered office changed on 14/07/97 from: 21A hebden road berkeley industrial estate scunthorpe south humberside DN15 8DT (1 page) |
14 July 1997 | New director appointed (2 pages) |
21 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
3 July 1995 | Return made up to 26/04/95; full list of members (6 pages) |
21 June 1995 | Ad 30/05/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
7 June 1994 | Company name changed\certificate issued on 07/06/94 (2 pages) |
25 May 1994 | Nc inc already adjusted 13/05/94 (1 page) |
26 April 1994 | Incorporation (13 pages) |