Geeston Road Ketton
Stamford
Lincolnshire
PE9 3RH
Director Name | Marcus Gordon Dabbs |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1994(same day as company formation) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Millbridge Geeston Road Ketton Stamford Lincolnshire PE9 3RH |
Secretary Name | Christine Diane Dabbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1994(same day as company formation) |
Role | Partner |
Correspondence Address | Millbridge Geeston Road Ketton Stamford Lincolnshire PE9 3RH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2 Whitehall Quay Leeds West Yorkshire LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2.5k at 1 | Marcus Gordon Dabbs 50.02% Ordinary |
---|---|
1.5k at 1 | Ms Christine Diane Dabbs 29.98% Ordinary |
500 at 1 | Ms Charlotte Louise Dabbs 10.00% Ordinary |
500 at 1 | Ms Susannah Christine Dabbs 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,536 |
Current Liabilities | £489,017 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2012 | Final Gazette dissolved following liquidation (1 page) |
21 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2012 | Liquidators statement of receipts and payments to 10 February 2012 (7 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 10 February 2012 (7 pages) |
21 February 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 10 February 2012 (7 pages) |
21 February 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 October 2011 | Liquidators statement of receipts and payments to 29 September 2011 (6 pages) |
19 October 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (6 pages) |
19 October 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (6 pages) |
18 April 2011 | Liquidators' statement of receipts and payments to 29 March 2011 (7 pages) |
18 April 2011 | Liquidators' statement of receipts and payments to 29 March 2011 (7 pages) |
18 April 2011 | Liquidators statement of receipts and payments to 29 March 2011 (7 pages) |
26 October 2010 | Liquidators' statement of receipts and payments to 29 September 2010 (7 pages) |
26 October 2010 | Liquidators' statement of receipts and payments to 29 September 2010 (7 pages) |
26 October 2010 | Liquidators statement of receipts and payments to 29 September 2010 (7 pages) |
9 October 2009 | Resolutions
|
9 October 2009 | Resolutions
|
9 October 2009 | Appointment of a voluntary liquidator (2 pages) |
9 October 2009 | Statement of affairs with form 4.19 (9 pages) |
9 October 2009 | Appointment of a voluntary liquidator (2 pages) |
9 October 2009 | Statement of affairs with form 4.19 (9 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from bridge farm luffenham road, ketton stamford lincolnshire PE9 3YA (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from bridge farm luffenham road, ketton stamford lincolnshire PE9 3YA (1 page) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Location of register of members (1 page) |
17 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
24 February 2009 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
24 February 2009 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
19 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
23 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 October 2006 | Return made up to 14/08/06; full list of members (3 pages) |
3 October 2006 | Return made up to 14/08/06; full list of members (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
5 October 2005 | Return made up to 14/08/05; full list of members (3 pages) |
5 October 2005 | Return made up to 14/08/05; full list of members (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 October 2004 | Return made up to 14/08/04; full list of members (8 pages) |
4 October 2004 | Return made up to 14/08/04; full list of members (8 pages) |
28 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
28 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
25 October 2003 | Return made up to 14/08/03; full list of members (8 pages) |
25 October 2003 | Return made up to 14/08/03; full list of members (8 pages) |
22 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
22 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
20 August 2002 | Return made up to 14/08/02; full list of members (8 pages) |
20 August 2002 | Return made up to 14/08/02; full list of members (8 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Return made up to 16/08/01; full list of members
|
10 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
16 July 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
16 July 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 August 2000 | Return made up to 16/08/00; full list of members (7 pages) |
21 August 2000 | Return made up to 16/08/00; full list of members (7 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: garrick house 76-80 high street old fletton peterborough cambridgeshire PE2 8ST (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: garrick house 76-80 high street old fletton peterborough cambridgeshire PE2 8ST (1 page) |
11 November 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
11 November 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
1 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
1 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
5 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
5 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
9 October 1998 | Return made up to 23/08/98; no change of members
|
9 October 1998 | Return made up to 23/08/98; no change of members (4 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: 87 park road peterborough PE1 2TN (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: 87 park road peterborough PE1 2TN (1 page) |
13 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
13 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
1 September 1997 | Return made up to 23/08/97; full list of members (5 pages) |
1 September 1997 | Return made up to 23/08/97; full list of members (5 pages) |
13 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
13 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Return made up to 23/08/96; full list of members (5 pages) |
28 August 1996 | Return made up to 23/08/96; full list of members (5 pages) |
5 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
5 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
21 September 1995 | Return made up to 23/08/95; full list of members (6 pages) |
21 September 1995 | Return made up to 23/08/95; full list of members (12 pages) |
9 February 1995 | Ad 23/08/94--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
9 February 1995 | Ad 23/08/94--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
23 August 1994 | Incorporation (17 pages) |
23 August 1994 | Incorporation (17 pages) |