Scunthorpe
North Lincolnshire
DN15 8PQ
Director Name | Mr Steven Drury |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1996(5 days after company formation) |
Appointment Duration | 17 years, 11 months (closed 08 July 2014) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Thornhill Grove 152 Doncaster Road Scunthorpe North Lincolnshire DN15 7DN |
Director Name | Mr Kevin Russell Drury |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(5 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 March 1997) |
Role | Roofer |
Country of Residence | England |
Correspondence Address | 16 Reginald Road Scunthorpe North Lincolnshire DN15 8PQ |
Director Name | Sanderson Wilson & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | 49 Baldwin Avenue Scunthorpe North Lincolnshire DN16 3TF |
Secretary Name | HTL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | 2 Rileston Place Bottesford Scunthorpe North Lincolshire DN16 3SP |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Mrs Caroline Margurite Drury 80.00% Ordinary |
---|---|
20 at £1 | Mr Steven Drury 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
8 April 2014 | Liquidators statement of receipts and payments to 2 April 2014 (10 pages) |
8 April 2014 | Liquidators' statement of receipts and payments to 2 April 2014 (10 pages) |
8 April 2014 | Liquidators statement of receipts and payments to 2 April 2014 (10 pages) |
8 April 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
15 May 2013 | Liquidators statement of receipts and payments to 11 April 2013 (9 pages) |
15 May 2013 | Liquidators' statement of receipts and payments to 11 April 2013 (9 pages) |
11 May 2012 | Liquidators' statement of receipts and payments to 11 April 2012 (7 pages) |
11 May 2012 | Liquidators statement of receipts and payments to 11 April 2012 (7 pages) |
9 May 2011 | Statement of affairs with form 4.19 (6 pages) |
18 April 2011 | Resolutions
|
18 April 2011 | Appointment of a voluntary liquidator (1 page) |
21 March 2011 | Registered office address changed from Thornhill Grove 152 Doncaster Road Scunthorpe North Lincolnshire DN15 7DN on 21 March 2011 (2 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-08-25
|
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2010-08-25
|
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
23 April 2008 | Amended accounts made up to 31 August 2006 (7 pages) |
22 August 2007 | Return made up to 01/08/07; full list of members (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 September 2006 | Return made up to 01/08/06; full list of members (6 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
1 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
31 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Return made up to 01/08/03; full list of members
|
23 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
19 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
10 August 2001 | Return made up to 01/08/01; full list of members
|
26 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
11 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
1 October 1999 | Full accounts made up to 31 August 1998 (11 pages) |
10 September 1999 | Return made up to 01/08/99; no change of members
|
4 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
14 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
5 September 1997 | Return made up to 01/08/97; full list of members
|
4 April 1997 | Director resigned (1 page) |
23 January 1997 | Ad 01/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New secretary appointed (2 pages) |
15 August 1996 | Registered office changed on 15/08/96 from: 1 chaffinch close scunthorpe north lincolnshire DN15 8EL (1 page) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Registered office changed on 13/08/96 from: 2 rileston place bottesford scunthorpe south humberside DN16 3SP (1 page) |
1 August 1996 | Incorporation (13 pages) |