Church Street, Netherseal
Swadlincote
Derbyshire
DE12 8DF
Director Name | Jonathan Scott Lakin |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 1996(same day as company formation) |
Role | Production Engineer |
Correspondence Address | 15 Whitehall Road Rugby Warwickshire CV21 3AE |
Secretary Name | Mr James Robert Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (closed 05 October 2010) |
Role | Company Director |
Correspondence Address | 11 Chatham Court Belper Derbyshire DE73 1WG |
Secretary Name | John Terence Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard House Upper Packington Road Ashby De La Zouch Leicestershire LE65 1ED |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2009 | Administrator's progress report to 16 June 2009 (27 pages) |
3 August 2009 | Administrator's progress report to 16 June 2009 (27 pages) |
27 June 2009 | Notice of end of Administration (27 pages) |
27 June 2009 | Notice of end of Administration (27 pages) |
27 June 2009 | Administrator's progress report to 16 June 2008 (1 page) |
27 June 2009 | Administrator's progress report to 16 June 2008 (1 page) |
21 January 2009 | Administrator's progress report to 18 December 2008 (22 pages) |
21 January 2009 | Administrator's progress report to 18 December 2008 (22 pages) |
3 September 2008 | Result of meeting of creditors (4 pages) |
3 September 2008 | Result of meeting of creditors (4 pages) |
18 August 2008 | Statement of administrator's proposal (76 pages) |
18 August 2008 | Statement of administrator's proposal (76 pages) |
7 August 2008 | Statement of affairs with form 2.14B (6 pages) |
7 August 2008 | Statement of affairs with form 2.14B (6 pages) |
25 July 2008 | Company name changed scomark pipe-fittings international LIMITED\certificate issued on 28/07/08 (2 pages) |
25 July 2008 | Company name changed scomark pipe-fittings international LIMITED\certificate issued on 28/07/08 (2 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from hartshorne road woodville swadlincote derbyshire DE11 7JF (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from kpmg LLP 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from hartshorne road woodville swadlincote derbyshire DE11 7JF (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from kpmg LLP 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page) |
24 June 2008 | Appointment of an administrator (1 page) |
24 June 2008 | Appointment of an administrator (1 page) |
5 June 2008 | Secretary's change of particulars / james holland / 01/05/2008 (2 pages) |
5 June 2008 | Secretary's Change of Particulars / james holland / 01/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 11; Street was: 35 glendevon way, now: chatham court; Area was: chellaston, now: ; Post Town was: derby, now: belper; Region was: , now: derbyshire (2 pages) |
10 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
6 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
6 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 October 2006 | Return made up to 12/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 12/09/06; full list of members (2 pages) |
3 January 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
3 January 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
21 December 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
21 December 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
20 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
20 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
24 November 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
24 November 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
13 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
13 September 2004 | Return made up to 12/09/04; full list of members
|
13 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
8 October 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
8 October 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
25 September 2002 | Return made up to 12/09/02; full list of members (7 pages) |
25 September 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
25 September 2002 | Return made up to 12/09/02; full list of members (7 pages) |
25 September 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
18 December 2001 | Full accounts made up to 28 February 2001 (12 pages) |
18 December 2001 | Full accounts made up to 28 February 2001 (12 pages) |
21 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 29 February 2000 (11 pages) |
3 January 2001 | Full accounts made up to 29 February 2000 (11 pages) |
11 October 2000 | Return made up to 12/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 12/09/00; full list of members (6 pages) |
17 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Director's particulars changed (1 page) |
13 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
13 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
12 October 1999 | Return made up to 12/09/99; no change of members (4 pages) |
12 October 1999 | Return made up to 12/09/99; no change of members (4 pages) |
14 July 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
14 July 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | New secretary appointed (2 pages) |
29 September 1997 | Return made up to 12/09/97; full list of members (6 pages) |
29 September 1997 | Resolutions
|
29 September 1997 | Ad 28/02/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
29 September 1997 | Ad 28/02/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
29 September 1997 | Resolutions
|
29 September 1997 | Nc inc already adjusted 28/02/97 (1 page) |
29 September 1997 | Return made up to 12/09/97; full list of members (6 pages) |
29 September 1997 | Nc inc already adjusted 28/02/97 (1 page) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
4 March 1997 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
19 September 1996 | New secretary appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | New director appointed (2 pages) |
12 September 1996 | Incorporation (21 pages) |