Scunthorpe
South Humberside
DN16 3WB
Director Name | Mr Darryl John Skelton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2007(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 19 December 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 30 Holme Lane Messingham Scunthorpe North Lincolnshire DN17 3SG |
Secretary Name | Mr Darryl John Skelton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2007(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 19 December 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 30 Holme Lane Messingham Scunthorpe North Lincolnshire DN17 3SG |
Director Name | Janet Elvin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 December 2008) |
Role | Nursing Home Proprietor |
Correspondence Address | Grayingham Cliff Farm Kirton Top Road Grayingham Gainsborough Lincolnshire |
Secretary Name | Heather Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 February 2004) |
Role | Company Director |
Correspondence Address | 33 Baldwin Avenue Bottesford Scunthorpe South Humberside DN16 3TF |
Director Name | Barry Codling |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 August 2007) |
Role | Company Director |
Correspondence Address | The Manse Carr Road Ulceby South Humberside DN39 6TX |
Director Name | Mr Terence William Jackson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 February 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 7 Beech Hill Road Swanland East Yorkshire HU14 3QY |
Secretary Name | Barry Codling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | The Manse Carr Road Ulceby South Humberside DN39 6TX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.french-freedom.co.uk |
---|
Registered Address | 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
365.3k at £1 | Trace Around LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £594,002 |
Cash | £5,527 |
Current Liabilities | £1,046,352 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2014 | Final Gazette dissolved following liquidation (1 page) |
19 September 2014 | Notice of move from Administration to Dissolution on 15 September 2014 (21 pages) |
17 April 2014 | Administrator's progress report to 4 April 2014 (19 pages) |
17 April 2014 | Administrator's progress report to 4 April 2014 (19 pages) |
13 March 2014 | Notice of extension of period of Administration (1 page) |
18 November 2013 | (1 page) |
18 November 2013 | Notice of vacation of office by administrator (10 pages) |
18 November 2013 | Notice of appointment of replacement/additional administrator (1 page) |
7 November 2013 | Administrator's progress report to 4 October 2013 (18 pages) |
7 November 2013 | Administrator's progress report to 4 October 2013 (18 pages) |
19 June 2013 | Notice of deemed approval of proposals (1 page) |
6 June 2013 | Statement of administrator's proposal (43 pages) |
4 June 2013 | Statement of affairs with form 2.14B (21 pages) |
19 April 2013 | Registered office address changed from 44 Newdown Road South Park Industrial Estate Scunthorpe North Lincolnshire DN17 2TX on 19 April 2013 (2 pages) |
17 April 2013 | Appointment of an administrator (1 page) |
17 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
17 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
4 July 2012 | (6 pages) |
27 April 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
20 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Resolutions
|
11 January 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
1 June 2011 | (8 pages) |
6 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
24 May 2010 | (7 pages) |
22 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Mr Darryl Skelton on 1 November 2009 (2 pages) |
22 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Mr Darryl Skelton on 1 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Richard Edmund Green on 1 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Richard Edmund Green on 1 November 2009 (2 pages) |
18 January 2010 | Resolutions
|
13 January 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
1 July 2009 | (7 pages) |
26 June 2009 | Accounting reference date shortened from 31/10/2008 to 31/08/2008 (1 page) |
14 January 2009 | Resolutions
|
8 January 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Appointment terminated director janet elvin (1 page) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 3 (39 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 4 (39 pages) |
27 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
14 May 2008 | Full accounts made up to 31 October 2007 (16 pages) |
13 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
12 November 2007 | Secretary resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
11 September 2007 | New secretary appointed;new director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
3 September 2007 | (8 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
2 August 2006 | Particulars of mortgage/charge (9 pages) |
21 July 2006 | Full accounts made up to 31 October 2005 (15 pages) |
23 January 2006 | Return made up to 05/11/05; full list of members (8 pages) |
10 May 2005 | (7 pages) |
12 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
14 September 2004 | (7 pages) |
12 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed (2 pages) |
5 January 2004 | Return made up to 05/11/03; full list of members (7 pages) |
25 October 2003 | New director appointed (2 pages) |
2 September 2003 | (7 pages) |
8 January 2003 | Return made up to 05/11/02; full list of members (7 pages) |
14 August 2002 | (8 pages) |
28 November 2001 | Return made up to 05/11/01; full list of members
|
20 July 2001 | Registered office changed on 20/07/01 from: 44 newdown road south park bottesford scunthorpe north lincolnshire DN17 2TX (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: queensway business centre dunlop way scunthorpe north lincolnshire DN16 3RN (1 page) |
14 March 2001 | (8 pages) |
5 December 2000 | Return made up to 05/11/00; full list of members
|
29 March 2000 | Full accounts made up to 31 October 1999 (11 pages) |
10 March 2000 | New director appointed (2 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
6 December 1999 | Particulars of contract relating to shares (3 pages) |
6 December 1999 | Ad 20/10/99--------- £ si 138000@1 (2 pages) |
6 December 1999 | Ad 20/10/99--------- £ si 68000@1 (2 pages) |
19 November 1999 | Return made up to 05/11/99; full list of members
|
13 September 1999 | Registered office changed on 13/09/99 from: 47 newdown road south park industrial estate scunthorpe south humberside DN17 2TX (1 page) |
31 August 1999 | Return made up to 05/11/98; no change of members
|
27 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
31 December 1998 | Ad 20/11/98--------- £ si 134250@1=134250 £ ic 28842/163092 (2 pages) |
31 December 1998 | Resolutions
|
30 December 1998 | £ nc 50000/500000 20/11/98 (1 page) |
28 September 1998 | £ nc 10000/50000 28/08/98 (1 page) |
28 September 1998 | Resolutions
|
28 September 1998 | Ad 28/08/98--------- £ si 20000@1=20000 £ ic 8842/28842 (2 pages) |
3 September 1998 | Full accounts made up to 30 November 1997 (12 pages) |
7 August 1998 | Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page) |
5 January 1998 | Return made up to 05/11/97; full list of members (6 pages) |
11 March 1997 | £ nc 100/10000 20/02/97 (1 page) |
11 March 1997 | Resolutions
|
11 March 1997 | Ad 20/02/97--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages) |
11 March 1997 | Resolutions
|
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 244 ashby high street scunthorpe south humberside DN16 2SE (1 page) |
24 February 1997 | New director appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Secretary resigned (1 page) |
5 November 1996 | Incorporation (12 pages) |