Binbrook
Lincoln
Lincolnshire
LN2 2QG
Secretary Name | Susan Goddard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Manor Drive Binbrook Market Rasen Lincolnshire LN8 6BX |
Director Name | Gregory David Kim Powell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 04 November 2003) |
Role | Lawyer |
Correspondence Address | 15 Downside Crescent London NW3 2AN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Kingfisher Studios 90 Rockingham Street Sheffield South Yorkshire S1 4EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £668 |
Cash | £3,610 |
Current Liabilities | £23,357 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2003 | Application for striking-off (1 page) |
3 February 2003 | Return made up to 10/01/03; full list of members (8 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: 14 manor drive binbrook lincoln LN8 6BX (1 page) |
10 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
26 January 2002 | Return made up to 10/01/02; full list of members
|
28 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
24 January 2001 | Ad 22/09/00-23/09/00 £ si 70@1 (2 pages) |
19 January 2001 | Return made up to 10/01/01; change of members (7 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 26 south st marys gate grimsby north east lincolnshire DN31 1LW (1 page) |
7 April 2000 | Company name changed praxis pictures LIMITED\certificate issued on 10/04/00 (2 pages) |
31 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
14 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
31 August 1999 | Resolutions
|
21 April 1999 | New director appointed (2 pages) |
18 January 1999 | Return made up to 10/01/99; full list of members (6 pages) |
6 January 1999 | Ad 03/12/98--------- £ si 80@1=80 £ ic 100/180 (2 pages) |
20 December 1998 | Nc inc already adjusted 09/11/98 (1 page) |
20 December 1998 | Resolutions
|
12 November 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
15 January 1998 | Return made up to 10/01/98; full list of members
|
4 February 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
4 February 1997 | Ad 10/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | Incorporation (15 pages) |