Church Street, Netherseal
Swadlincote
Derbyshire
DE12 8DF
Secretary Name | Mr James Robert Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(8 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 27 September 2012) |
Role | Company Director |
Correspondence Address | 11 Chatham Court Belper Derbyshire DE73 1WG |
Director Name | Mr James Robert Holland |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 27 September 2012) |
Role | Company Director |
Correspondence Address | 11 Chatham Court Belper Derbyshire DE73 1WG |
Secretary Name | John Terence Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard House Upper Packington Road Ashby De La Zouch Leicestershire LE65 1ED |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Year | 2014 |
---|---|
Net Worth | £704,065 |
Cash | £6,584 |
Current Liabilities | £2,866,442 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2012 | Final Gazette dissolved following liquidation (1 page) |
27 September 2012 | Final Gazette dissolved following liquidation (1 page) |
27 June 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 June 2012 | Liquidators' statement of receipts and payments to 21 June 2012 (5 pages) |
27 June 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 June 2012 | Liquidators' statement of receipts and payments to 21 June 2012 (5 pages) |
27 June 2012 | Liquidators statement of receipts and payments to 21 June 2012 (5 pages) |
10 January 2012 | Liquidators' statement of receipts and payments to 21 December 2011 (5 pages) |
10 January 2012 | Liquidators' statement of receipts and payments to 21 December 2011 (5 pages) |
10 January 2012 | Liquidators statement of receipts and payments to 21 December 2011 (5 pages) |
29 June 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (5 pages) |
29 June 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (5 pages) |
29 June 2011 | Liquidators statement of receipts and payments to 21 June 2011 (5 pages) |
13 January 2011 | Liquidators statement of receipts and payments to 21 December 2010 (7 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 21 December 2010 (7 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 21 December 2010 (7 pages) |
13 July 2010 | Liquidators statement of receipts and payments to 21 June 2010 (8 pages) |
13 July 2010 | Liquidators' statement of receipts and payments to 21 June 2010 (8 pages) |
13 July 2010 | Liquidators' statement of receipts and payments to 21 June 2010 (8 pages) |
22 June 2009 | Administrator's progress report to 11 June 2009 (26 pages) |
22 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages) |
22 June 2009 | Administrator's progress report to 11 June 2009 (26 pages) |
22 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages) |
21 January 2009 | Administrator's progress report to 18 December 2008 (27 pages) |
21 January 2009 | Administrator's progress report to 18 December 2008 (27 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 2.15B/2.14B (9 pages) |
7 August 2008 | Statement of affairs with form 2.15B/2.14B (9 pages) |
25 July 2008 | Company name changed scomark engineering LIMITED\certificate issued on 28/07/08 (2 pages) |
25 July 2008 | Company name changed scomark engineering 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 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) |
24 June 2008 | Appointment of an administrator (1 page) |
24 June 2008 | Appointment of an administrator (1 page) |
5 June 2008 | Director and secretary's change of particulars / james holland / 01/05/2008 (2 pages) |
5 June 2008 | Director and 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; Post Code was: DE73 1WG, now: DE56 0DX; Country was: , now: united kingd (2 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (3 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) |
15 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (2 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) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Return made up to 28/02/06; full list of members (7 pages) |
4 April 2006 | Return made up to 28/02/06; full list of members (7 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (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) |
22 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (6 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) |
5 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
8 October 2003 | Accounts for a medium company made up to 28 February 2003 (15 pages) |
8 October 2003 | Accounts for a medium company made up to 28 February 2003 (15 pages) |
25 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
25 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
25 September 2002 | Accounts for a medium company made up to 28 February 2002 (13 pages) |
25 September 2002 | Accounts for a medium company made up to 28 February 2002 (13 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
18 December 2001 | Full accounts made up to 28 February 2001 (14 pages) |
18 December 2001 | Full accounts made up to 28 February 2001 (14 pages) |
27 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 29 February 2000 (14 pages) |
3 January 2001 | Full accounts made up to 29 February 2000 (14 pages) |
30 March 2000 | Return made up to 03/03/00; full list of members
|
30 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
12 November 1999 | Full accounts made up to 28 February 1999 (11 pages) |
12 November 1999 | Full accounts made up to 28 February 1999 (11 pages) |
2 March 1999 | Return made up to 03/03/99; no change of members (4 pages) |
2 March 1999 | Return made up to 03/03/99; no change of members (4 pages) |
23 July 1998 | Accounts for a medium company made up to 28 February 1998 (11 pages) |
23 July 1998 | Accounts for a medium company made up to 28 February 1998 (11 pages) |
17 April 1998 | Return made up to 03/03/98; full list of members (6 pages) |
17 April 1998 | Return made up to 03/03/98; full list of members (6 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) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
25 March 1997 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Ad 03/03/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 March 1997 | Ad 03/03/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Incorporation (18 pages) |
3 March 1997 | Incorporation (18 pages) |