Ruskington
Sleaford
Lincolnshire
NG34 9SG
Secretary Name | Jane Bird |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 1997(4 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Secretary |
Correspondence Address | Moor Farm Anwick Lane End Speedway Corner Sleaford Lincolnshire NG34 9SG |
Director Name | Jane Bird |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | Moor Farm Anwick Lane End Speedway Corner Sleaford Lincolnshire NG34 9SG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Burley House 12 Claredon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£182,521 |
Cash | £13,800 |
Current Liabilities | £500,316 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 November 2006 | Dissolved (1 page) |
---|---|
17 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 August 2006 | Liquidators statement of receipts and payments (5 pages) |
29 June 2006 | Liquidators statement of receipts and payments (5 pages) |
14 December 2005 | Liquidators statement of receipts and payments (5 pages) |
20 June 2005 | Liquidators statement of receipts and payments (5 pages) |
28 June 2004 | Resolutions
|
28 June 2004 | Statement of affairs (5 pages) |
28 June 2004 | Appointment of a voluntary liquidator (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 60 westcliffe road ruskington sleaford lincolnshire NG34 9AY (1 page) |
1 March 2004 | Notice of completion of voluntary arrangement (2 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 December 2002 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
14 May 2002 | Director resigned (1 page) |
28 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 August 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Return made up to 24/03/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
30 March 2000 | Return made up to 24/03/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 May 1999 | Return made up to 24/03/99; no change of members (4 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: tower house lucy tower street lincoln lincolnshire (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 April 1998 | Return made up to 24/03/98; full list of members (6 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
24 March 1997 | Incorporation (13 pages) |