Kingswood
Tadworth
Surrey
KT20 6HN
Secretary Name | Barbara Dixon |
---|---|
Status | Closed |
Appointed | 25 March 1997(same day as company formation) |
Role | Semi-Retired |
Correspondence Address | 10 Long Orchards Copthill Lane Kingswood Tadworth Surrey KT20 6HN |
Director Name | Mrs Barbara Dixon |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2013(16 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Long Orchards Copthill Lane Kingswood Tadworth Surrey KT20 6HN |
Director Name | Mr Nigel Wilkinson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 April 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Street York North Yorkshire YO24 1BQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 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 | 25 March 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | cargotec-ltd.com |
---|---|
Telephone | 01325 356547 |
Telephone region | Darlington |
Registered Address | Arabesque House Monks Cross Drive Huntington York YO32 9GW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
1 at £1 | Barbara Dixon 50.00% Ordinary A |
---|---|
1 at £1 | John Anthony Dixon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,383 |
Cash | £49,983 |
Current Liabilities | £34,674 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2005 | Delivered on: 3 February 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
9 December 1998 | Delivered on: 16 December 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2016 | Application to strike the company off the register (3 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Register(s) moved to registered inspection location 10 Long Orchards Copthill Lane Kingswood Tadworth Surrey KT20 6HN (1 page) |
21 June 2016 | Register inspection address has been changed to 10 Long Orchards Copthill Lane Kingswood Tadworth Surrey KT20 6HN (1 page) |
31 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Register(s) moved to registered office address (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 July 2013 | Appointment of Mrs Barbara Dixon as a director (2 pages) |
5 April 2013 | Register(s) moved to registered inspection location (1 page) |
5 April 2013 | Register inspection address has been changed (1 page) |
5 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Resolutions
|
3 April 2013 | Statement of company's objects (2 pages) |
3 April 2013 | Change of share class name or designation (2 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for John Anthony Dixon on 31 March 2010 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from arabesque house monks cross drive huntington york north yorkshire YO32 9GW (1 page) |
21 April 2009 | Director's change of particulars / john dixon / 18/09/2007 (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 10 long orchards copthill lane kingswood tadworth surrey KT20 6HN (1 page) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Secretary's change of particulars / barbara dixon / 18/09/2007 (2 pages) |
21 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: c/o rollit farrel bladon rowntree wharf navigation road york YO1 9WE (1 page) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 April 2007 | Return made up to 25/03/07; full list of members
|
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 August 2006 | Ad 15/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
13 February 2006 | Location of register of members (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Location of register of members (non legible) (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 April 2005 | Return made up to 25/03/05; full list of members
|
3 February 2005 | Particulars of mortgage/charge (9 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
20 December 2004 | Company name changed lintec marine services LIMITED\certificate issued on 20/12/04 (2 pages) |
26 November 2004 | Director's particulars changed (1 page) |
26 November 2004 | Secretary's particulars changed (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Declaration of assistance for shares acquisition (4 pages) |
6 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 11 park street york north yorkshire YO24 1BQ (1 page) |
28 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 October 2002 | Auditor's resignation (1 page) |
15 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 April 2001 | Return made up to 25/03/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 40 monkgate york north yorkshire YO3 7HF (1 page) |
25 April 2000 | Return made up to 25/03/00; full list of members
|
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 December 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Return made up to 25/03/98; full list of members (7 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: rockingham house st maurices road york YO3 7JA (1 page) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: 12 york place leeds LS1 2DS (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
25 March 1997 | Incorporation (18 pages) |