Church Lane Ulleby
Alford
Lincolnshire
LN13 0HF
Director Name | Barbara Anne Odling |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2013(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 February 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Braewater House Church Lane Ulceby Alford Lincolnshire LN13 0HF |
Director Name | Mr Michael Rowland Robinson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 19 May 2013) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Scalp Hill Farm Hagworthingham Spilsby Lincolnshire PE23 4LX |
Secretary Name | Mary Beatrice Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 September 2004) |
Role | Company Director |
Correspondence Address | Withycombe High Street Hagworthingham Spilsby Lincolnshire PE23 4LX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 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 | 30 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
200k at £1 | Executors Of Michael Rowland Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £291,570 |
Cash | £69,264 |
Current Liabilities | £11,341 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2015 | Final Gazette dissolved following liquidation (1 page) |
6 February 2015 | Final Gazette dissolved following liquidation (1 page) |
6 November 2014 | Return of final meeting in a members' voluntary winding up (14 pages) |
6 November 2014 | Return of final meeting in a members' voluntary winding up (14 pages) |
24 February 2014 | Registered office address changed from Braewater House Church Lane Ulceby Alford Lincolnshire LN13 0HF United Kingdom on 24 February 2014 (2 pages) |
24 February 2014 | Registered office address changed from Braewater House Church Lane Ulceby Alford Lincolnshire LN13 0HF United Kingdom on 24 February 2014 (2 pages) |
21 February 2014 | Appointment of a voluntary liquidator (1 page) |
21 February 2014 | Resolutions
|
21 February 2014 | Appointment of a voluntary liquidator (1 page) |
21 February 2014 | Declaration of solvency (3 pages) |
21 February 2014 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
21 February 2014 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
21 February 2014 | Declaration of solvency (3 pages) |
21 February 2014 | Resolutions
|
6 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
5 June 2013 | Registered office address changed from Scalp Hill Farm Hagworthingham Spilsby Lincolnshire PE23 4LX on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Scalp Hill Farm Hagworthingham Spilsby Lincolnshire PE23 4LX on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Scalp Hill Farm Hagworthingham Spilsby Lincolnshire PE23 4LX on 5 June 2013 (1 page) |
28 May 2013 | Termination of appointment of Michael Rowland Robinson as a director on 19 May 2013 (1 page) |
28 May 2013 | Appointment of Barbara Anne Odling as a director on 19 May 2013 (2 pages) |
28 May 2013 | Termination of appointment of Michael Rowland Robinson as a director on 19 May 2013 (1 page) |
28 May 2013 | Appointment of Barbara Anne Odling as a director on 19 May 2013 (2 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
25 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 June 2010 | Director's details changed for Michael Rowland Robinson on 30 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Michael Rowland Robinson on 30 May 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 August 2009 | Return made up to 30/05/09; full list of members (3 pages) |
11 August 2009 | Return made up to 30/05/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
22 August 2008 | Return made up to 30/05/08; full list of members (3 pages) |
22 August 2008 | Return made up to 30/05/08; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 August 2007 | Return made up to 30/05/07; no change of members (6 pages) |
4 August 2007 | Return made up to 30/05/07; no change of members (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
30 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 July 2005 | Return made up to 30/05/05; full list of members
|
8 July 2005 | Return made up to 30/05/05; full list of members
|
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
5 July 2004 | Return made up to 30/05/04; full list of members (6 pages) |
5 July 2004 | Return made up to 30/05/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
22 August 2003 | Return made up to 30/05/03; full list of members (6 pages) |
22 August 2003 | Return made up to 30/05/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
1 August 2002 | Return made up to 30/05/02; full list of members (6 pages) |
1 August 2002 | Return made up to 30/05/02; full list of members (6 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
17 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
17 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
1 September 2000 | Return made up to 30/05/00; full list of members (6 pages) |
1 September 2000 | Return made up to 30/05/00; full list of members (6 pages) |
31 March 2000 | (4 pages) |
31 March 2000 | (4 pages) |
22 October 1999 | Return made up to 30/05/99; no change of members (4 pages) |
22 October 1999 | Return made up to 30/05/99; no change of members (4 pages) |
18 January 1999 | (4 pages) |
18 January 1999 | (4 pages) |
1 July 1998 | Return made up to 30/05/98; full list of members (6 pages) |
1 July 1998 | Return made up to 30/05/98; full list of members (6 pages) |
4 August 1997 | Ad 30/06/97--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
4 August 1997 | Ad 30/06/97--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Secretary resigned (1 page) |
30 June 1997 | £ nc 100/500000 25/06/97 (1 page) |
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | £ nc 100/500000 25/06/97 (1 page) |
30 May 1997 | Incorporation (13 pages) |
30 May 1997 | Incorporation (13 pages) |