Spalding
Lincolnshire
PE12 6TD
Director Name | Mark Anthony Pates |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sevenoaks 17a Cobgate Whaplode Spalding Lincolnshire PE12 6TD |
Secretary Name | Caroline Pates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sevenoaks 17a Cobgate Whaplode Spalding Lincolnshire PE12 6TD |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fiveways Close Cheddar Somerset BS27 3DS |
Director Name | Anthony Parker |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(1 year after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | 114 Bourne View Six House Bank West Pinchbeck Spalding Lincolnshire PE11 3QG |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £297,653 |
Cash | £212,370 |
Current Liabilities | £1,041,350 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2011 | Final Gazette dissolved following liquidation (1 page) |
12 October 2010 | Liquidators statement of receipts and payments to 5 October 2010 (5 pages) |
12 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 5 October 2010 (5 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 5 October 2010 (5 pages) |
28 July 2010 | Liquidators statement of receipts and payments to 9 July 2010 (7 pages) |
28 July 2010 | Liquidators' statement of receipts and payments to 9 July 2010 (7 pages) |
28 July 2010 | Liquidators statement of receipts and payments to 9 July 2010 (7 pages) |
9 February 2010 | Liquidators statement of receipts and payments to 9 January 2010 (5 pages) |
9 February 2010 | Liquidators statement of receipts and payments to 9 January 2010 (5 pages) |
9 February 2010 | Liquidators' statement of receipts and payments to 9 January 2010 (5 pages) |
28 July 2009 | Liquidators statement of receipts and payments to 9 July 2009 (5 pages) |
28 July 2009 | Liquidators statement of receipts and payments to 9 July 2009 (5 pages) |
28 July 2009 | Liquidators' statement of receipts and payments to 9 July 2009 (5 pages) |
20 January 2009 | Liquidators' statement of receipts and payments to 9 January 2009 (5 pages) |
20 January 2009 | Liquidators statement of receipts and payments to 9 January 2009 (5 pages) |
20 January 2009 | Liquidators statement of receipts and payments to 9 January 2009 (5 pages) |
16 January 2009 | Director's Change of Particulars / mark pates / 01/01/2009 / HouseName/Number was: , now: sevenoaks; Street was: sevenoaks, now: 17A cobgate whaplode; Area was: cobgate whaplode, now: ; Country was: , now: england (1 page) |
16 January 2009 | Director's change of particulars / mark pates / 01/01/2009 (1 page) |
16 January 2009 | Director and Secretary's Change of Particulars / caroline pates / 01/01/2009 / HouseName/Number was: , now: sevenoaks; Street was: sevenoaks, now: 17A cobgate whaplode; Area was: cobgate whaplode, now: ; Country was: , now: england (1 page) |
16 January 2009 | Director and secretary's change of particulars / caroline pates / 01/01/2009 (1 page) |
23 July 2008 | Liquidators statement of receipts and payments to 9 July 2008 (5 pages) |
23 July 2008 | Liquidators statement of receipts and payments to 9 July 2008 (5 pages) |
23 July 2008 | Liquidators' statement of receipts and payments to 9 July 2008 (5 pages) |
25 January 2008 | Liquidators statement of receipts and payments (5 pages) |
25 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
10 January 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
10 January 2007 | Administrator's progress report (13 pages) |
10 January 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
10 January 2007 | Administrator's progress report (13 pages) |
11 August 2006 | Administrator's progress report (31 pages) |
11 August 2006 | Administrator's progress report (31 pages) |
26 July 2006 | Statement of affairs (21 pages) |
26 July 2006 | Statement of affairs (21 pages) |
4 April 2006 | Result of meeting of creditors (3 pages) |
4 April 2006 | Result of meeting of creditors (3 pages) |
8 March 2006 | Statement of administrator's proposal (35 pages) |
8 March 2006 | Statement of administrator's proposal (35 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: bank house broad street spalding lincolnshire PE11 1TB (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: bank house broad street spalding lincolnshire PE11 1TB (1 page) |
18 January 2006 | Appointment of an administrator (1 page) |
18 January 2006 | Appointment of an administrator (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
10 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
10 July 2005 | Return made up to 11/06/05; full list of members
|
2 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
2 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
21 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
18 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
18 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
29 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
29 June 2003 | Return made up to 11/06/03; full list of members
|
19 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
19 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
2 October 2001 | Resolutions
|
2 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
2 October 2001 | Ad 27/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2001 | Ad 27/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
2 October 2001 | Resolutions
|
15 June 2001 | Return made up to 11/06/01; full list of members
|
15 June 2001 | Return made up to 11/06/01; full list of members (7 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
20 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
29 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 June 1999 | Return made up to 12/06/99; no change of members
|
15 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
28 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
28 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
4 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New secretary appointed;new director appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: the wagon house banwell road christon axbridge somerset BS26 2XX (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: the wagon house banwell road christon axbridge somerset BS26 2XX (1 page) |
26 June 1997 | New secretary appointed;new director appointed (2 pages) |
12 June 1997 | Incorporation (18 pages) |