Glentham
West Lindsey
Lincolnshire
LN8 2EL
Secretary Name | Christine Anne Ronson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard Wells Main Street Craiselound Haxey Doncaster South Yorkshire DN9 2NB |
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 |
10k at £1 | Graham Porter Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,594 |
Current Liabilities | £1,891,063 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2014 | Final Gazette dissolved following liquidation (1 page) |
4 March 2014 | Notice of move from Administration to Dissolution (10 pages) |
25 October 2013 | Administrator's progress report to 16 October 2013 (10 pages) |
25 October 2013 | Notice of extension of period of Administration (1 page) |
25 July 2013 | Notice of deemed approval of proposals (1 page) |
10 May 2013 | Administrator's progress report to 16 April 2013 (10 pages) |
6 December 2012 | Statement of administrator's proposal (22 pages) |
6 November 2012 | Change of name notice (2 pages) |
6 November 2012 | Company name changed graham porter plumbing & heating LIMITED\certificate issued on 06/11/12
|
31 October 2012 | Registered office address changed from Unit 1 Sarah Court West Moor Park Armthorpe Doncaster South Yorkshire DN3 3FD on 31 October 2012 (2 pages) |
30 October 2012 | Appointment of an administrator (1 page) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders Statement of capital on 2012-01-30
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Termination of appointment of Christine Ronson as a secretary (1 page) |
29 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (13 pages) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
3 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (14 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 February 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
2 December 2008 | Return made up to 17/11/08; full list of members (5 pages) |
11 February 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
10 December 2007 | Return made up to 17/11/07; no change of members (6 pages) |
2 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
8 December 2006 | Return made up to 17/11/06; full list of members (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
9 December 2005 | Return made up to 17/11/05; full list of members (6 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
7 December 2004 | Return made up to 17/11/04; full list of members
|
21 May 2004 | Registered office changed on 21/05/04 from: unit 4 14-20 gunhills lane armthorpe doncaster south yorkshire DN3 3EB (1 page) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
24 February 2004 | Director's particulars changed (1 page) |
16 December 2003 | Return made up to 17/11/03; full list of members (6 pages) |
4 June 2003 | £ nc 10000/100000 02/05/03 (1 page) |
4 June 2003 | Resolutions
|
4 June 2003 | Particulars of contract relating to shares (3 pages) |
4 June 2003 | Ad 02/05/03--------- £ si 9990@1=9990 £ ic 10/10000 (2 pages) |
13 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
16 December 2002 | Return made up to 17/11/02; full list of members (6 pages) |
14 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 2 highfield road doncaster south yorkshire DN1 2UA (1 page) |
4 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
22 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 January 2001 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 January 2001 | Accounts for a small company made up to 31 January 1999 (6 pages) |
14 December 2000 | Return made up to 17/11/00; full list of members (6 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Return made up to 17/11/99; full list of members (6 pages) |
3 August 1999 | Accounting reference date shortened from 31/01/00 to 30/06/99 (1 page) |
23 November 1998 | Return made up to 17/11/98; full list of members
|
15 September 1998 | Particulars of mortgage/charge (4 pages) |
11 December 1997 | Accounting reference date extended from 30/11/98 to 31/01/99 (1 page) |
17 November 1997 | Incorporation (22 pages) |