Alkborough
Scunthorpe
North Lincolnshire
DN15 9JE
Director Name | Michelle Diane Taylor |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2006(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 April 2012) |
Role | Dispensing Optician Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Beacon View Holme On Spalding Moor North Yorkshire YO43 4EF |
Director Name | Mr Malcolm McCullagh |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2010(11 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 16 April 2012) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Maple Close Brigg South Humberside DN20 9JE |
Director Name | Barry Stuart Capes |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Manufacturing Optician |
Correspondence Address | 112 Northfield Swanland North Ferriby North Humberside HU14 3RB |
Director Name | Mr Malcolm McCullagh |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Maple Close Brigg North Lincolnshire DN20 9JE |
Director Name | Mrs Ann Marie Whelpton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Manufacturing Optician |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church View Alkborough Scunthorpe North Lincolnshire DN15 9JE |
Director Name | Sean McCauley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 2002) |
Role | Optician |
Correspondence Address | 9 Winterdale Copse Mead Driffield North Humberside YO25 5FS |
Director Name | Jeremy Stuart Ingham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 July 2010) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 39 Town Street Old Malton Malton North Yorkshire YO17 7HB |
Director Name | Nichola Anne Johnson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 December 2006) |
Role | Dispensing Optician |
Correspondence Address | 21 Westwinds Crescent Winterton North Lincolnshire DN15 9RY |
Director Name | Mrs Ann Marie Whelpton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(11 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 April 2010) |
Role | Manufacturing Optician |
Country of Residence | England |
Correspondence Address | The Cottage Church View Alkborough Scunthorpe North Lincolnshire DN15 9JE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Begbies Traynor The Stables The Maltings Silvester Street Hull HU1 3HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
45k at 1 | A M Whelpton 50.00% Ordinary |
---|---|
45k at 1 | M Mccullagh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£68,141 |
Current Liabilities | £64,644 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2012 | Final Gazette dissolved following liquidation (1 page) |
24 January 2012 | Administrator's progress report to 10 January 2012 (18 pages) |
24 January 2012 | Administrator's progress report to 10 January 2012 (18 pages) |
16 January 2012 | Notice of move from Administration to Dissolution on 10 January 2012 (18 pages) |
16 January 2012 | Notice of move from Administration to Dissolution (18 pages) |
5 October 2011 | Administrator's progress report to 23 September 2011 (17 pages) |
5 October 2011 | Administrator's progress report to 23 September 2011 (17 pages) |
19 September 2011 | Notice of extension of period of Administration (1 page) |
19 September 2011 | Notice of extension of period of Administration (1 page) |
31 March 2011 | Administrator's progress report to 23 March 2011 (18 pages) |
31 March 2011 | Administrator's progress report to 23 March 2011 (18 pages) |
13 December 2010 | Notice of deemed approval of proposals (1 page) |
13 December 2010 | Notice of deemed approval of proposals (1 page) |
23 November 2010 | Statement of administrator's proposal (29 pages) |
23 November 2010 | Statement of administrator's proposal (29 pages) |
12 October 2010 | Registered office address changed from 36 High Street Cleethorpes South Humberside DN35 8JN United Kingdom on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from 36 High Street Cleethorpes South Humberside DN35 8JN United Kingdom on 12 October 2010 (1 page) |
5 October 2010 | Appointment of an administrator (1 page) |
5 October 2010 | Appointment of an administrator (1 page) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 August 2010 | Termination of appointment of Jeremy Ingham as a director (1 page) |
6 August 2010 | Termination of appointment of Jeremy Ingham as a director (1 page) |
26 May 2010 | Registered office address changed from Plot 11 Antelope Road Barton upon Humber South Humberside DN18 5RS on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from Plot 11 Antelope Road Barton upon Humber South Humberside DN18 5RS on 26 May 2010 (1 page) |
27 April 2010 | Director's details changed for Jeremy Stuart Ingham on 27 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Michelle Diane Taylor on 27 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
27 April 2010 | Director's details changed for Michelle Diane Taylor on 27 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Jeremy Stuart Ingham on 27 April 2010 (2 pages) |
21 April 2010 | Termination of appointment of Ann Whelpton as a director (1 page) |
21 April 2010 | Termination of appointment of Ann Whelpton as a director (1 page) |
9 April 2010 | Appointment of Mr Malcolm Mccullagh as a director (2 pages) |
9 April 2010 | Appointment of Mr Malcolm Mccullagh as a director (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 June 2009 | Director appointed mrs ann marie whelpton (1 page) |
9 June 2009 | Director appointed mrs ann marie whelpton (1 page) |
1 June 2009 | Appointment terminated director malcolm mccullagh (1 page) |
1 June 2009 | Appointment Terminated Director malcolm mccullagh (1 page) |
27 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
29 April 2005 | Return made up to 27/04/05; full list of members (3 pages) |
29 April 2005 | Return made up to 27/04/05; full list of members (3 pages) |
8 December 2004 | Particulars of mortgage/charge (9 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Particulars of mortgage/charge (9 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
14 May 2004 | Return made up to 27/04/04; full list of members
|
14 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
15 September 2003 | Ad 31/07/03--------- £ si 89001@1=89001 £ ic 1000/90001 (2 pages) |
15 September 2003 | Ad 31/07/03--------- £ si 89001@1=89001 £ ic 1000/90001 (2 pages) |
19 June 2003 | Nc inc already adjusted 13/06/03 (1 page) |
19 June 2003 | Nc inc already adjusted 13/06/03 (1 page) |
19 June 2003 | Resolutions
|
19 June 2003 | Resolutions
|
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
12 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
12 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
7 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
31 October 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
8 May 2001 | Return made up to 27/04/01; full list of members (7 pages) |
8 May 2001 | Return made up to 27/04/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
3 January 2001 | Ad 05/12/00--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
3 January 2001 | Ad 05/12/00--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
5 May 2000 | Return made up to 23/04/00; full list of members
|
5 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
21 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
21 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
1 September 1999 | Particulars of mortgage/charge (7 pages) |
1 September 1999 | Particulars of mortgage/charge (7 pages) |
8 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
8 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
19 June 1998 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
19 June 1998 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
31 May 1998 | Ad 26/05/98--------- £ si 991@1=991 £ ic 2/993 (2 pages) |
31 May 1998 | Ad 26/05/98--------- £ si 991@1=991 £ ic 2/993 (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Incorporation (17 pages) |