Lincoln
Lincolnshire
LN5 7UH
Secretary Name | Andrew Charles Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 05 April 2005) |
Role | Engineer |
Correspondence Address | 38 Arthur Street Lincoln Lincolnshire LN5 7UH |
Director Name | Gavin John Clark |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 April 1999) |
Role | Manager |
Correspondence Address | 53 Lammas Leas Road Market Rasen Lincolnshire LN8 3AP |
Director Name | Marc David Shaw |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 February 2004) |
Role | Mechanic |
Correspondence Address | 24 The Spinneys Welton Lincoln Lincolnshire LN2 3TU |
Secretary Name | Gavin John Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 April 1999) |
Role | Manager |
Correspondence Address | 53 Lammas Leas Road Market Rasen Lincolnshire LN8 3AP |
Director Name | Robert Charles Jackson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Usselby Market Rasen Lincolnshire LN8 3YJ |
Secretary Name | Robert Charles Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Usselby Market Rasen Lincolnshire LN8 3YJ |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Director Name | Axholme Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 June 1999) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 June 1999) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Registered Address | Cherry Lodge Malton Road, Cherry Burton Beverley North Humberside HU17 7RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Cherry Burton |
Ward | Beverley Rural |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£48,761 |
Cash | £4,490 |
Current Liabilities | £172,864 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2004 | Secretary resigned;director resigned (1 page) |
12 May 2004 | New secretary appointed;new director appointed (2 pages) |
27 February 2004 | Director resigned (1 page) |
23 June 2003 | Return made up to 24/06/03; full list of members (7 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
4 July 2002 | Return made up to 24/06/02; full list of members
|
15 February 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
8 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
14 April 2001 | Full accounts made up to 31 January 2000 (11 pages) |
24 August 2000 | Return made up to 24/06/00; full list of members (6 pages) |
1 December 1999 | Resolutions
|
1 December 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
6 July 1999 | Return made up to 24/06/99; full list of members
|
4 May 1999 | New secretary appointed;new director appointed (2 pages) |
4 May 1999 | Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page) |
26 April 1999 | Secretary resigned;director resigned (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 53 lammas leas road market rasen lincolnshire LN8 3AP (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New secretary appointed;new director appointed (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: axholme house north street crowle scunthorpe south humberside DN17 4NB (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Registered office changed on 22/10/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
24 June 1998 | Incorporation (10 pages) |