Harmston Low Fields
Lincoln
LN5 9SY
Director Name | Mr Aelred Mark McBride |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2008(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Redcoat Way York North Yorkshire YO24 3NG |
Secretary Name | Doug Schaedler |
---|---|
Nationality | American |
Status | Closed |
Appointed | 03 January 2008(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 August 2009) |
Role | Chief Operating Officer |
Correspondence Address | 2517 West Jetton Avenue Tampa Florida 33629 United States |
Director Name | Edmund James Alexander Dumbill |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(2 days after company formation) |
Appointment Duration | 3 years (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 87 Bad Bargain Lane York North Yorkshire YO31 0PF |
Director Name | Mr Steven Poile |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(2 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hobgate York North Yorkshire YO24 4HF |
Secretary Name | Steven Poile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | 5 Tranby Avenue York YO10 3NB |
Secretary Name | Bridget Ann Durcan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 2002(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | 5 Tranby Avenue York North Yorkshire YO10 3NB |
Director Name | Mr Francis David Alcraft |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linacre House 13 Warwick Road Melton Mowbray Leicestershire LE13 0RD |
Director Name | Dr Fiona Jane Paton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broughton Lane Farm Broughton Lane Harmston Low Fields Lincoln LN5 9SY |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Park Hessle North Humberside HU13 0EJ |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Road Hessle North Humberside HU13 0EJ |
Registered Address | Marlborough House 1st Floor Westminster Place York Business Park York YO26 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | -£156,131 |
Cash | £3,222 |
Current Liabilities | £59,669 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2009 | Application for striking-off (1 page) |
8 December 2008 | Return made up to 14/10/08; full list of members (5 pages) |
25 November 2008 | Director's change of particulars / aelred mcbride / 01/10/2008 (1 page) |
21 October 2008 | Director's change of particulars / mark mcbride / 10/10/2008 (1 page) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 12 tentercroft street lincoln lincolnshire LN5 7DB (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2007 | Return made up to 14/10/07; full list of members (7 pages) |
27 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
10 January 2007 | Director resigned (1 page) |
20 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
11 October 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
20 December 2005 | Return made up to 14/10/05; full list of members (7 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
3 December 2004 | Return made up to 14/10/04; full list of members
|
1 November 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: c/o saul fairholm & co 12 tentercroft street lincoln LN5 7DB (1 page) |
14 November 2003 | Return made up to 14/10/03; full list of members
|
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
11 March 2003 | Amended accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 November 2002 | S-div 24/10/02 (1 page) |
22 November 2002 | Resolutions
|
22 November 2002 | Statement of rights variation attached to shares (1 page) |
4 November 2002 | Return made up to 14/10/02; no change of members (6 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
24 January 2002 | Total exemption small company accounts made up to 13 April 2001 (6 pages) |
24 October 2001 | Return made up to 14/10/01; full list of members
|
24 July 2001 | Div 16/07/01 (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: york science park LTD, innovation ce, university road, heslington, york north yorkshire YO10 5DG (1 page) |
23 October 2000 | Return made up to 14/10/00; full list of members
|
10 August 2000 | Accounts for a small company made up to 13 April 2000 (6 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 24 boothgate drive howden goole north humberside DN14 7EW (1 page) |
15 December 1999 | Return made up to 14/10/99; full list of members (6 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: habac 34-38 beverley road hull HU3 1YE (1 page) |
24 November 1998 | Ad 12/11/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
14 October 1998 | Incorporation (16 pages) |