Lincoln
Lincolnshire
LN5 9BD
Director Name | Susan Wilkinson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2000(1 year, 5 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Licensee |
Correspondence Address | 9 Carral Close Lincoln Lincolnshire LN5 9BD |
Secretary Name | Peter Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2001(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Manager |
Correspondence Address | 9 Carral Close Brant Road Lincoln Lincolnshire LN5 9BD |
Director Name | Christopher Neil Leitch |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | The Homestead Wigsley Road Harby Newark Nottinghamshire NG23 7EF |
Secretary Name | Jean Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(9 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | The Homestead Wigsley Road Harby Newark Nottinghamshire NG23 7EF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Seymour Macintyre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2001) |
Correspondence Address | Hollins House 27 Thick Hollins, Meltham Holmfirth West Yorkshire HD9 4DQ |
Registered Address | C/O Chamberlain & Co Areside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
26 July 2007 | Dissolved (1 page) |
---|---|
26 April 2007 | Return of final meeting of creditors (1 page) |
22 August 2002 | Appointment of a liquidator (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: brant road waddington lincoln lincolnshire LN5 9AL (1 page) |
14 June 2002 | Order of court to wind up (3 pages) |
4 December 2001 | Secretary resigned (1 page) |
10 September 2001 | Secretary's particulars changed (1 page) |
28 August 2001 | Return made up to 10/06/01; full list of members (8 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 9 carral close brant road lincoln lincolnshire LN5 9BD (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: seymour house 4 down yhonda moors lane elstead surrey GU8 6BN (1 page) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
30 December 2000 | Particulars of mortgage/charge (5 pages) |
18 December 2000 | New director appointed (2 pages) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: 21 saint thomas street bristol avon BS1 6JS (1 page) |
10 December 2000 | Director resigned (1 page) |
23 November 2000 | Secretary resigned (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
16 June 2000 | Return made up to 10/06/00; full list of members (5 pages) |
8 May 2000 | Secretary resigned (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Ad 25/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 January 2000 | Particulars of mortgage/charge (4 pages) |
29 October 1999 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
10 June 1999 | Incorporation (13 pages) |