Stamford
Lincolnshire
PE9 2SS
Director Name | Edward Charles Dilley |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 17 June 2010) |
Role | Company Director |
Correspondence Address | 13 West Way Carshalton Surrey SM5 4EJ |
Director Name | Raymond Matthew Smart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 17 June 2010) |
Role | Company Director |
Correspondence Address | Home Farm House Casterton Lane, Tinwell Stamford Rutland PE9 3UD |
Director Name | Steven Paul Morgan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2003(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 17 June 2010) |
Role | Company Director |
Correspondence Address | Hamilton House Crown Lane Tinwell Rutland PE9 3UF |
Secretary Name | Mr Michael Koster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2008(8 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 17 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Roman Bank Stamford Lincolnshire PE9 2SS |
Secretary Name | Mr John Christopher Leeksma Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Crane Grove London N7 8LD |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,369,213 |
Gross Profit | £624,119 |
Net Worth | £39,654 |
Cash | £136,814 |
Current Liabilities | £564,015 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2010 | Administrator's progress report to 12 March 2010 (24 pages) |
17 March 2010 | Administrator's progress report to 12 March 2010 (24 pages) |
17 March 2010 | Administrator's progress report to 19 February 2010 (24 pages) |
17 March 2010 | Notice of move from Administration to Dissolution (24 pages) |
17 March 2010 | Administrator's progress report to 19 February 2010 (24 pages) |
17 March 2010 | Notice of move from Administration to Dissolution on 12 March 2010 (24 pages) |
21 September 2009 | Administrator's progress report to 19 August 2009 (18 pages) |
21 September 2009 | Administrator's progress report to 19 August 2009 (18 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
24 August 2009 | Notice of extension of period of Administration (1 page) |
24 August 2009 | Notice of extension of period of Administration (1 page) |
17 March 2009 | Administrator's progress report to 19 February 2009 (20 pages) |
17 March 2009 | Administrator's progress report to 19 February 2009 (20 pages) |
15 September 2008 | Administrator's progress report to 19 August 2008 (19 pages) |
15 September 2008 | Administrator's progress report to 19 August 2008 (19 pages) |
15 September 2008 | Notice of extension of period of Administration (3 pages) |
15 September 2008 | Notice of extension of period of Administration (3 pages) |
8 August 2008 | Notice of extension of period of Administration (1 page) |
8 August 2008 | Notice of extension of period of Administration (1 page) |
30 June 2008 | Secretary appointed michael koster logged form (2 pages) |
30 June 2008 | Secretary Appointed Michael Koster Logged Form (2 pages) |
5 June 2008 | Appointment terminated secretary john bailey (1 page) |
5 June 2008 | Appointment Terminated Secretary john bailey (1 page) |
5 June 2008 | Secretary appointed michael koster (2 pages) |
5 June 2008 | Secretary appointed michael koster (2 pages) |
10 May 2008 | Administrator's progress report to 19 August 2008 (23 pages) |
10 May 2008 | Notice of extension of period of Administration (1 page) |
10 May 2008 | Notice of extension of period of Administration (1 page) |
10 May 2008 | Administrator's progress report to 19 February 2008 (25 pages) |
10 May 2008 | Administrator's progress report to 19 February 2008 (25 pages) |
10 May 2008 | Administrator's progress report to 19 August 2008 (23 pages) |
11 August 2007 | Notice of extension of period of Administration (1 page) |
11 August 2007 | Notice of extension of period of Administration (1 page) |
26 March 2007 | Administrator's progress report (15 pages) |
26 March 2007 | Administrator's progress report (15 pages) |
27 September 2006 | Administrator's progress report (19 pages) |
27 September 2006 | Administrator's progress report (19 pages) |
10 August 2006 | Notice of extension of period of Administration (1 page) |
10 August 2006 | Notice of extension of period of Administration (1 page) |
22 March 2006 | Administrator's progress report (19 pages) |
22 March 2006 | Administrator's progress report (19 pages) |
19 September 2005 | Administrator's progress report (8 pages) |
19 September 2005 | Administrator's progress report (8 pages) |
19 August 2005 | Notice of extension of period of Administration (1 page) |
19 August 2005 | Administrator's progress report (14 pages) |
19 August 2005 | Notice of extension of period of Administration (1 page) |
19 August 2005 | Administrator's progress report (14 pages) |
22 March 2005 | Administrator's progress report (11 pages) |
22 March 2005 | Administrator's progress report (11 pages) |
26 October 2004 | Amended certificate of constitution of creditors' committee (1 page) |
26 October 2004 | Amended certificate of constitution of creditors' committee (1 page) |
18 October 2004 | Result of meeting of creditors (15 pages) |
18 October 2004 | Result of meeting of creditors (15 pages) |
15 October 2004 | Statement of affairs (9 pages) |
15 October 2004 | Statement of affairs (9 pages) |
20 September 2004 | Statement of administrator's proposal (33 pages) |
20 September 2004 | Statement of administrator's proposal (33 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: messenger crown lane tinwell lincolnshire PE9 3UF (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: messenger crown lane tinwell lincolnshire PE9 3UF (1 page) |
26 August 2004 | Appointment of an administrator (1 page) |
26 August 2004 | Appointment of an administrator (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 4 bedford row london WC1R 4BU (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 4 bedford row london WC1R 4BU (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
12 December 2003 | Company name changed inscom risk engineering LIMITED\certificate issued on 12/12/03 (2 pages) |
12 December 2003 | Company name changed inscom risk engineering LIMITED\certificate issued on 12/12/03 (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
22 September 2003 | Return made up to 04/10/03; full list of members (7 pages) |
22 September 2003 | Return made up to 04/10/03; full list of members (7 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
4 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
4 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
13 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
13 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
27 September 2001 | Return made up to 04/10/01; full list of members (6 pages) |
27 September 2001 | Return made up to 04/10/01; full list of members (6 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
12 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
12 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
28 July 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
28 July 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
4 October 1999 | Incorporation (19 pages) |
4 October 1999 | Incorporation (19 pages) |