Thornimans Lane, Frampton
Boston
Lincolnshire
PE20 1AJ
Director Name | Mark Kidby |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 1999(1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 14 June 2009) |
Role | Business Proprietor |
Correspondence Address | Manor Lodge Manor Road, Kirton Boston Lincolnshire PE20 1AH |
Secretary Name | Harry Kidby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 1999(1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 14 June 2009) |
Role | Businessman |
Correspondence Address | The Lodge Thornimans Lane, Frampton Boston Lincolnshire PE20 1AJ |
Director Name | E M Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 44 The Ropewalk Nottingham Nottinghamshire NG1 5EL |
Secretary Name | Em Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 44 The Ropewalk Nottingham Nottinghamshire NG1 5EL |
Registered Address | C/O Baker Tilly Restructing And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
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 |
---|---|
Net Worth | -£105,596 |
Cash | £196 |
Current Liabilities | £1,100,480 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
14 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2009 | Liquidators statement of receipts and payments to 27 February 2009 (6 pages) |
14 March 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 February 2009 | Liquidators statement of receipts and payments to 2 January 2009 (7 pages) |
7 August 2008 | Liquidators statement of receipts and payments to 2 July 2008 (7 pages) |
11 July 2007 | Statement of affairs (8 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Appointment of a voluntary liquidator (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: nursery road riverside industrial estate boston lincolnshire PE21 7TN (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
2 August 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
11 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
4 March 2005 | Full accounts made up to 30 June 2004 (13 pages) |
1 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
29 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
28 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
26 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
5 August 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
3 August 2002 | Particulars of mortgage/charge (5 pages) |
14 March 2002 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 March 2002 | Registered office changed on 01/03/02 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL (1 page) |
24 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
15 May 2001 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
12 October 2000 | Return made up to 11/10/00; full list of members
|
25 November 1999 | Particulars of mortgage/charge (4 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | New secretary appointed;new director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Ad 16/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 October 1999 | Incorporation (16 pages) |