Gainsborough
Lincolnshire
DN21 2PD
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2005(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 15 October 2013) |
Correspondence Address | Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Director Name | Mr Michael David Osborne |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 12 July 2005) |
Role | Transport |
Country of Residence | England |
Correspondence Address | 2 Larkhill Close Rotherham South Yorkshire S62 6BS |
Secretary Name | Mrs Julie Gillian Cruise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(4 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2005) |
Role | Accounts |
Country of Residence | England |
Correspondence Address | 2c Providence Street Greasbrough Rotherham South Yorkshire S61 4PR |
Director Name | Mrs Julie Gillian Cruise |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(5 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 July 2005) |
Role | Accounts |
Country of Residence | England |
Correspondence Address | 2c Providence Street Greasbrough Rotherham South Yorkshire S61 4PR |
Director Name | Mr Nicolas Arnold Hoyes |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 November 2006) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glenview Mexborough South Yorkshire S64 0AS |
Director Name | Mr Stephen Lawson Eric Osborne |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 December 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Lower Pastures Blaxton Doncaster South Yorkshire DN19 3RF |
Director Name | Axholme Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | Unit 1a Kilnhurst Business Park, Glasshouse Road Kilnhurst Rotherham South Yorkshire S64 5TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Silverwood |
Built Up Area | Barnsley/Dearne Valley |
200 at £1 | Ronald Edward Osborne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,005 |
Cash | £83,602 |
Current Liabilities | £142,987 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2012 | Annual return made up to 25 October 2011 with a full list of shareholders Statement of capital on 2012-02-22
|
22 February 2012 | Annual return made up to 25 October 2011 with a full list of shareholders Statement of capital on 2012-02-22
|
28 November 2011 | Company name changed chip logistics LIMITED\certificate issued on 28/11/11
|
28 November 2011 | Company name changed chip logistics LIMITED\certificate issued on 28/11/11
|
6 October 2011 | Director's details changed for Mr Peter Adams on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Peter Adams on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Peter Adams on 6 October 2011 (2 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2011 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 9 August 2011 (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
13 December 2010 | Termination of appointment of Stephen Osborne as a director (1 page) |
13 December 2010 | Appointment of Mr Peter Adams as a director (2 pages) |
13 December 2010 | Termination of appointment of Stephen Osborne as a director (1 page) |
13 December 2010 | Appointment of Mr Peter Adams as a director (2 pages) |
18 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Director's details changed for Mr Stephen Lawson Eric Osborne on 31 July 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Stephen Lawson Eric Osborne on 31 July 2010 (2 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 January 2010 | Change of name notice (2 pages) |
21 January 2010 | Change of name notice (2 pages) |
21 January 2010 | Resolutions
|
21 January 2010 | Company name changed turin LIMITED\certificate issued on 21/01/10
|
23 December 2009 | Company name changed chip logistics LIMITED\certificate issued on 23/12/09
|
23 December 2009 | Change of name notice (1 page) |
23 December 2009 | Change of name notice (1 page) |
23 December 2009 | Company name changed chip logistics LIMITED\certificate issued on 23/12/09
|
27 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Stephen Lawson Eric Osborne on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Mr Stephen Lawson Eric Osborne on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Stephen Lawson Eric Osborne on 1 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
28 November 2008 | Location of register of members (1 page) |
28 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
28 November 2008 | Location of register of members (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
27 November 2008 | Location of debenture register (1 page) |
27 November 2008 | Location of debenture register (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
2 November 2007 | Secretary's particulars changed (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
2 November 2007 | Secretary's particulars changed (1 page) |
2 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
7 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 February 2006 | Company name changed osborne transport (uk) LIMITED\certificate issued on 09/02/06 (2 pages) |
9 February 2006 | Company name changed osborne transport (uk) LIMITED\certificate issued on 09/02/06 (2 pages) |
27 October 2005 | Return made up to 25/10/05; full list of members (4 pages) |
27 October 2005 | Return made up to 25/10/05; full list of members (4 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
11 October 2005 | Ad 04/10/05--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
11 October 2005 | Ad 04/10/05--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | Director resigned (1 page) |
14 July 2005 | Company name changed mouse transport LIMITED\certificate issued on 14/07/05 (2 pages) |
14 July 2005 | Company name changed mouse transport LIMITED\certificate issued on 14/07/05 (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: the coal yard brinsworth street rotherham south yorkshire S60 1AF (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: the coal yard brinsworth street rotherham south yorkshire S60 1AF (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Secretary resigned (1 page) |
25 November 2004 | Return made up to 25/10/04; full list of members
|
25 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: axholme house north street crowle scunthorpe north linconshire DN17 4NB (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: axholme house north street crowle scunthorpe north linconshire DN17 4NB (1 page) |
17 August 2004 | Secretary resigned (1 page) |
22 March 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
22 March 2004 | Accounts made up to 31 October 2003 (1 page) |
19 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
19 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
12 April 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
12 April 2003 | Accounts made up to 31 October 2002 (1 page) |
3 December 2002 | Return made up to 25/10/02; full list of members (6 pages) |
3 December 2002 | Return made up to 25/10/02; full list of members (6 pages) |
11 July 2002 | Accounts made up to 31 October 2001 (1 page) |
11 July 2002 | Resolutions
|
11 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
11 July 2002 | Resolutions
|
19 October 2001 | Return made up to 25/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 25/10/01; full list of members (6 pages) |
15 August 2001 | Resolutions
|
15 August 2001 | Resolutions
|
6 August 2001 | Accounts made up to 31 October 2000 (1 page) |
6 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
10 December 2000 | Return made up to 25/10/00; full list of members (6 pages) |
10 December 2000 | Return made up to 25/10/00; full list of members
|
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
28 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Incorporation (10 pages) |
25 October 1999 | Incorporation (10 pages) |