Gainsborough
Lincolnshire
DN21 1UY
Secretary Name | Logicplan Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2006(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 November 2009) |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Director Name | Mr David Alfred George How |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 September 2002) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Michaelmas Fair Ashdon Saffron Walden Essex CB10 2JE |
Director Name | Mr Anthony Jonathan Shakesby |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 September 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 90 Atlantic Close Southampton Hampshire SO14 3TB |
Secretary Name | Mr David Alfred George How |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 September 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Michaelmas Fair Ashdon Saffron Walden Essex CB10 2JE |
Secretary Name | Barry Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 08 October 2002) |
Role | Printer |
Correspondence Address | 106 Trinity Street Gainsborough Lincolnshire DN21 1HS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Logicplan Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 June 2003) |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Secretary Name | Wadsley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 September 2006) |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Registered Address | 320 Petre Street Sheffield S4 8LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£11,433 |
Cash | £415 |
Current Liabilities | £36,553 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2009 | Application for striking-off (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
14 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
8 September 2006 | New secretary appointed (1 page) |
8 September 2006 | Secretary resigned (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Return made up to 02/02/06; full list of members (2 pages) |
7 September 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
24 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
26 April 2004 | Return made up to 02/02/04; full list of members (6 pages) |
22 April 2004 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: 106 trinity street gainsborough lincolnshire DN21 1HS (1 page) |
23 June 2003 | Director resigned (1 page) |
21 May 2003 | Return made up to 02/02/03; full list of members
|
21 May 2003 | Secretary resigned (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: michaelmas fair steventon end, ashdon saffron walden essex CB10 2JE (1 page) |
27 February 2002 | Return made up to 02/02/02; full list of members
|
15 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
8 March 2001 | Return made up to 02/02/01; full list of members
|
31 March 2000 | Ad 01/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 March 2000 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
10 March 2000 | Memorandum and Articles of Association (9 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Company name changed opennew LIMITED\certificate issued on 07/03/00 (2 pages) |
2 February 2000 | Incorporation (13 pages) |