Main Street, Howsham
Market Rasen
Lincolnshire
LN7 6JZ
Director Name | Mike Brannan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2004(4 years after company formation) |
Appointment Duration | 20 years, 1 month |
Role | IT Consultant |
Correspondence Address | 21 St Simons Drive Cherry Willingham Lincoln LN3 4LL |
Secretary Name | John Maxwell McClellan |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2006(6 years, 1 month after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Pharmaceutical Wholesaler |
Correspondence Address | Orchard Cottage Main Street, Howsham Market Rasen Lincolnshire LN7 6JZ |
Secretary Name | Peter Ronald Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Role | Incorporated Financial Account |
Correspondence Address | 43 Oswald Road Scunthorpe South Humberside DN15 7PN |
Director Name | Mr Martyn Andrew Bilbie |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 May 2005) |
Role | Healthcare |
Country of Residence | United Kingdom |
Correspondence Address | Lake Cottage Lower Harlestone Northampton Northamptonshire NN7 4EN |
Secretary Name | John Maxwell McClellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | Orchard Cottage Main Street, Howsham Market Rasen Lincolnshire LN7 6JZ |
Director Name | Corfe Richard Connolly |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2004(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2005) |
Role | Sales Manager |
Correspondence Address | 19 Lesson Road Brixworth Northampton Northamptonshire NN6 9EE |
Director Name | Barbara McClellan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(5 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 April 2006) |
Role | Strategic Business Manage |
Correspondence Address | Orchard Cottage Main Street, Howsham Market Rasen Lincolnshire LN7 6JZ |
Secretary Name | Barbara McClellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(5 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 April 2006) |
Role | Strategic Business Manage |
Correspondence Address | Orchard Cottage Main Street, Howsham Market Rasen Lincolnshire LN7 6JZ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,428 |
Cash | £155,077 |
Current Liabilities | £574,405 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 February 2008 | Dissolved (1 page) |
---|---|
6 November 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 May 2007 | Liquidators statement of receipts and payments (7 pages) |
15 May 2006 | Statement of affairs (10 pages) |
15 May 2006 | Appointment of a voluntary liquidator (1 page) |
15 May 2006 | Resolutions
|
10 May 2006 | Return made up to 11/02/06; full list of members
|
26 April 2006 | Registered office changed on 26/04/06 from: unit 2 crofton drive allenby industrial estate lincoln lincolnshire LN3 4NR (1 page) |
18 April 2006 | New secretary appointed (3 pages) |
12 April 2006 | Secretary resigned;director resigned (1 page) |
15 December 2005 | Particulars of mortgage/charge (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New secretary appointed;new director appointed (2 pages) |
14 July 2005 | £ ic 1110/610 20/05/05 £ sr 500@1=500 (1 page) |
30 June 2005 | Director resigned (1 page) |
24 June 2005 | Resolutions
|
24 June 2005 | Resolutions
|
1 June 2005 | Director resigned (1 page) |
22 March 2005 | Return made up to 11/02/05; full list of members (9 pages) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: 210A K2 house heathfield way northampton northamptonshire NN5 7QP (1 page) |
26 May 2004 | Ad 30/03/04--------- £ si 110@1=110 £ ic 1000/1110 (2 pages) |
20 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
20 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
25 June 2003 | Resolutions
|
25 June 2003 | Ad 31/03/03--------- £ si 998@1=998 £ ic 1000/1998 (2 pages) |
25 June 2003 | Nc inc already adjusted 07/03/03 (1 page) |
12 June 2003 | Full accounts made up to 31 March 2003 (10 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: 210A K2 house heathfield way northampton northamptonshire NN5 7QP (1 page) |
18 May 2003 | Ad 31/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 May 2003 | Registered office changed on 18/05/03 from: unit 208B K2 house heathfield way kingsheath northampton northamptonshire NN5 7QP (1 page) |
18 May 2003 | Nc inc already adjusted 07/03/03 (2 pages) |
18 May 2003 | Resolutions
|
2 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
22 April 2002 | Return made up to 11/02/02; full list of members (6 pages) |
13 February 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
31 January 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
3 August 2001 | New director appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: 43 oswald road scunthorpe south humberside DN15 7PN (1 page) |
6 April 2001 | Return made up to 11/02/01; full list of members (6 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
3 March 2000 | New director appointed (2 pages) |