Lincoln
LN6 3DA
Secretary Name | Angela Francis Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(1 day after company formation) |
Appointment Duration | 16 years, 6 months (resigned 25 November 2016) |
Role | Company Director |
Correspondence Address | 5 Frome Close Lincoln LN6 3DA |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | -£69,741 |
Cash | £183,106 |
Current Liabilities | £1,530,394 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 September 2017 | Liquidators' statement of receipts and payments to 30 July 2017 (26 pages) |
---|---|
24 May 2017 | Appointment of a voluntary liquidator (1 page) |
19 May 2017 | Removal of liquidator by court order (10 pages) |
25 November 2016 | Termination of appointment of Angela Francis Walsh as a secretary on 25 November 2016 (1 page) |
6 October 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (21 pages) |
25 September 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (18 pages) |
25 September 2015 | Liquidators statement of receipts and payments to 30 July 2015 (18 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
8 August 2014 | Registered office address changed from Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW to 93 Queen Street Sheffield South Yorkshire S1 1WF on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW to 93 Queen Street Sheffield South Yorkshire S1 1WF on 8 August 2014 (2 pages) |
7 August 2014 | Statement of affairs with form 4.19 (14 pages) |
7 August 2014 | Appointment of a voluntary liquidator (1 page) |
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 December 2013 | Registration of charge 039964030002 (27 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Kevin Walsh on 18 May 2010 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
14 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
6 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
31 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 July 2005 | Return made up to 18/05/05; full list of members (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 April 2005 | Particulars of mortgage/charge (9 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: brunswick house 86-88 carholme road lincoln lincolnshire LN1 1SP (1 page) |
24 May 2004 | Return made up to 18/05/04; full list of members (6 pages) |
22 December 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
24 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
26 February 2003 | Company name changed K.walsh plant hire LIMITED\certificate issued on 26/02/03 (2 pages) |
25 February 2003 | Director's particulars changed (1 page) |
25 February 2003 | Secretary's particulars changed (1 page) |
4 October 2002 | Return made up to 18/05/02; full list of members
|
4 October 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
4 October 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
19 September 2001 | Return made up to 18/05/01; full list of members (6 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: keeble house low moor road lincoln lincolnshire LN6 3JY (1 page) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Incorporation (15 pages) |