Stamford
Lincolnshire
PE9 2YA
Secretary Name | Nichola Louise Townsend |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 26 January 2010) |
Role | Company Director |
Correspondence Address | 191 Casterton Road Stamford Lincolnshire PE9 2YA |
Secretary Name | Sally Patricia Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 February 2005) |
Role | Company Director |
Correspondence Address | 19 Queens Walk Stamford Lincolnshire PE9 2QF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Baker Tilly Restructuring 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 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 February 2009 (3 pages) |
20 April 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 February 2009 (3 pages) |
20 April 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 February 2009 (3 pages) |
16 April 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2009 (5 pages) |
16 April 2009 | Notice of completion of voluntary arrangement (16 pages) |
16 April 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2009 (5 pages) |
16 April 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2009 (5 pages) |
16 April 2009 | Notice of completion of voluntary arrangement (16 pages) |
28 January 2009 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
28 January 2009 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
26 January 2009 | Return made up to 06/06/08; full list of members (3 pages) |
26 January 2009 | Return made up to 06/06/08; full list of members (3 pages) |
25 February 2008 | Notice to Registrar of companies voluntary arrangement taking effect (14 pages) |
25 February 2008 | Notice to Registrar of companies voluntary arrangement taking effect (14 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: bank chambers 27A market place, market deeping peterborough cambridgeshire PE6 8EA (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: bank chambers 27A market place, market deeping peterborough cambridgeshire PE6 8EA (1 page) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
16 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 June 2005 | Return made up to 06/06/05; full list of members (3 pages) |
24 June 2005 | Return made up to 06/06/05; full list of members
|
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 August 2004 | Return made up to 06/06/04; full list of members (6 pages) |
5 August 2004 | Return made up to 06/06/04; full list of members (6 pages) |
23 July 2004 | Ad 01/10/02--------- £ si 99@1 (2 pages) |
23 July 2004 | Ad 01/10/02--------- £ si 99@1 (2 pages) |
23 March 2004 | Particulars of mortgage/charge (9 pages) |
23 March 2004 | Particulars of mortgage/charge (9 pages) |
13 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
19 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
4 April 2003 | Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2003 | Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2002 | Director's particulars changed (1 page) |
17 October 2002 | Director's particulars changed (1 page) |
23 July 2002 | Company name changed business post (peterborough) LTD\certificate issued on 23/07/02 (2 pages) |
23 July 2002 | Company name changed business post (peterborough) LTD\certificate issued on 23/07/02 (2 pages) |
21 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
21 July 2002 | Accounts made up to 30 June 2002 (3 pages) |
21 July 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
21 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
6 July 2002 | Return made up to 06/06/02; full list of members (6 pages) |
6 July 2002 | Return made up to 06/06/02; full list of members (6 pages) |
25 July 2001 | Full accounts made up to 30 June 2001 (4 pages) |
25 July 2001 | Full accounts made up to 30 June 2001 (4 pages) |
13 July 2001 | Return made up to 06/06/01; full list of members (7 pages) |
13 July 2001 | Return made up to 06/06/01; full list of members (7 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
6 June 2000 | Incorporation (12 pages) |