Kirton-In-Lindsey
Gainsborough
Lincolnshire
DN21 4PW
Secretary Name | Sarah Dearle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 01 November 2012) |
Role | Company Director |
Correspondence Address | 33 Torksey Street Kirton In Lindsey Gainsborough Lincolnshire DN21 4PW |
Secretary Name | Margaret Joan Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2003) |
Role | Accounts Clerk |
Correspondence Address | 52 High Street Kirton-In-Lindsey Gainsborough Lincolnshire DN21 4LX |
Director Name | Jean Bell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 July 2008) |
Role | Sales |
Correspondence Address | 14 Town Hill Drive Broughton North Lincolnshire DN20 0HF |
Director Name | Richard Scott |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 July 2008) |
Role | Creative Direction |
Correspondence Address | 5 Edgbaston Avenue Bottesford Scunthorpe N Lincs DN17 2GG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2012 | Final Gazette dissolved following liquidation (1 page) |
1 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2012 | Liquidators statement of receipts and payments to 26 July 2012 (8 pages) |
9 August 2012 | Liquidators' statement of receipts and payments to 26 July 2012 (8 pages) |
9 August 2012 | Liquidators' statement of receipts and payments to 26 July 2012 (8 pages) |
1 August 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
1 August 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 5 July 2011 (8 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 5 July 2011 (8 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 5 July 2011 (8 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 5 July 2011 (8 pages) |
27 August 2010 | Registered office address changed from Units 3B & 3C the Pattern Stor Station Approach Marshall's Yard Retail Park Gainsborough Lincolnshire DN21 2NA on 27 August 2010 (2 pages) |
27 August 2010 | Registered office address changed from Units 3B & 3C the Pattern Stor Station Approach Marshall's Yard Retail Park Gainsborough Lincolnshire DN21 2NA on 27 August 2010 (2 pages) |
27 July 2010 | Appointment of a voluntary liquidator (1 page) |
27 July 2010 | Appointment of a voluntary liquidator (1 page) |
27 July 2010 | Statement of affairs with form 4.19 (8 pages) |
27 July 2010 | Statement of affairs with form 4.19 (8 pages) |
27 July 2010 | Resolutions
|
27 July 2010 | Resolutions
|
11 June 2010 | Amended total exemption small company accounts made up to 31 July 2009 (7 pages) |
11 June 2010 | Amended accounts made up to 31 July 2009 (7 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
9 April 2010 | Registered office address changed from Units 3a & 3B the Pattern Store Station Approach Marshall's Yard Retail Park Gainsborough Lincolnshire DN21 2NA on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from Units 3a & 3B the Pattern Store Station Approach Marshall's Yard Retail Park Gainsborough Lincolnshire DN21 2NA on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from Units 3a & 3B the Pattern Store Station Approach Marshall's Yard Retail Park Gainsborough Lincolnshire DN21 2NA on 9 April 2010 (1 page) |
9 February 2010 | Registered office address changed from 33 Torksey Street Kirton in Lindsey Gainsborough Lincolnshire DN21 4PW on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 33 Torksey Street Kirton in Lindsey Gainsborough Lincolnshire DN21 4PW on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 33 Torksey Street Kirton in Lindsey Gainsborough Lincolnshire DN21 4PW on 9 February 2010 (1 page) |
17 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 March 2009 | Amended accounts made up to 31 July 2007 (6 pages) |
20 March 2009 | Amended accounts made up to 31 July 2007 (6 pages) |
16 December 2008 | Return made up to 09/08/08; full list of members (3 pages) |
16 December 2008 | Return made up to 09/08/08; full list of members (3 pages) |
22 July 2008 | Appointment terminated director richard scott (1 page) |
22 July 2008 | Appointment Terminated Director richard scott (1 page) |
22 July 2008 | Appointment Terminated Director jean bell (1 page) |
22 July 2008 | Appointment terminated director jean bell (1 page) |
20 May 2008 | Director appointed richard scott (2 pages) |
20 May 2008 | Director appointed jean bell (2 pages) |
20 May 2008 | Director appointed richard scott (2 pages) |
20 May 2008 | Director appointed jean bell (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
9 November 2007 | Return made up to 09/08/07; full list of members (3 pages) |
9 November 2007 | Return made up to 09/08/07; full list of members (3 pages) |
17 August 2007 | Particulars of mortgage/charge (4 pages) |
17 August 2007 | Particulars of mortgage/charge (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 August 2006 | Return made up to 09/08/06; full list of members (6 pages) |
24 August 2006 | Return made up to 09/08/06; full list of members (6 pages) |
22 July 2006 | Particulars of mortgage/charge (5 pages) |
22 July 2006 | Particulars of mortgage/charge (5 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 December 2005 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
5 December 2005 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 September 2005 | Return made up to 09/08/05; full list of members
|
26 September 2005 | Return made up to 09/08/05; full list of members (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
10 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 September 2003 | Return made up to 09/08/03; full list of members
|
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | Return made up to 09/08/03; full list of members (6 pages) |
11 September 2003 | New secretary appointed (2 pages) |
6 September 2002 | Return made up to 09/08/02; full list of members (6 pages) |
6 September 2002 | Return made up to 09/08/02; full list of members (6 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 October 2001 | Return made up to 09/08/01; full list of members (6 pages) |
23 October 2001 | Return made up to 09/08/01; full list of members (6 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: 52 high street kirton lindsey gainsborough lincolnshire DN21 4LX (1 page) |
17 October 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
17 October 2000 | New secretary appointed (1 page) |
17 October 2000 | New secretary appointed (1 page) |
17 October 2000 | New director appointed (1 page) |
17 October 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 52 high street kirton lindsey gainsborough lincolnshire DN21 4LX (1 page) |
17 October 2000 | New director appointed (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Secretary resigned (1 page) |
9 August 2000 | Incorporation (14 pages) |