Saxilby
Lincoln
Lincolnshire
LN1 2QL
Secretary Name | Evelyn Jane Burgess |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Spring Cross New Ash Green Longfield Kent DA3 8QQ |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | Cowick Grange Goole Road West Cowick East Riding Of Yorkshire DN14 9DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Built Up Area | Snaith |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
9 October 2004 | Dissolved (1 page) |
---|---|
9 July 2004 | Liquidators statement of receipts and payments (5 pages) |
9 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 April 2004 | Liquidators statement of receipts and payments (5 pages) |
9 October 2003 | Liquidators statement of receipts and payments (5 pages) |
24 April 2003 | Liquidators statement of receipts and payments (5 pages) |
23 October 2002 | Liquidators statement of receipts and payments (5 pages) |
18 August 2002 | Registered office changed on 18/08/02 from: norley house po box 615 62 balby road doncaster south yorkshire DN4 0YE (1 page) |
4 April 2002 | Liquidators statement of receipts and payments (5 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Statement of affairs (5 pages) |
21 March 2001 | Appointment of a voluntary liquidator (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: c/o cooke webster & co the old schoool thorn lane goxhill barrow upon humber south humberside DN19 7JE (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: midlands company services LTD suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Director resigned (1 page) |