Station Road
Langworth
Lincolnshire
LN3 5BD
Director Name | Mr Reginald John Priestley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2001(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Church View Station Road Langworth Lincoln LN3 5BD |
Secretary Name | Mr Reginald John Priestley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church View Station Road Langworth Lincoln LN3 5BD |
Director Name | Mr Colin Woodcock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2001(1 week, 2 days after company formation) |
Appointment Duration | 13 years, 10 months (closed 31 January 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Providence Row Station Road Langworth Lincoln Lincolnshire LN3 5BD |
Director Name | Mr George Joseph Elliott |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 July 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Highdyke Navenby Lincoln Lincolnshire LN5 0JZ |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | www.rjplincoln.co.uk |
---|
Registered Address | 93 Queen Street Sheffield South Yorkshire 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 |
1 at £1 | Margaret Priestley 50.00% Ordinary |
---|---|
1 at £1 | Reginald John Priestley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,377 |
Cash | £279 |
Current Liabilities | £603,399 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2015 | Final Gazette dissolved following liquidation (1 page) |
31 January 2015 | Final Gazette dissolved following liquidation (1 page) |
31 October 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
31 October 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
3 February 2014 | Liquidators statement of receipts and payments to 6 December 2013 (15 pages) |
3 February 2014 | Liquidators' statement of receipts and payments to 6 December 2013 (15 pages) |
3 February 2014 | Liquidators' statement of receipts and payments to 6 December 2013 (15 pages) |
3 February 2014 | Liquidators statement of receipts and payments to 6 December 2013 (15 pages) |
9 January 2013 | Administrator's progress report to 7 December 2012 (9 pages) |
9 January 2013 | Administrator's progress report to 7 December 2012 (9 pages) |
9 January 2013 | Administrator's progress report to 7 December 2012 (9 pages) |
7 December 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 December 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 July 2012 | Administrator's progress report to 5 June 2012 (9 pages) |
6 July 2012 | Administrator's progress report to 5 June 2012 (9 pages) |
6 July 2012 | Administrator's progress report to 5 June 2012 (9 pages) |
16 February 2012 | Notice of deemed approval of proposals (1 page) |
16 February 2012 | Notice of deemed approval of proposals (1 page) |
27 January 2012 | Statement of administrator's proposal (23 pages) |
27 January 2012 | Statement of administrator's proposal (23 pages) |
12 December 2011 | Registered office address changed from Church View Station Road, Langworth Lincoln Lincolnshire LN3 5BD on 12 December 2011 (2 pages) |
12 December 2011 | Registered office address changed from Church View Station Road, Langworth Lincoln Lincolnshire LN3 5BD on 12 December 2011 (2 pages) |
12 December 2011 | Appointment of an administrator (1 page) |
12 December 2011 | Appointment of an administrator (1 page) |
23 November 2011 | Company name changed R. J. P. (lincoln) LIMITED\certificate issued on 23/11/11
|
23 November 2011 | Company name changed R. J. P. (lincoln) LIMITED\certificate issued on 23/11/11
|
31 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
31 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
31 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 July 2010 | Termination of appointment of George Elliott as a director (1 page) |
14 July 2010 | Termination of appointment of George Elliott as a director (1 page) |
19 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Colin Woodcock on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Colin Woodcock on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for George Joseph Elliott on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for George Joseph Elliott on 18 March 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
11 September 2008 | Return made up to 14/03/08; full list of members (4 pages) |
11 September 2008 | Return made up to 14/03/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 March 2007 | Return made up to 14/03/07; full list of members (8 pages) |
31 March 2007 | Return made up to 14/03/07; full list of members (8 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
22 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 April 2005 | Return made up to 14/03/05; full list of members (8 pages) |
6 April 2005 | Return made up to 14/03/05; full list of members (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
22 March 2004 | Return made up to 14/03/04; no change of members (7 pages) |
22 March 2004 | Return made up to 14/03/04; no change of members (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 March 2003 | Return made up to 14/03/03; no change of members (7 pages) |
26 March 2003 | Return made up to 14/03/03; no change of members (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 May 2002 | Return made up to 14/03/02; full list of members (7 pages) |
24 May 2002 | Return made up to 14/03/02; full list of members (7 pages) |
2 May 2001 | Particulars of mortgage/charge (4 pages) |
2 May 2001 | Particulars of mortgage/charge (4 pages) |
4 April 2001 | Ad 20/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Ad 20/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Incorporation (16 pages) |
14 March 2001 | Incorporation (16 pages) |