86 Windsor Way
Broughton
Brigg
DN20 0EL
Director Name | Mrs Carol Ann Graves |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Hailwood House 86 Windsor Way Broughton Brigg DN20 0EL |
Secretary Name | Mrs Carol Ann Graves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Hailwood House 86 Windsor Way Broughton Brigg DN20 0EL |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2011 |
---|---|
Net Worth | £148,645 |
Cash | £5,160 |
Current Liabilities | £434,051 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
1 December 2015 | Liquidators' statement of receipts and payments to 6 September 2015 (20 pages) |
1 December 2015 | Liquidators statement of receipts and payments to 6 September 2015 (20 pages) |
1 December 2015 | Liquidators statement of receipts and payments to 6 September 2015 (20 pages) |
17 November 2014 | Liquidators statement of receipts and payments to 6 September 2014 (20 pages) |
17 November 2014 | Liquidators' statement of receipts and payments to 6 September 2014 (20 pages) |
17 November 2014 | Liquidators statement of receipts and payments to 6 September 2014 (20 pages) |
8 November 2013 | Liquidators statement of receipts and payments to 6 September 2013 (25 pages) |
8 November 2013 | Liquidators statement of receipts and payments to 6 September 2013 (25 pages) |
8 November 2013 | Liquidators' statement of receipts and payments to 6 September 2013 (25 pages) |
19 September 2012 | Appointment of a voluntary liquidator (1 page) |
19 September 2012 | Statement of affairs with form 4.19 (7 pages) |
19 September 2012 | Resolutions
|
23 August 2012 | Registered office address changed from 25 Wells Street Scunthorpe North Lincolnshire DN15 6HL on 23 August 2012 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
27 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Andrew Michael Graves on 23 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Carol Ann Graves on 23 July 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
12 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
5 September 2007 | Return made up to 23/07/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
14 September 2006 | Return made up to 23/07/06; full list of members (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
6 September 2005 | Return made up to 23/07/05; full list of members (7 pages) |
18 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
28 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
7 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
30 August 2002 | Return made up to 23/07/02; full list of members
|
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
23 July 2001 | Incorporation (10 pages) |