Stumpcross Lane Swineshead
Boston
Lincolnshire
PE20 3JJ
Director Name | Mr Robert David Grundy |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elland House Red Lion Street, Bicker Boston Lincolnshire PE20 3DR |
Secretary Name | Mr Robert David Grundy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elland House Red Lion Street, Bicker Boston Lincolnshire PE20 3DR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Albion Court 5 Albion Place Leeds LS1 6JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Christopher Charles Grundy 50.00% Ordinary |
---|---|
1 at £1 | Robert David Grundy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,303 |
Cash | £2,999 |
Current Liabilities | £837,106 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2014 | Final Gazette dissolved following liquidation (1 page) |
19 December 2014 | Final Gazette dissolved following liquidation (1 page) |
19 September 2014 | Notice of move from Administration to Dissolution on 15 September 2014 (16 pages) |
19 September 2014 | Administrator's progress report to 15 September 2014 (16 pages) |
19 September 2014 | Notice of move from Administration to Dissolution on 15 September 2014 (16 pages) |
19 September 2014 | Administrator's progress report to 15 September 2014 (16 pages) |
16 April 2014 | Administrator's progress report to 15 March 2014 (17 pages) |
16 April 2014 | Administrator's progress report to 15 March 2014 (17 pages) |
22 November 2013 | Notice of deemed approval of proposals (2 pages) |
22 November 2013 | Notice of deemed approval of proposals (2 pages) |
20 November 2013 | Statement of affairs with form 2.14B (7 pages) |
20 November 2013 | Statement of affairs with form 2.14B (7 pages) |
5 November 2013 | Statement of administrator's proposal (33 pages) |
5 November 2013 | Statement of administrator's proposal (33 pages) |
26 September 2013 | Registered office address changed from Unit 1 Riverside Industrial Estate Marsh Lane Boston Lincolnshire PE21 7PJ United Kingdom on 26 September 2013 (2 pages) |
26 September 2013 | Registered office address changed from Unit 1 Riverside Industrial Estate Marsh Lane Boston Lincolnshire PE21 7PJ United Kingdom on 26 September 2013 (2 pages) |
25 September 2013 | Appointment of an administrator (1 page) |
25 September 2013 | Appointment of an administrator (1 page) |
16 September 2013 | Company name changed lynx engineers LIMITED\certificate issued on 16/09/13
|
16 September 2013 | Company name changed lynx engineers LIMITED\certificate issued on 16/09/13
|
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 November 2009 | Director's details changed for Robert David Grundy on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Christopher Charles Grundy on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Robert David Grundy on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Christopher Charles Grundy on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Robert David Grundy on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Christopher Charles Grundy on 1 October 2009 (2 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
19 December 2008 | Return made up to 02/10/08; full list of members (4 pages) |
19 December 2008 | Return made up to 02/10/08; full list of members (4 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from the dock boston lincolnshire PE21 6BJ (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from the dock boston lincolnshire PE21 6BJ (1 page) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
13 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
12 July 2006 | Particulars of mortgage/charge (9 pages) |
12 July 2006 | Particulars of mortgage/charge (9 pages) |
20 October 2005 | Return made up to 02/10/05; full list of members
|
20 October 2005 | Return made up to 02/10/05; full list of members
|
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (13 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (13 pages) |
14 October 2004 | Return made up to 02/10/04; full list of members
|
14 October 2004 | Return made up to 02/10/04; full list of members
|
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 October 2003 | Return made up to 02/10/03; full list of members
|
22 October 2003 | Return made up to 02/10/03; full list of members
|
22 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
18 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
14 December 2001 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: elland house red lion street, bicker boston lincolnshire PE20 3DR (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: elland house red lion street, bicker boston lincolnshire PE20 3DR (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New secretary appointed;new director appointed (2 pages) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: 229 nether street london N3 1NT (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: 229 nether street london N3 1NT (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | Incorporation (12 pages) |
2 October 2001 | Incorporation (12 pages) |