Usselby
Market Rasen
Lincolnshire
LN8 3YJ
Secretary Name | Andrew Charles Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2005(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 July 2010) |
Role | Engineer |
Correspondence Address | 38 Arthur Street Lincoln Lincolnshire LN5 7UH |
Director Name | Robert Charles Jackson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2006(5 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 July 2010) |
Role | Fitter |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Usselby Market Rasen Lincolnshire LN8 3YJ |
Director Name | Jason Frank Hollingworth |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 2005) |
Role | Fitter |
Correspondence Address | The Grange Usselby Market Rasen Lincolnshire LN8 3YJ |
Secretary Name | Hannah Marie Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Usselby Market Rasen Lincolnshire LN8 3YJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Cherry Lodge Malton Road, Cherry Burton Beverley East Yorkshire HU17 7RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Cherry Burton |
Ward | Beverley Rural |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2010 | Application to strike the company off the register (5 pages) |
22 March 2010 | Application to strike the company off the register (5 pages) |
23 November 2009 | Director's details changed for Robert Charles Jackson on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Robert Charles Jackson on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders Statement of capital on 2009-11-23
|
23 November 2009 | Director's details changed for Hannah Marie Jackson on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Robert Charles Jackson on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders Statement of capital on 2009-11-23
|
23 November 2009 | Director's details changed for Hannah Marie Jackson on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Hannah Marie Jackson on 1 October 2009 (2 pages) |
25 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 November 2007 | Return made up to 24/10/07; no change of members (7 pages) |
16 November 2007 | Return made up to 24/10/07; no change of members (7 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
15 January 2007 | Accounts made up to 31 October 2005 (6 pages) |
15 December 2006 | Return made up to 24/10/06; full list of members (6 pages) |
15 December 2006 | Return made up to 24/10/06; full list of members (6 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
15 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
15 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
6 October 2005 | Accounts made up to 31 October 2004 (6 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
3 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
13 January 2004 | Accounts made up to 31 October 2003 (6 pages) |
29 October 2003 | Return made up to 24/10/03; full list of members (8 pages) |
29 October 2003 | Return made up to 24/10/03; full list of members (8 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
4 September 2003 | Accounts made up to 31 October 2002 (3 pages) |
4 September 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2001 | Incorporation (12 pages) |