Church Gate, Whaplode
Spalding
Lincs
PE12 6TA
Secretary Name | Erin Susan Gedney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2002(same day as company formation) |
Role | Administration |
Correspondence Address | Warwick House Church Gate, Whaplode Spalding Lincs PE12 6TA |
Director Name | Mr Richard David Fairbanks |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 August 2004(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 March 2005) |
Role | Sales Conservator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mill Marsh Road Moulton Seas End Spalding Lincolnshire PE12 6LR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 March 2009 | Liquidators statement of receipts and payments to 26 February 2009 (6 pages) |
29 October 2008 | Liquidators statement of receipts and payments to 27 September 2008 (6 pages) |
11 October 2007 | Statement of affairs (7 pages) |
11 October 2007 | Appointment of a voluntary liquidator (2 pages) |
11 October 2007 | Resolutions
|
27 September 2007 | Registered office changed on 27/09/07 from: bank house broad street spalding lincolnshire PE11 1TB (1 page) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
14 June 2005 | Particulars of mortgage/charge (6 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: albion house 32 pinchbeck road spalding lincolnshire PE11 1QD (1 page) |
20 April 2005 | Director resigned (1 page) |
10 March 2005 | Return made up to 02/01/05; full list of members
|
14 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
18 August 2004 | New director appointed (2 pages) |
20 February 2004 | Return made up to 02/01/04; full list of members (6 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
27 January 2003 | Return made up to 02/01/03; full list of members
|
24 December 2002 | Ad 02/12/02--------- £ si 99@1=99 £ ic 11/110 (2 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | Nc inc already adjusted 02/12/02 (1 page) |
24 December 2002 | Ad 02/12/02--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
2 June 2002 | Director's particulars changed (1 page) |
11 April 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: 37 ladywood road spalding lincolnshire PE11 2DA (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
2 January 2002 | Incorporation (17 pages) |