146 Westgate Road, Belton
Doncaster
North Lincolnshire
DN9 1QB
Secretary Name | Eveline Mary Shore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Paddocks 146 Westgate Road, Belton Doncaster North Lincolnshire DN9 1QB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 5 90 New North Road Huddersfield West Yorkshire HD1 5NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £52,317 |
Current Liabilities | £353,495 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2011 | Final Gazette dissolved following liquidation (1 page) |
21 September 2011 | Final Gazette dissolved following liquidation (1 page) |
21 June 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 June 2011 | Liquidators statement of receipts and payments to 9 June 2011 (5 pages) |
21 June 2011 | Liquidators statement of receipts and payments to 9 June 2011 (5 pages) |
21 June 2011 | Liquidators' statement of receipts and payments to 9 June 2011 (5 pages) |
21 June 2011 | Liquidators' statement of receipts and payments to 9 June 2011 (5 pages) |
21 June 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 11 March 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 11 March 2011 (5 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 11 March 2011 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 11 September 2010 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 11 September 2010 (5 pages) |
22 September 2010 | Liquidators statement of receipts and payments to 11 September 2010 (5 pages) |
15 April 2010 | Liquidators' statement of receipts and payments to 11 March 2010 (5 pages) |
15 April 2010 | Liquidators' statement of receipts and payments to 11 March 2010 (5 pages) |
15 April 2010 | Liquidators statement of receipts and payments to 11 March 2010 (5 pages) |
7 April 2009 | Memorandum and Articles of Association (13 pages) |
7 April 2009 | Memorandum and Articles of Association (13 pages) |
1 April 2009 | Company name changed critical power engineering LIMITED\certificate issued on 02/04/09 (2 pages) |
1 April 2009 | Company name changed critical power engineering LIMITED\certificate issued on 02/04/09 (2 pages) |
28 March 2009 | Statement of affairs with form 4.19 (6 pages) |
28 March 2009 | Statement of affairs with form 4.19 (6 pages) |
24 March 2009 | Appointment of a voluntary liquidator (1 page) |
24 March 2009 | Resolutions
|
24 March 2009 | Appointment of a voluntary liquidator (1 page) |
24 March 2009 | Resolutions
|
9 March 2009 | Registered office changed on 09/03/2009 from the gables business court belton road epworth, doncaster south yorkshire DN9 1JL (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from the gables business court belton road epworth, doncaster south yorkshire DN9 1JL (1 page) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
24 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Return made up to 22/03/06; full list of members (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: the gables busineess court belton road, epworth doncaster south yorkshire DN9 1JL (1 page) |
18 May 2006 | Location of register of members (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: the gables busineess court belton road, epworth doncaster south yorkshire DN9 1JL (1 page) |
18 May 2006 | Location of debenture register (1 page) |
18 May 2006 | Location of register of members (1 page) |
18 May 2006 | Return made up to 22/03/06; full list of members (2 pages) |
18 May 2006 | Location of debenture register (1 page) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 46-48 high street epworth doncaster south yorkshire DN9 1EP (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 46-48 high street epworth doncaster south yorkshire DN9 1EP (1 page) |
8 April 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
8 April 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
31 March 2005 | Return made up to 22/03/05; full list of members (6 pages) |
31 March 2005 | Return made up to 22/03/05; full list of members (6 pages) |
18 December 2004 | Particulars of mortgage/charge (4 pages) |
18 December 2004 | Particulars of mortgage/charge (4 pages) |
29 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
29 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
17 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
17 April 2003 | Return made up to 22/03/03; full list of members
|
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Incorporation (17 pages) |
22 March 2002 | Incorporation (17 pages) |