Girsby Lane
Burgh On Bain
Lincolnshire
LN8 6LA
Director Name | Robert Frederick Charles Henry |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months (closed 03 August 2016) |
Role | Company Director |
Correspondence Address | 61 Endcliffe Avenue Yaddlethorpe Scunthorpe N Lincolnshire DN17 2RB |
Director Name | Gillian Clare Laurens |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months (closed 03 August 2016) |
Role | Company Director |
Correspondence Address | 10 Wilmore Lane Grasby Barnetby Lincolnshire DN38 6FB |
Director Name | Christopher Kevin Robertson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months (closed 03 August 2016) |
Role | Company Director |
Correspondence Address | 2 Beeches Avenue Bottesford Scunthorpe South Humberside DN16 3QF |
Director Name | John Dudleigh Foster |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 December 2009) |
Role | Company Director |
Correspondence Address | 14 Saint Martins Crescent Scawby Brigg North Lincolnshire DN20 9BQ |
Director Name | Dr Richard Hartas Foxton |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 June 2003) |
Role | Company Director |
Correspondence Address | 45 Gainsborough Lane Scawby Brigg South Humberside DN20 9BY |
Secretary Name | John Dudleigh Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 December 2009) |
Role | Company Director |
Correspondence Address | 14 Saint Martins Crescent Scawby Brigg North Lincolnshire DN20 9BQ |
Director Name | Wilchap Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE |
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | Bank Street Lincoln Lincolnshire LN2 1DR |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2009 |
---|---|
Net Worth | -£24,153 |
Cash | £663 |
Current Liabilities | £175,272 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
15 July 2014 | Court order insolvency:c/o re: appointment of liquidators (1 page) |
28 May 2014 | Restoration by order of the court (3 pages) |
27 May 2013 | Final Gazette dissolved following liquidation (1 page) |
27 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 February 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 8 March 2012 (5 pages) |
11 October 2012 | Liquidators statement of receipts and payments to 8 March 2012 (5 pages) |
11 October 2012 | Liquidators statement of receipts and payments to 8 March 2012 (5 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 8 March 2012 (5 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 8 March 2012 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 8 March 2012 (5 pages) |
28 September 2011 | Liquidators statement of receipts and payments to 8 September 2011 (5 pages) |
28 September 2011 | Liquidators statement of receipts and payments to 8 September 2011 (5 pages) |
28 September 2011 | Liquidators' statement of receipts and payments to 8 September 2011 (5 pages) |
16 May 2011 | Notice of appointment of receiver or manager (2 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 8 March 2011 (5 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 8 March 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 8 March 2011 (5 pages) |
23 March 2010 | Statement of affairs with form 4.19 (7 pages) |
23 March 2010 | Appointment of a voluntary liquidator (1 page) |
2 March 2010 | Registered office address changed from Middlegate Nettleton Top Nettleton Caistor Lincolnshire LN7 6SY United Kingdom on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from Middlegate Nettleton Top Nettleton Caistor Lincolnshire LN7 6SY United Kingdom on 2 March 2010 (2 pages) |
8 February 2010 | Termination of appointment of John Foster as a secretary (1 page) |
8 February 2010 | Registered office address changed from 14 Saint Martins Crescent Scawby Brigg North Lincolnshire DN20 9BQ on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 14 Saint Martins Crescent Scawby Brigg North Lincolnshire DN20 9BQ on 8 February 2010 (1 page) |
19 December 2009 | Termination of appointment of John Foster as a director (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 April 2009 | Return made up to 27/03/09; full list of members (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 July 2008 | Return made up to 27/03/08; full list of members (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 April 2007 | Return made up to 27/03/07; full list of members
|
27 March 2007 | Amended accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 June 2006 | Return made up to 27/03/06; full list of members (9 pages) |
25 May 2006 | Amended accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
12 May 2005 | Return made up to 27/03/05; full list of members
|
31 March 2005 | Amended accounts made up to 31 March 2004 (6 pages) |
17 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 May 2004 | Amended accounts made up to 31 March 2003 (7 pages) |
13 April 2004 | Return made up to 27/03/04; full list of members
|
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
5 July 2003 | Ad 20/09/02--------- £ si 58248@1 (3 pages) |
26 June 2003 | Return made up to 27/03/03; full list of members (11 pages) |
19 June 2003 | Director resigned (1 page) |
9 April 2003 | Particulars of mortgage/charge (4 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: po box 16 new oxford house george street, grimsby north east lincolnshire DN31 1HE (1 page) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | £ nc 100/200000 20/09/02 (1 page) |
27 September 2002 | Resolutions
|
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
24 September 2002 | Particulars of mortgage/charge (5 pages) |
27 March 2002 | Incorporation (14 pages) |