Eastgate
Heckington
Lincolnshire
NG34 9RD
Secretary Name | Mr Sean Redshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2004(2 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 16 June 2011) |
Role | Company Director |
Correspondence Address | 14 Park Road Boston Lincolnshire PE21 7JP |
Secretary Name | Terry Holbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 January 2003) |
Role | Accountant |
Correspondence Address | 1 Draycott Road Derby Derbyshire DE72 3GG |
Secretary Name | Carlos Dominguez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 December 2003) |
Role | HR Consultant |
Correspondence Address | 14 Allotment Lane Castor Peterborough Cambridgeshire PE5 7AS |
Secretary Name | Sean Redman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 3 Barge Court Tattershall Road Boston Lincolnshire PE21 9JG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Black & Severn Nominees & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 March 2007) |
Correspondence Address | 10 Wormgate Boston Lincolnshire PE21 6NP |
Registered Address | Kpmg 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£202,612 |
Current Liabilities | £1,750,656 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
16 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2011 | Return of final meeting of creditors (1 page) |
16 March 2011 | Notice of final account prior to dissolution (1 page) |
18 August 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
18 August 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
18 August 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
18 August 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
18 August 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
18 August 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
18 August 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
18 August 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
18 August 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
18 August 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
28 April 2010 | Receiver's abstract of receipts and payments to 19 April 2010 (2 pages) |
28 April 2010 | Receiver's abstract of receipts and payments to 19 April 2010 (2 pages) |
12 November 2009 | Receiver's abstract of receipts and payments to 19 October 2009 (2 pages) |
12 November 2009 | Receiver's abstract of receipts and payments to 19 October 2009 (2 pages) |
28 April 2009 | Receiver's abstract of receipts and payments to 19 April 2009 (2 pages) |
28 April 2009 | Receiver's abstract of receipts and payments to 19 April 2009 (2 pages) |
28 April 2009 | Receiver's abstract of receipts and payments to 19 April 2009 (2 pages) |
28 April 2009 | Receiver's abstract of receipts and payments to 19 April 2009 (2 pages) |
28 April 2009 | Receiver's abstract of receipts and payments to 19 April 2009 (2 pages) |
28 April 2009 | Receiver's abstract of receipts and payments to 19 April 2009 (2 pages) |
28 April 2009 | Receiver's abstract of receipts and payments to 19 April 2009 (2 pages) |
28 April 2009 | Receiver's abstract of receipts and payments to 19 April 2009 (2 pages) |
28 April 2009 | Receiver's abstract of receipts and payments to 19 April 2009 (2 pages) |
28 April 2009 | Receiver's abstract of receipts and payments to 19 April 2009 (2 pages) |
29 October 2008 | Receiver's abstract of receipts and payments to 19 October 2008 (2 pages) |
29 October 2008 | Receiver's abstract of receipts and payments to 19 October 2008 (2 pages) |
29 October 2008 | Receiver's abstract of receipts and payments to 19 October 2008 (2 pages) |
29 October 2008 | Receiver's abstract of receipts and payments to 19 October 2008 (2 pages) |
29 October 2008 | Receiver's abstract of receipts and payments to 19 October 2008 (2 pages) |
29 October 2008 | Receiver's abstract of receipts and payments to 19 October 2008 (2 pages) |
29 October 2008 | Receiver's abstract of receipts and payments to 19 October 2008 (2 pages) |
29 October 2008 | Receiver's abstract of receipts and payments to 19 October 2008 (2 pages) |
29 October 2008 | Receiver's abstract of receipts and payments to 19 October 2008 (2 pages) |
29 October 2008 | Receiver's abstract of receipts and payments to 19 October 2008 (2 pages) |
6 May 2008 | Receiver's abstract of receipts and payments to 19 October 2008 (2 pages) |
6 May 2008 | Receiver's abstract of receipts and payments to 19 October 2008 (2 pages) |
6 May 2008 | Receiver's abstract of receipts and payments to 19 October 2008 (2 pages) |
6 May 2008 | Receiver's abstract of receipts and payments to 19 October 2008 (2 pages) |
6 May 2008 | Receiver's abstract of receipts and payments to 19 October 2008 (2 pages) |
6 May 2008 | Receiver's abstract of receipts and payments to 19 October 2008 (2 pages) |
6 May 2008 | Receiver's abstract of receipts and payments to 19 October 2008 (2 pages) |
6 May 2008 | Receiver's abstract of receipts and payments to 19 October 2008 (2 pages) |
6 May 2008 | Receiver's abstract of receipts and payments to 19 April 2008 (2 pages) |
6 May 2008 | Receiver's abstract of receipts and payments to 19 April 2008 (2 pages) |
6 May 2008 | Receiver's abstract of receipts and payments to 19 October 2008 (2 pages) |
6 May 2008 | Receiver's abstract of receipts and payments to 19 October 2008 (2 pages) |
27 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
27 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
27 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
27 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
27 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
27 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
27 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
27 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: grant thornton uk LLP no 1 whitehall riverside leeds west yorkshire LS1 4BN (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: grant thornton uk LLP no 1 whitehall riverside leeds west yorkshire LS1 4BN (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 10 wormgate boston lincolnshire PE21 6NP (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 10 wormgate boston lincolnshire PE21 6NP (1 page) |
13 December 2006 | Appointment of a liquidator (1 page) |
13 December 2006 | Appointment of a liquidator (1 page) |
17 November 2006 | Order of court to wind up (2 pages) |
17 November 2006 | Order of court to wind up (2 pages) |
26 October 2006 | Appointment of receiver/manager (1 page) |
26 October 2006 | Appointment of receiver/manager (1 page) |
26 October 2006 | Appointment of receiver/manager (1 page) |
26 October 2006 | Appointment of receiver/manager (1 page) |
26 October 2006 | Appointment of receiver/manager (1 page) |
26 October 2006 | Appointment of receiver/manager (1 page) |
26 October 2006 | Appointment of receiver/manager (1 page) |
26 October 2006 | Appointment of receiver/manager (1 page) |
26 October 2006 | Appointment of receiver/manager (1 page) |
26 October 2006 | Appointment of receiver/manager (1 page) |
24 October 2006 | Order of court to wind up (2 pages) |
24 October 2006 | Order of court to wind up (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 6 south square boston lincolnshire PE21 6JA (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 6 south square boston lincolnshire PE21 6JA (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
21 September 2006 | Return made up to 17/04/06; full list of members
|
21 September 2006 | Return made up to 17/04/06; full list of members (6 pages) |
23 September 2005 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
23 September 2005 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 5 south square boston PE21 6JA (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 5 south square boston PE21 6JA (1 page) |
18 April 2005 | Return made up to 17/04/05; full list of members
|
18 April 2005 | Return made up to 17/04/05; full list of members (6 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2004 | Return made up to 17/04/04; full list of members
|
29 June 2004 | Return made up to 17/04/04; full list of members (6 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2003 | Particulars of mortgage/charge (3 pages) |
15 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | Secretary resigned (1 page) |
9 October 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
9 October 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
6 June 2003 | Return made up to 17/04/03; full list of members (6 pages) |
6 June 2003 | Return made up to 17/04/03; full list of members (6 pages) |
29 January 2003 | New secretary appointed (1 page) |
29 January 2003 | New secretary appointed (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
24 October 2002 | Particulars of mortgage/charge (7 pages) |
24 October 2002 | Particulars of mortgage/charge (7 pages) |
24 October 2002 | Particulars of mortgage/charge (7 pages) |
24 October 2002 | Particulars of mortgage/charge (7 pages) |
22 August 2002 | Particulars of mortgage/charge (4 pages) |
22 August 2002 | Particulars of mortgage/charge (4 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
8 August 2002 | Resolutions
|
8 August 2002 | Nc inc already adjusted 03/07/02 (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Resolutions
|
8 August 2002 | Resolutions
|
8 August 2002 | Nc inc already adjusted 03/07/02 (1 page) |
8 August 2002 | Resolutions
|
8 August 2002 | Director resigned (1 page) |
17 April 2002 | Incorporation (7 pages) |