Kirton In Lindsey
Gainsborough
Lincolnshire
DN21 4EL
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2002(2 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 20 March 2010) |
Correspondence Address | Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Director Name | Robert John Miles Maultby |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2008) |
Role | Engineer |
Correspondence Address | 1 Manor Farm Cottage Moortown Road, Nettleton Lincoln Lincolnshire LN7 6NX |
Secretary Name | Robert John Miles Maultby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2008) |
Role | Engineer |
Correspondence Address | 1 Manor Farm Cottage Moortown Road, Nettleton Lincoln Lincolnshire LN7 6NX |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Director Name | Axholme Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 October 2006) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Registered Address | Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2009 | Registered office address changed from C/O Pr Booth & Co Po Box 22 Wakefield West Yorkshire WF4 4WD on 21 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from C/O Pr Booth & Co PO Box 22 Wakefield West Yorkshire WF4 4WD on 21 December 2009 (2 pages) |
20 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 December 2008 | Statement of affairs with form 4.19 (6 pages) |
22 December 2008 | Appointment of a voluntary liquidator (1 page) |
22 December 2008 | Appointment of a voluntary liquidator (1 page) |
22 December 2008 | Resolutions
|
22 December 2008 | Resolutions
|
22 December 2008 | Statement of affairs with form 4.19 (6 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Appointment Terminated Director robert maultby (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
1 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
1 July 2008 | Secretary's change of particulars / axholme secretaries LIMITED / 01/06/2008 (1 page) |
1 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
1 July 2008 | Appointment terminated director robert maultby (1 page) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Secretary's Change of Particulars / axholme secretaries LIMITED / 01/06/2008 / Date of Birth was: 25-Jul-1997, now: none; HouseName/Number was: , now: axholme house; Street was: axholme house, now: north street; Area was: north street, crowle, now: crowle (1 page) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Location of debenture register (1 page) |
30 April 2008 | Appointment terminated secretary robert maultby (1 page) |
30 April 2008 | Appointment Terminated Secretary robert maultby (1 page) |
20 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
20 July 2007 | Secretary's particulars changed (1 page) |
20 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
20 July 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Ad 05/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2006 | Ad 05/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
12 October 2006 | Accounts made up to 30 June 2006 (1 page) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | Director resigned (1 page) |
18 September 2006 | Company name changed picasso graft LIMITED\certificate issued on 18/09/06 (2 pages) |
18 September 2006 | Company name changed picasso graft LIMITED\certificate issued on 18/09/06 (2 pages) |
3 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
3 July 2006 | Secretary's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: axholme house north street, crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
3 July 2006 | Secretary's particulars changed (1 page) |
3 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: axholme house north street, crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
2 March 2006 | Accounts made up to 30 June 2005 (1 page) |
2 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
4 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
28 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
28 February 2005 | Accounts made up to 30 June 2004 (1 page) |
19 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
19 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
18 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
18 March 2004 | Accounts made up to 30 June 2003 (1 page) |
4 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
4 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
6 July 2002 | Director resigned (1 page) |
25 June 2002 | Incorporation (9 pages) |