Boston Road
Horncastle
Lincolnshire
LN9 6HU
Director Name | Linda Jane Robinson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 12 months (closed 04 November 2016) |
Role | Company Director |
Correspondence Address | The Rowans Boston Road Horncastle Lincolnshire LN9 6HU |
Secretary Name | Linda Jane Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 12 months (closed 04 November 2016) |
Role | Company Director |
Correspondence Address | The Rowans Boston Road Horncastle Lincolnshire LN9 6HU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | 2013 |
---|---|
Net Worth | £98 |
Current Liabilities | £42,740 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2016 | Final Gazette dissolved following liquidation (1 page) |
4 August 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
4 August 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
31 May 2016 | Liquidators statement of receipts and payments to 24 April 2016 (21 pages) |
31 May 2016 | Liquidators' statement of receipts and payments to 24 April 2016 (21 pages) |
31 May 2016 | Liquidators' statement of receipts and payments to 24 April 2016 (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) |
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) |
26 June 2015 | Liquidators' statement of receipts and payments to 24 April 2015 (16 pages) |
26 June 2015 | Liquidators' statement of receipts and payments to 24 April 2015 (16 pages) |
26 June 2015 | Liquidators statement of receipts and payments to 24 April 2015 (16 pages) |
6 May 2014 | Registered office address changed from 1 High Street Horncastle Lincolnshire LN9 5HP on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 1 High Street Horncastle Lincolnshire LN9 5HP on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 1 High Street Horncastle Lincolnshire LN9 5HP on 6 May 2014 (2 pages) |
2 May 2014 | Statement of affairs with form 4.19 (7 pages) |
2 May 2014 | Resolutions
|
2 May 2014 | Resolutions
|
2 May 2014 | Statement of affairs with form 4.19 (7 pages) |
2 May 2014 | Appointment of a voluntary liquidator (1 page) |
2 May 2014 | Appointment of a voluntary liquidator (1 page) |
20 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
2 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
3 March 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 February 2009 | Return made up to 17/10/08; full list of members (5 pages) |
26 February 2009 | Return made up to 17/10/08; full list of members (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
17 December 2007 | Return made up to 17/10/07; no change of members (7 pages) |
17 December 2007 | Return made up to 17/10/07; no change of members (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
7 December 2006 | Return made up to 17/10/06; full list of members (7 pages) |
7 December 2006 | Return made up to 17/10/06; full list of members (7 pages) |
9 January 2006 | Return made up to 17/10/05; full list of members (7 pages) |
9 January 2006 | Return made up to 17/10/05; full list of members (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
9 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
19 August 2004 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
19 August 2004 | Ad 10/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
19 August 2004 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
19 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
19 August 2004 | Ad 10/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
24 January 2003 | New secretary appointed;new director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 January 2003 | New secretary appointed;new director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Company name changed trackstripe LIMITED\certificate issued on 20/01/03 (3 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Company name changed trackstripe LIMITED\certificate issued on 20/01/03 (3 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
17 October 2002 | Incorporation (17 pages) |
17 October 2002 | Incorporation (17 pages) |