Brigg
North Lincolnshire
DN20 0WA
Secretary Name | Paul Daniels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (closed 05 December 2017) |
Role | Tool Maker |
Correspondence Address | 9 High Street Blyton Gainsborough Lincolnshire DN21 3LY |
Director Name | Paul Daniels |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2003(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 10 months (closed 05 December 2017) |
Role | Tool Maker |
Correspondence Address | 9 High Street Blyton Gainsborough Lincolnshire DN21 3LY |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | Barber Harrison & Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £3,278 |
Cash | £46,728 |
Current Liabilities | £241,791 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2017 | Restoration by order of the court (3 pages) |
5 July 2017 | Restoration by order of the court (3 pages) |
28 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 November 2007 | Liquidators statement of receipts and payments (5 pages) |
5 June 2007 | Liquidators statement of receipts and payments (5 pages) |
14 December 2006 | Liquidators statement of receipts and payments (5 pages) |
7 December 2005 | Appointment of a voluntary liquidator (2 pages) |
5 December 2005 | Return made up to 15/11/05; full list of members (7 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page) |
15 November 2005 | Statement of affairs (12 pages) |
15 November 2005 | Resolutions
|
12 January 2005 | Return made up to 15/11/04; full list of members (7 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: 37 moorgate road rotherham S60 2AE (1 page) |
17 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
25 January 2004 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
29 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
16 September 2003 | Ad 15/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2003 | Company name changed lightening services LIMITED\certificate issued on 05/09/03 (2 pages) |
11 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New secretary appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: edbroke house st johns road woking surrey GU21 1SE (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |