Bottesford
Scunthorpe
Lincolnshire
DN17 2PR
Director Name | Mr Paul Adrian Hewitt |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2003(1 day after company formation) |
Appointment Duration | 11 years, 1 month (closed 27 April 2014) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 5 Austin Crescent Bottesford Scunthorpe North Lincolnshire DN17 2PR |
Secretary Name | Mr Paul Adrian Hewitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2003(1 day after company formation) |
Appointment Duration | 11 years, 1 month (closed 27 April 2014) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 5 Austin Crescent Bottesford Scunthorpe North Lincolnshire DN17 2PR |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £23,361 |
Cash | £72,927 |
Current Liabilities | £66,729 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2014 | Final Gazette dissolved following liquidation (1 page) |
27 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 January 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 November 2013 | Liquidators statement of receipts and payments to 20 October 2013 (5 pages) |
14 November 2013 | Liquidators' statement of receipts and payments to 20 October 2013 (5 pages) |
14 November 2013 | Liquidators' statement of receipts and payments to 20 October 2013 (5 pages) |
3 June 2013 | Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
22 May 2013 | Liquidators' statement of receipts and payments to 20 April 2013 (5 pages) |
22 May 2013 | Liquidators statement of receipts and payments to 20 April 2013 (5 pages) |
22 May 2013 | Liquidators' statement of receipts and payments to 20 April 2013 (5 pages) |
7 November 2012 | Liquidators' statement of receipts and payments to 20 October 2012 (5 pages) |
7 November 2012 | Liquidators' statement of receipts and payments to 20 October 2012 (5 pages) |
7 November 2012 | Liquidators statement of receipts and payments to 20 October 2012 (5 pages) |
20 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 June 2012 | Court order insolvency:removal of liquidator (34 pages) |
20 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 June 2012 | Court order insolvency:removal of liquidator (34 pages) |
29 May 2012 | Registered office address changed from C/O C/O Pkf (Uk) Llp Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from C/O C/O Pkf (Uk) Llp Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages) |
2 May 2012 | Liquidators' statement of receipts and payments to 20 April 2012 (5 pages) |
2 May 2012 | Liquidators statement of receipts and payments to 20 April 2012 (5 pages) |
2 May 2012 | Liquidators' statement of receipts and payments to 20 April 2012 (5 pages) |
1 November 2011 | Liquidators statement of receipts and payments to 20 October 2011 (5 pages) |
1 November 2011 | Liquidators' statement of receipts and payments to 20 October 2011 (5 pages) |
1 November 2011 | Liquidators' statement of receipts and payments to 20 October 2011 (5 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 20 April 2011 (5 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 20 April 2011 (5 pages) |
17 May 2011 | Liquidators statement of receipts and payments to 20 April 2011 (5 pages) |
5 November 2010 | Liquidators' statement of receipts and payments to 20 October 2010 (5 pages) |
5 November 2010 | Liquidators statement of receipts and payments to 20 October 2010 (5 pages) |
5 November 2010 | Liquidators' statement of receipts and payments to 20 October 2010 (5 pages) |
21 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
21 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
4 June 2009 | Administrator's progress report to 29 April 2009 (15 pages) |
4 June 2009 | Administrator's progress report to 29 April 2009 (15 pages) |
27 December 2008 | Statement of administrator's proposal (30 pages) |
27 December 2008 | Statement of administrator's proposal (30 pages) |
26 November 2008 | Statement of affairs with form 2.14B (5 pages) |
26 November 2008 | Statement of affairs with form 2.14B (5 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from c/o gilderson & co 1 the stables manor business park east drayton nottinghamshire DN22 0LG (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from c/o gilderson & co 1 the stables manor business park east drayton nottinghamshire DN22 0LG (1 page) |
10 November 2008 | Appointment of an administrator (1 page) |
10 November 2008 | Appointment of an administrator (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 April 2006 | Return made up to 06/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 06/03/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
29 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: c/o gilderson & co systems house lodge lane tuxford newark nottinghamshire NG22 0NL (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: c/o gilderson & co systems house lodge lane tuxford newark nottinghamshire NG22 0NL (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
28 March 2003 | New secretary appointed;new director appointed (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | New secretary appointed;new director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
28 March 2003 | New director appointed (2 pages) |
6 March 2003 | Incorporation (16 pages) |