Eastoft
Scunthorpe
South Humberside
DN17 4PZ
Secretary Name | Mrs Dawn Brayshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pademoor Cottage Eastoft Scunthorpe North Lincs DN17 4PZ |
Director Name | Mrs Dawn Brayshaw |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(4 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 17 February 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pademoor Cottage Eastoft Scunthorpe North Lincs DN17 4PZ |
Director Name | Mrs Dawn Brayshaw |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 January 2007) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Pademoor Cottage Eastoft Scunthorpe North Lincs DN17 4PZ |
Secretary Name | Mrs Dawn Brayshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 January 2007) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Pademoor Cottage Eastoft Scunthorpe North Lincs DN17 4PZ |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£22,352 |
Cash | £6,732 |
Current Liabilities | £110,415 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2009 | Liquidators statement of receipts and payments to 30 September 2009 (5 pages) |
27 October 2009 | Liquidators' statement of receipts and payments to 30 September 2009 (5 pages) |
9 October 2008 | Statement of affairs with form 4.19 (5 pages) |
9 October 2008 | Appointment of a voluntary liquidator (1 page) |
9 October 2008 | Statement of affairs with form 4.19 (5 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Appointment of a voluntary liquidator (1 page) |
9 October 2008 | Resolutions
|
19 September 2008 | Registered office changed on 19/09/2008 from suite 2 & 3 2ND floor parkland business centre leeds road greengates bradford west yorkshire BD10 9TQ (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from suite 2 & 3 2ND floor parkland business centre leeds road greengates bradford west yorkshire BD10 9TQ (1 page) |
25 February 2008 | Director appointed dawn brayshaw (2 pages) |
25 February 2008 | Director appointed dawn brayshaw (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | New secretary appointed (2 pages) |
26 July 2007 | Return made up to 28/04/07; full list of members (2 pages) |
26 July 2007 | Return made up to 28/04/07; full list of members (2 pages) |
25 July 2007 | Secretary resigned;director resigned (1 page) |
25 July 2007 | Secretary resigned;director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
15 February 2007 | Return made up to 28/04/06; full list of members (3 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: suite 14C 2ND floor parkland business centre leeds road greengates bradford west yorkshire BD10 9TQ (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: suite 14C 2ND floor parkland business centre leeds road greengates bradford west yorkshire BD10 9TQ (1 page) |
15 February 2007 | Return made up to 28/04/06; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Return made up to 28/04/05; full list of members (7 pages) |
29 July 2005 | Return made up to 28/04/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 July 2004 | Return made up to 28/04/04; full list of members (7 pages) |
14 July 2004 | Return made up to 28/04/04; full list of members
|
9 June 2003 | Particulars of mortgage/charge (11 pages) |
9 June 2003 | Particulars of mortgage/charge (11 pages) |
22 May 2003 | New secretary appointed;new director appointed (2 pages) |
22 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
22 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
22 May 2003 | New secretary appointed;new director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
22 May 2003 | New director appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
28 April 2003 | Incorporation (12 pages) |
28 April 2003 | Incorporation (12 pages) |