Moulton
Spalding
Lincs
PE12 6PU
Director Name | Mr Andrew John Kempster |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 March 2009) |
Role | Training |
Correspondence Address | 10 Knipe Avenue Spalding Lincolnshire PE11 2YE |
Secretary Name | Susan Ann Sims |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 March 2009) |
Role | Company Director |
Correspondence Address | 43 Westmoreland Road Moulton Spalding Lincs PE12 6PU |
Director Name | Mr John William Phoenix |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Staffing Agency |
Country of Residence | England |
Correspondence Address | 6 Ravens Bank Whaplode St. Catherines Spalding Lincolnshire PE12 6SH |
Secretary Name | Phyllis Marie Phoenix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Ravens Bank Whaplode St. Catherines Spalding Lincolnshire PE12 6SH |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
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 | -£24,149 |
Cash | £25,983 |
Current Liabilities | £173,737 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
23 December 2008 | Liquidators statement of receipts and payments to 11 December 2008 (6 pages) |
24 November 2008 | Liquidators statement of receipts and payments to 11 November 2008 (7 pages) |
11 June 2008 | Liquidators statement of receipts and payments to 11 November 2008 (7 pages) |
30 November 2007 | Liquidators statement of receipts and payments (6 pages) |
11 June 2007 | Liquidators statement of receipts and payments (6 pages) |
31 May 2006 | Appointment of a voluntary liquidator (1 page) |
31 May 2006 | Resolutions
|
24 May 2006 | Statement of affairs (6 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: unit 1 low road holbeach hurn spalding lincolnshire PE12 8JN (1 page) |
28 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | Return made up to 14/05/05; full list of members (8 pages) |
11 April 2005 | Director resigned (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 6 ravens bank whaplode st. Catherines spalding lincolnshire PE12 6SH (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
22 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
17 June 2004 | Return made up to 14/05/04; full list of members (8 pages) |
25 February 2004 | Particulars of mortgage/charge (7 pages) |
17 February 2004 | Ad 06/02/04--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
17 February 2004 | Nc inc already adjusted 06/02/04 (1 page) |
28 June 2003 | New director appointed (2 pages) |
14 May 2003 | Incorporation (19 pages) |