Eastgate
Heckington
Lincolnshire
NG34 9RD
Secretary Name | Sean Redshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2004(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 28 September 2010) |
Role | Company Director |
Correspondence Address | 6-8 Bridge Street Boston Lincolnshire PE21 8QF |
Director Name | Mr Stephen James McGrath |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 2004) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Esplanade Frinton On Sea Essex CO13 9AU |
Secretary Name | Mr Alan Peter Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lynwood Close Ferndown Dorset BH22 9TD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Black & Severn Nominees & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2008) |
Correspondence Address | 10 Wormgate Boston Lincolnshire PE21 6NP |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £44,832 |
Gross Profit | -£59,663 |
Net Worth | -£684,889 |
Cash | £100 |
Current Liabilities | £3,202,546 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved following liquidation (1 page) |
28 June 2010 | Return of final meeting of creditors (1 page) |
28 June 2010 | Notice of final account prior to dissolution (1 page) |
8 July 2009 | Order of court to wind up (2 pages) |
8 July 2009 | Appointment of a liquidator (1 page) |
8 July 2009 | Appointment of a liquidator (1 page) |
8 July 2009 | Order of court to wind up (2 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from c/o deloitte & touche LLP city house 126-130 hills road cambridge CB2 1RY (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from c/o deloitte & touche LLP city house 126-130 hills road cambridge CB2 1RY (1 page) |
2 September 2008 | Appointment Terminated Secretary black & severn nominees & secretaries LIMITED (1 page) |
2 September 2008 | Appointment terminated secretary black & severn nominees & secretaries LIMITED (1 page) |
27 May 2008 | Notice of a court order ending Administration (11 pages) |
27 May 2008 | Notice of a court order ending Administration (11 pages) |
31 December 2007 | Administrator's progress report (6 pages) |
31 December 2007 | Administrator's progress report (6 pages) |
19 July 2007 | Statement of administrator's proposal (19 pages) |
19 July 2007 | Statement of administrator's proposal (19 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 10 wormgate boston lincolnshire PE21 6NP (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 10 wormgate boston lincolnshire PE21 6NP (1 page) |
4 June 2007 | Appointment of an administrator (1 page) |
4 June 2007 | Appointment of an administrator (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 5 south square boston PE21 6JA (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 5 south square boston PE21 6JA (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2006 | Return made up to 11/06/06; full list of members (6 pages) |
21 September 2006 | Return made up to 11/06/06; full list of members
|
6 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
13 February 2006 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
13 February 2006 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
15 June 2005 | Return made up to 11/06/05; full list of members
|
27 May 2005 | Registered office changed on 27/05/05 from: 79 wyberton west road boston lincolnshire PE21 7JS (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 79 wyberton west road boston lincolnshire PE21 7JS (1 page) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Ad 04/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 November 2004 | Ad 04/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 8 new fields 2 stinsford road poole dorset BH17 0NF (1 page) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (4 pages) |
16 November 2004 | Particulars of mortgage/charge (4 pages) |
16 November 2004 | Particulars of mortgage/charge (4 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (4 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 8 new fields 2 stinsford road poole dorset BH17 0NF (1 page) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
31 October 2004 | Return made up to 11/06/04; full list of members (6 pages) |
31 October 2004 | Return made up to 11/06/04; full list of members (6 pages) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (4 pages) |
15 September 2004 | Particulars of mortgage/charge (5 pages) |
15 September 2004 | Particulars of mortgage/charge (4 pages) |
15 September 2004 | Particulars of mortgage/charge (5 pages) |
7 November 2003 | Particulars of mortgage/charge (8 pages) |
7 November 2003 | Particulars of mortgage/charge (8 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 June 2003 | Incorporation (6 pages) |
11 June 2003 | Incorporation (6 pages) |