Washingborough
Lincoln
LN4 1DJ
Secretary Name | Julie Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2003(1 week after company formation) |
Appointment Duration | 15 years, 9 months (closed 17 April 2019) |
Role | Company Director |
Correspondence Address | 29 Winchester Drive Washingborough Lincoln LN4 1DJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | digitalstone.co.uk |
---|---|
Telephone | 01422 431027 |
Telephone region | Halifax |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
60 at £1 | Shane Nigel Alexander 60.00% Ordinary |
---|---|
40 at £1 | Julie Alexander 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,877 |
Cash | £18,583 |
Current Liabilities | £56,716 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2019 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
2 November 2018 | Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2 November 2018 (2 pages) |
11 October 2018 | Liquidators' statement of receipts and payments to 23 August 2018 (20 pages) |
12 September 2017 | Registered office address changed from 465 High Street Lincoln LN5 8JB to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 September 2017 (2 pages) |
12 September 2017 | Registered office address changed from 465 High Street Lincoln LN5 8JB to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 September 2017 (2 pages) |
11 September 2017 | Appointment of a voluntary liquidator (1 page) |
11 September 2017 | Resolutions
|
11 September 2017 | Statement of affairs (8 pages) |
11 September 2017 | Statement of affairs (8 pages) |
11 September 2017 | Appointment of a voluntary liquidator (1 page) |
11 September 2017 | Resolutions
|
14 August 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
14 August 2017 | Notification of Shane Nigel Alexander as a person with significant control on 20 June 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
14 August 2017 | Notification of Shane Nigel Alexander as a person with significant control on 20 June 2017 (2 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
23 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 February 2014 | Registered office address changed from 18a Grantham Road Bracebridge Heath Lincoln Lincolnshire LN4 2LV on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 18a Grantham Road Bracebridge Heath Lincoln Lincolnshire LN4 2LV on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 18a Grantham Road Bracebridge Heath Lincoln Lincolnshire LN4 2LV on 4 February 2014 (1 page) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Registered office address changed from 29 Winchester Drive Washingborough Lincoln LN4 1DJ on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 29 Winchester Drive Washingborough Lincoln LN4 1DJ on 25 March 2013 (1 page) |
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
10 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
10 July 2010 | Director's details changed for Shane Alexander on 20 June 2010 (2 pages) |
10 July 2010 | Director's details changed for Shane Alexander on 20 June 2010 (2 pages) |
14 November 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
14 November 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
1 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
11 March 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
11 March 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
8 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
8 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
21 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
21 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
7 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
7 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
7 March 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
7 March 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
24 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
24 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
13 January 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
13 January 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
14 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
14 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
3 December 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
3 December 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
26 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
26 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Incorporation (9 pages) |
20 June 2003 | Incorporation (9 pages) |