Alkborough
Scunthorpe
North Lincolnshire
DN15 9JE
Secretary Name | Mrs Ann Marie Whelpton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2003(same day as company formation) |
Role | Manufacturing Optician |
Country of Residence | England |
Correspondence Address | The Cottage Church View Alkborough Scunthorpe North Lincolnshire DN15 9JE |
Director Name | Mr Malcolm McCullagh |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2010(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 24 August 2015) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Maple Close Brigg South Humberside DN20 9JE |
Director Name | Malcolm McCullagh |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Salesman |
Correspondence Address | 7 Mable Close Brigg North Lincolnshire DN20 9HB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Stables, The Maltings Silvester Street Hull HU1 3HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
500 at 1 | Malcolm Mccullagh 50.00% Ordinary |
---|---|
500 at 1 | Ms Ann Marie Whelpton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,629 |
Current Liabilities | £631,371 |
Latest Accounts | 31 July 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2013 | Court order insolvency:hard copy of court order to defer dissolution to 24/08/2015 (2 pages) |
3 September 2013 | Deferment of dissolution (voluntary) (2 pages) |
10 June 2013 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
10 September 2012 | Liquidators statement of receipts and payments to 8 August 2012 (17 pages) |
10 September 2012 | Liquidators statement of receipts and payments to 8 August 2012 (17 pages) |
10 September 2012 | Liquidators' statement of receipts and payments to 8 August 2012 (17 pages) |
18 August 2011 | Administrator's progress report to 9 August 2011 (27 pages) |
18 August 2011 | Administrator's progress report to 9 August 2011 (27 pages) |
9 August 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 March 2011 | Administrator's progress report to 24 February 2011 (19 pages) |
12 November 2010 | Notice of deemed approval of proposals (1 page) |
25 October 2010 | Statement of administrator's proposal (28 pages) |
13 September 2010 | Registered office address changed from 36 High Street Cleethorpes South Humberside DN35 8JN United Kingdom on 13 September 2010 (1 page) |
7 September 2010 | Appointment of an administrator (1 page) |
2 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
2 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 May 2010 | Registered office address changed from Plot 11 Antelope Road Humber Bridge Industrial Estate Barton-upon-Humber South Humberside DN18 5RS on 26 May 2010 (1 page) |
9 April 2010 | Appointment of Mr Malcolm Mccullagh as a director (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 August 2009 | Appointment terminated director malcolm mccullagh (1 page) |
17 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 36 high street cleethorpes humberside DN35 8JN (1 page) |
11 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
12 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
8 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
18 December 2003 | Ad 01/08/03--------- £ si 999@1=999 £ ic 10000/10999 (2 pages) |
30 October 2003 | Particulars of mortgage/charge (9 pages) |
15 September 2003 | Ad 01/08/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
3 September 2003 | Particulars of mortgage/charge (7 pages) |
23 July 2003 | New director appointed (4 pages) |
23 July 2003 | New secretary appointed;new director appointed (3 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Incorporation (17 pages) |