Bracebridge Heath
Lincoln
Lincolnshire
LN4 2TF
Director Name | Mr Mark Henry Jones |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 February 2008) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 28 Jericho Road Newark Nottinghamshire NG24 3GT |
Secretary Name | Mr Mark Henry Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 February 2008) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 28 Jericho Road Newark Nottinghamshire NG24 3GT |
Director Name | Jonathon Peter Eyre |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 January 2004) |
Role | Joiner |
Correspondence Address | 6 Kelstern Road Lincoln Lincolnshire LN6 3NJ |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Bramley |
Ward | Wickersley |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,584 |
Current Liabilities | £2,703 |
Latest Accounts | 31 July 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2007 | Application for striking-off (1 page) |
10 July 2007 | Return made up to 17/07/06; full list of members (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 November 2005 | Return made up to 17/07/05; full list of members (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: potterdike house lombard street newark nottinghamshire NG24 1XG (1 page) |
22 September 2004 | Return made up to 17/07/04; full list of members (7 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Director resigned (1 page) |
20 August 2003 | New director appointed (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
17 July 2003 | Incorporation (15 pages) |