Puttock Gate, Fosdyke
Boston
Lincolnshire
PE20 2BX
Director Name | Mrs Hillie Marion Witts |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2003(same day as company formation) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Fosdyke House Puttock Gate, Fosdyke Boston Lincolnshire PE20 2BX |
Secretary Name | Mrs Hillie Marion Witts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2003(same day as company formation) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Fosdyke House Puttock Gate, Fosdyke Boston Lincolnshire PE20 2BX |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | fintrim.co.uk |
---|---|
Telephone | 01205 722700 |
Telephone region | Boston |
Registered Address | C/O The Offices Of Silke & Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2011 |
---|---|
Net Worth | £172,623 |
Cash | £829 |
Current Liabilities | £165,587 |
Latest Accounts | 31 July 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
13 June 2016 | Appointment of receiver or manager (4 pages) |
30 September 2015 | Liquidators' statement of receipts and payments to 27 August 2015 (9 pages) |
30 September 2015 | Liquidators statement of receipts and payments to 27 August 2015 (9 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 27 August 2014 (9 pages) |
30 October 2014 | Liquidators statement of receipts and payments to 27 August 2014 (9 pages) |
22 May 2014 | Notice of completion of voluntary arrangement (9 pages) |
2 January 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2013 (11 pages) |
2 January 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2013 (11 pages) |
11 September 2013 | Registered office address changed from the Old Vicarage Church Close Boston Lincolnshire PE21 6NE on 11 September 2013 (2 pages) |
10 September 2013 | Statement of affairs with form 4.19 (8 pages) |
10 September 2013 | Appointment of a voluntary liquidator (1 page) |
29 January 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2012 (12 pages) |
29 January 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2012 (12 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
30 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders Statement of capital on 2012-08-30
|
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 November 2011 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
31 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 November 2007 | Return made up to 19/07/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 February 2007 | Particulars of mortgage/charge (4 pages) |
7 February 2007 | Particulars of mortgage/charge (11 pages) |
14 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
29 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 5 south square boston lincolnshire PE21 6JA (1 page) |
27 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
15 October 2003 | Ad 14/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
28 July 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
19 July 2003 | Incorporation (16 pages) |