Main Road
Stickney
Lincolnshire
PE22 8EE
Secretary Name | Black & Severn Nominees & Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 October 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 May 2008) |
Correspondence Address | 10 Wormgate Boston Lincolnshire PE21 6NP |
Director Name | Mr James Michael Thompson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 March 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Harrogate Road Spofforth North Yorkshire HG3 1AE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Burley House 12 Claredon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,693 |
Cash | £323 |
Current Liabilities | £2,930 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2008 | Liquidators statement of receipts and payments (5 pages) |
29 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 October 2007 | Liquidators statement of receipts and payments (5 pages) |
31 October 2006 | Statement of affairs (5 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Appointment of a voluntary liquidator (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: 10 wormgate boston lincolnshire PE21 6NP (1 page) |
28 September 2006 | Ad 08/08/05-08/08/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: 17 main ridge west boston lincolnshire PE21 6SS (1 page) |
10 May 2006 | Secretary's particulars changed (1 page) |
14 September 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 August 2005 | Return made up to 07/08/05; full list of members (6 pages) |
4 August 2005 | Secretary's particulars changed (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 17A yorkersgate malton north yorkshire YO17 7AA (1 page) |
27 August 2004 | Return made up to 07/08/04; full list of members
|
23 June 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New secretary appointed (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 October 2003 | New director appointed (1 page) |
8 October 2003 | Company name changed brown business LIMITED\certificate issued on 08/10/03 (2 pages) |
7 August 2003 | Incorporation (16 pages) |