Bottesford
Scunthorpe
North Lincolnshire
DN16 3PZ
Secretary Name | Albert Wong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Holme Hall Avenue Bottlesfold Scunthorpe DN16 3PZ |
Director Name | Stirling Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | Stirling House 8 Sceptre Court Sceptre Way, Walton Summit Bamber Bridge Preston Lancashire PR5 6AW |
Secretary Name | Stirling Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | Stirling House 8 Sceptre Court Sceptre Way, Walton Summit Bamber Bridge Preston Lancashire PR5 6AW |
Registered Address | E & E Accountancy Service Ltd Manston Business Centre 22 Melbourne Street Leeds LS2 7PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£27,782 |
Cash | £12,082 |
Current Liabilities | £10,811 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2006 | Application for striking-off (1 page) |
1 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 October 2005 | Return made up to 04/09/05; full list of members (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
20 September 2004 | Return made up to 04/09/04; full list of members
|
20 September 2004 | Registered office changed on 20/09/04 from: e & z accountancy service LTD unit 118 saxon hawke house, templar lane leeds LS2 7LN (1 page) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Secretary's particulars changed (1 page) |
15 October 2003 | Secretary's particulars changed (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Registered office changed on 22/09/03 from: stirling house 8 sceptre court, sceptre way walton summit, preston lancashire PR5 6AW (1 page) |
14 September 2003 | Secretary resigned (1 page) |
14 September 2003 | Director resigned (1 page) |