Scartho
Grimsby
DN33 2HH
Director Name | Mr Christopher Clive Smith |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2003(same day as company formation) |
Role | Lanscaping |
Country of Residence | United Kingdom |
Correspondence Address | 135 Louth Road Scartho Grimsby North East Lincolnshire DN32 2JU |
Secretary Name | Mr Christopher Clive Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2003(same day as company formation) |
Role | Lanscaping |
Country of Residence | United Kingdom |
Correspondence Address | 135 Louth Road Scartho Grimsby North East Lincolnshire DN32 2JU |
Director Name | P.F.N. Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2003(same day as company formation) |
Correspondence Address | Holton House 59 Church Lane Holton Le Clay Lincolnshire DN36 5AQ |
Secretary Name | T.S.N. Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2003(same day as company formation) |
Correspondence Address | Holton House 59 Church Lane Holton Le Clay Lincolnshire DN36 5AQ |
Registered Address | Two Humber Quays Wellington Street West Hull HU1 2BN |
---|---|
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 |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Christopher Clive Smith 50.00% Ordinary |
---|---|
15k at £1 | Russell Andrew George Davy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,965 |
Cash | £778 |
Current Liabilities | £93,854 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2014 | Final Gazette dissolved following liquidation (1 page) |
18 September 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
12 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 June 2014 | Court order insolvency:re court order block transfer replacement of liq (7 pages) |
12 June 2014 | Appointment of a voluntary liquidator (1 page) |
12 February 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 November 2013 | Registered office address changed from The Business Hive 13 Dudley Street Grimsby North East Lincolnshire DN31 2AW on 18 November 2013 (2 pages) |
6 September 2013 | Registered office address changed from Plot 1 Wilton Road Industrial Estate Grimsby North East Lincolnshire DN36 4AW on 6 September 2013 (2 pages) |
6 September 2013 | Registered office address changed from Plot 1 Wilton Road Industrial Estate Grimsby North East Lincolnshire DN36 4AW on 6 September 2013 (2 pages) |
5 September 2013 | Appointment of a voluntary liquidator (1 page) |
5 September 2013 | Statement of affairs with form 4.19 (5 pages) |
5 September 2013 | Resolutions
|
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 June 2010 | Change of name notice (2 pages) |
17 June 2010 | Company name changed lindsey concrete products LIMITED\certificate issued on 17/06/10
|
19 March 2010 | Director's details changed for Mr Christopher Clive Smith on 10 March 2010 (3 pages) |
10 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
17 November 2008 | Return made up to 21/09/08; full list of members (4 pages) |
13 November 2007 | Return made up to 21/09/07; full list of members (3 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
13 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
13 October 2006 | Director's particulars changed (1 page) |
24 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: 18 saint francis grove laceby grimsby north east lincolnshire DN37 7HG (1 page) |
3 November 2004 | Return made up to 21/09/04; full list of members (7 pages) |
26 May 2004 | Resolutions
|
26 May 2004 | Ad 26/01/04--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages) |
26 May 2004 | Nc inc already adjusted 16/04/04 (1 page) |
23 March 2004 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Ad 21/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: holton house church lane holton le clay lincolnshire DN36 5AQ (1 page) |
21 September 2003 | Incorporation (11 pages) |