Broughton
Brigg
North Lincolnshire
DN20 0TR
Director Name | Andrew David List |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Imperial Avenue Wakefield West Yorkshire WF2 0LW |
Secretary Name | Andrew David List |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 May 2009) |
Role | Company Director |
Correspondence Address | 9 Imperial Avenue Wakefield West Yorkshire WF2 0LW |
Director Name | Simon Andrew Hewson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Director Co Secretary |
Correspondence Address | 162 Patrick Street Grimsby South Humberside DN32 9PH |
Secretary Name | Simon Andrew Hewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Director Co Secretary |
Correspondence Address | 162 Patrick Street Grimsby South Humberside DN32 9PH |
Director Name | Sanderson Wilson & Co (Holdings) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 49 Baldwin Avenue Scunthorpe North Lincolnshire DN16 3TF |
Secretary Name | Sanderson Wilson & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 49 Baldwin Avenue Scunthorpe North Lincolnshire DN16 3TF |
Registered Address | Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
26 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2009 | Completion of winding up (1 page) |
11 January 2007 | Order of court to wind up (1 page) |
13 September 2006 | Notice of completion of voluntary arrangement (5 pages) |
21 August 2006 | Particulars of mortgage/charge (7 pages) |
22 May 2006 | New secretary appointed (2 pages) |
22 May 2006 | Secretary resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
3 January 2006 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
17 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 23 dudley street grimsby north east lincolnshire DN31 2AW (1 page) |
6 October 2004 | Return made up to 02/10/04; full list of members
|
16 February 2004 | Resolutions
|
12 December 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Ad 02/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New secretary appointed;new director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (1 page) |
20 October 2003 | Secretary resigned (1 page) |