Bottesford
Scunthorpe
North Lincolnshire
DN16 3RP
Director Name | Mrs Karen Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2009(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Holme Lane Bottesford Scunthorpe North Lincolnshire DN16 3RP |
Director Name | Clive Alan Smith |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Butcher |
Correspondence Address | 17 Holme Lane Bottesford Scunthorpe North Lincolnshire DN16 3RP |
Director Name | Mr Robert Alan Redmile |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 June 2009) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | 40 Holme Lane Bottesford Scunthorpe North Lincolnshire DN16 3RB |
Director Name | Mr Graham Dennis Towse |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 June 2009) |
Role | Baker |
Correspondence Address | 67 Leaburn Road Messingham Scunthorpe North Lincolnshire DN17 3SR |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | -£113,022 |
Cash | £2,229 |
Current Liabilities | £391,583 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved following liquidation (1 page) |
15 November 2011 | Final Gazette dissolved following liquidation (1 page) |
15 August 2011 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
15 August 2011 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
14 June 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (13 pages) |
14 June 2011 | Liquidators statement of receipts and payments to 22 April 2011 (13 pages) |
14 June 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (13 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
29 April 2010 | Statement of affairs with form 4.19 (8 pages) |
29 April 2010 | Statement of affairs with form 4.19 (8 pages) |
29 April 2010 | Appointment of a voluntary liquidator (1 page) |
29 April 2010 | Appointment of a voluntary liquidator (1 page) |
15 April 2010 | Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 15 April 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 October 2009 | Director's details changed for Mrs Karen Smith on 7 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Karen Smith on 7 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2009-10-22
|
22 October 2009 | Director's details changed for Mrs Karen Smith on 7 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2009-10-22
|
22 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2009-10-22
|
14 August 2009 | Director appointed mrs karen smith (1 page) |
14 August 2009 | Appointment terminated director robert redmile (1 page) |
14 August 2009 | Appointment terminated director graham towse (1 page) |
14 August 2009 | Director appointed mrs karen smith (1 page) |
14 August 2009 | Appointment Terminated Director graham towse (1 page) |
14 August 2009 | Appointment Terminated Director robert redmile (1 page) |
31 July 2009 | Appointment terminated director clive smith (1 page) |
31 July 2009 | Appointment Terminated Director clive smith (1 page) |
18 February 2009 | Director appointed mr graham dennis towse (1 page) |
18 February 2009 | Director appointed mr graham dennis towse (1 page) |
18 February 2009 | Director appointed mr robert alan redmile (1 page) |
18 February 2009 | Director appointed mr robert alan redmile (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 December 2007 | Ad 08/10/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
3 December 2007 | Ad 08/10/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
29 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
29 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
6 November 2006 | Return made up to 07/10/06; full list of members (6 pages) |
6 November 2006 | Return made up to 07/10/06; full list of members (6 pages) |
25 August 2006 | Accounts made up to 31 March 2006 (1 page) |
25 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 March 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
10 March 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
2 March 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
2 March 2006 | Accounts made up to 31 October 2005 (1 page) |
2 November 2005 | Return made up to 07/10/05; full list of members (6 pages) |
2 November 2005 | Return made up to 07/10/05; full list of members (6 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
15 March 2005 | Accounts made up to 31 October 2004 (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: c/o coleman & co 26/28 laneham street scunthorpe north lincolnshire DN15 6PB (1 page) |
29 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: c/o coleman & co 26/28 laneham street scunthorpe north lincolnshire DN15 6PB (1 page) |
29 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
7 October 2003 | Incorporation (10 pages) |