Lincoln
Lincolnshire
LN5 9AJ
Director Name | Steven Boyd Burrows |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Gable End Parc Mawr Farm Senghenydd Caerphilly CF83 4HH Wales |
Director Name | Brian Thomas Hodgkins |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 August 2005) |
Role | Sales |
Correspondence Address | 79 Commercial Street Senghenydd Caerphilly CF83 4GZ Wales |
Secretary Name | Richard Mathers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 October 2006) |
Role | Secretary |
Correspondence Address | Four Lane Ends Cottage Sutton In Craven Keighley West Yorkshire BD20 7BD |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 April 2008) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 April 2008) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 6 Appleton Court Calder Business Park Wakefield West Yorkshire WF2 7AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,690 |
Cash | £10,742 |
Current Liabilities | £10,912 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2014 | Final Gazette dissolved following liquidation (1 page) |
20 August 2008 | Dissolution deferment (1 page) |
20 August 2008 | Completion of winding up (1 page) |
14 April 2008 | Appointment terminated secretary nominee secretary LTD (1 page) |
21 December 2007 | Order of court to wind up (1 page) |
11 January 2007 | New secretary appointed (1 page) |
1 November 2006 | Secretary resigned (1 page) |
20 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 6 appleton court calder business park wakefield yorkshire WF2 9QR (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 122 - 126 kilburn high road london NW6 4HY (1 page) |
27 October 2005 | Return made up to 20/10/05; full list of members (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
31 August 2005 | Director resigned (1 page) |
26 August 2005 | New director appointed (2 pages) |
8 June 2005 | Director's particulars changed (1 page) |
25 January 2005 | Return made up to 20/10/04; full list of members (6 pages) |
19 January 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | New director appointed (1 page) |
20 October 2003 | Incorporation (8 pages) |