Messingham
Scunthorpe
North Lincolnshire
DN17 3UR
Secretary Name | Joanne Gash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2007(4 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 18 September 2014) |
Role | Teaching Assistant |
Correspondence Address | 20 Elm Way Messingham Scunthorpe South Humberside DN17 3UR |
Director Name | Terry Aloyius St Hilaire |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Mount Avenue Mount Huddersfield West Yorkshire HD3 3XW |
Secretary Name | Noreen Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 October 2007) |
Role | Accountant |
Correspondence Address | Centenary House Manchester Road, Slaithwaite Huddersfield West Yorkshire HD7 5LU |
Director Name | Central Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Erdington Birmingham B24 9ND |
Secretary Name | Central Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Erdington Birmingham B24 9ND |
Secretary Name | CSL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Birmingham West Midlands B24 9ND |
Registered Address | Two Humber Quays Wellington Street West Hull North Humberside 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 |
2 at 1 | Darryl Gash 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,249 |
Cash | £733 |
Current Liabilities | £187,100 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
22 April 2014 | Liquidators' statement of receipts and payments to 18 February 2014 (5 pages) |
22 April 2014 | Liquidators statement of receipts and payments to 18 February 2014 (5 pages) |
11 February 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 January 2014 | Registered office address changed from C/O Tenon Recovery Europarc Innovation Centre Innovation Way Grimsby DN37 9TT on 2 January 2014 (3 pages) |
2 January 2014 | Registered office address changed from C/O Tenon Recovery Europarc Innovation Centre Innovation Way Grimsby DN37 9TT on 2 January 2014 (3 pages) |
23 September 2013 | Liquidators statement of receipts and payments to 18 August 2013 (5 pages) |
23 September 2013 | Liquidators' statement of receipts and payments to 18 August 2013 (5 pages) |
13 March 2013 | Liquidators' statement of receipts and payments to 18 February 2013 (5 pages) |
13 March 2013 | Liquidators statement of receipts and payments to 18 February 2013 (5 pages) |
21 September 2012 | Liquidators statement of receipts and payments to 18 February 2011 (5 pages) |
21 September 2012 | Liquidators' statement of receipts and payments to 18 February 2012 (5 pages) |
21 September 2012 | Liquidators' statement of receipts and payments to 18 August 2012 (5 pages) |
21 September 2012 | Liquidators' statement of receipts and payments to 18 February 2011 (5 pages) |
21 September 2012 | Liquidators' statement of receipts and payments to 18 August 2011 (5 pages) |
21 September 2012 | Liquidators statement of receipts and payments to 18 August 2012 (5 pages) |
21 September 2012 | Liquidators statement of receipts and payments to 18 August 2011 (5 pages) |
21 September 2012 | Liquidators statement of receipts and payments to 18 February 2012 (5 pages) |
2 August 2012 | Restoration by order of the court (3 pages) |
11 February 2011 | Final Gazette dissolved following liquidation (1 page) |
11 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 September 2010 | Liquidators statement of receipts and payments to 18 August 2010 (6 pages) |
16 September 2010 | Liquidators' statement of receipts and payments to 18 August 2010 (6 pages) |
12 August 2010 | Insolvency:secretary of state's release of liquidator (1 page) |
24 June 2010 | Court order insolvency:replacement of liquidator (20 pages) |
11 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 June 2010 | Appointment of a voluntary liquidator (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from c/o tenon recovery european innovation centre innovation way grimsby DN37 9TT (1 page) |
24 August 2009 | Resolutions
|
24 August 2009 | Appointment of a voluntary liquidator (1 page) |
24 August 2009 | Statement of affairs with form 4.19 (7 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 37 frances street scunthorpe north lincolnshire DN15 6NS (1 page) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
16 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/10/2007 (1 page) |
16 May 2008 | Accounting reference date shortened from 31/10/2008 to 30/04/2008 (1 page) |
18 March 2008 | Prev ext from 31/10/2007 to 30/04/2008 (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 62 market street milnsbridge huddersfield west yorkshire HD3 4HT (1 page) |
19 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Secretary resigned (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
3 February 2006 | Return made up to 23/10/05; full list of members (2 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
18 December 2003 | Particulars of mortgage/charge (4 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Ad 23/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: central house 582-586 kingsbury road, birmingham B24 9ND (1 page) |
23 October 2003 | Incorporation (11 pages) |