Healing
North East Lincolnshire
DN41 7NG
Director Name | Martin Horrocks |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2004(8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 June 2007) |
Role | Company Director |
Correspondence Address | 14 Newfield Terrace Newfield Chester Le Street County Durham DH2 2SN |
Director Name | Simon Christopher Ragg |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2004(8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penthouse 17 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BJ |
Secretary Name | Martin Horrocks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2004(8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 June 2007) |
Role | Company Director |
Correspondence Address | 14 Newfield Terrace Newfield Chester Le Street County Durham DH2 2SN |
Director Name | Mr Charles Stephen Cowie |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tall Trees Hollywood Wolsingham County Durham DL13 3HE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
19 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
26 September 2006 | Notice of automatic end of Administration (13 pages) |
26 September 2006 | Notice of automatic end of Administration (13 pages) |
7 April 2006 | Administrator's progress report (6 pages) |
7 April 2006 | Administrator's progress report (6 pages) |
6 April 2006 | Notice of extension of period of Administration (1 page) |
6 April 2006 | Notice of extension of period of Administration (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: citygate st james boulevard newcastle upon tyne tyne & wear NE1 4JD (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: citygate st james boulevard newcastle upon tyne tyne & wear NE1 4JD (1 page) |
17 November 2005 | Administrator's progress report (8 pages) |
17 November 2005 | Administrator's progress report (8 pages) |
25 October 2005 | Administrator's progress report (4 pages) |
25 October 2005 | Administrator's progress report (4 pages) |
25 May 2005 | Result of meeting of creditors (3 pages) |
25 May 2005 | Statement of affairs (13 pages) |
25 May 2005 | Result of meeting of creditors (3 pages) |
25 May 2005 | Statement of affairs (13 pages) |
10 May 2005 | Statement of administrator's proposal (27 pages) |
10 May 2005 | Statement of administrator's proposal (27 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: po box 1 st johns road meadowfield ind estate durham county durham DH2 2SN (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: po box 1 st johns road meadowfield ind estate durham county durham DH2 2SN (1 page) |
24 March 2005 | Appointment of an administrator (1 page) |
24 March 2005 | Appointment of an administrator (1 page) |
1 December 2004 | Company name changed iron castings LIMITED\certificate issued on 01/12/04 (2 pages) |
1 December 2004 | Ad 07/10/04--------- £ si 1@1=1 £ si [email protected]=91 £ ic 1/93 (3 pages) |
1 December 2004 | Company name changed iron castings LIMITED\certificate issued on 01/12/04 (2 pages) |
1 December 2004 | Ad 07/10/04--------- £ si 1@1=1 £ si [email protected]=91 £ ic 1/93 (3 pages) |
11 November 2004 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
11 November 2004 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Resolutions
|
22 October 2004 | Resolutions
|
22 October 2004 | Resolutions
|
22 October 2004 | Resolutions
|
13 October 2004 | Particulars of mortgage/charge (6 pages) |
13 October 2004 | Particulars of mortgage/charge (6 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New secretary appointed;new director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New secretary appointed;new director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
26 January 2004 | Incorporation (16 pages) |
26 January 2004 | Incorporation (16 pages) |