Scunthorpe
South Humberside
DN16 3FE
Secretary Name | Tracy Curtis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2004(6 days after company formation) |
Appointment Duration | 10 years, 11 months (closed 11 February 2015) |
Role | Nurse |
Correspondence Address | 3 St Pauls Gardens Scunthorpe North Lincolnshire DN16 3FE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Begbies Traynor 9th Floor Bond Court Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
5 at £1 | Mark Curtis 50.00% Ordinary |
---|---|
5 at £1 | Tracy Curtis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,094 |
Cash | £96 |
Current Liabilities | £839,619 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2015 | Final Gazette dissolved following liquidation (1 page) |
11 February 2015 | Final Gazette dissolved following liquidation (1 page) |
11 November 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
11 November 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
20 August 2014 | Liquidators statement of receipts and payments to 10 July 2014 (17 pages) |
20 August 2014 | Liquidators' statement of receipts and payments to 10 July 2014 (17 pages) |
20 August 2014 | Liquidators' statement of receipts and payments to 10 July 2014 (17 pages) |
9 August 2013 | Liquidators' statement of receipts and payments to 10 July 2013 (17 pages) |
9 August 2013 | Liquidators statement of receipts and payments to 10 July 2013 (17 pages) |
9 August 2013 | Liquidators' statement of receipts and payments to 10 July 2013 (17 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 10 July 2012 (18 pages) |
22 August 2012 | Liquidators statement of receipts and payments to 10 July 2012 (18 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 10 July 2012 (18 pages) |
27 July 2011 | Resolutions
|
27 July 2011 | Resolutions
|
27 July 2011 | Statement of affairs with form 4.19 (7 pages) |
27 July 2011 | Appointment of a voluntary liquidator (1 page) |
27 July 2011 | Statement of affairs with form 4.19 (7 pages) |
27 July 2011 | Appointment of a voluntary liquidator (1 page) |
7 July 2011 | Registered office address changed from 23 Hoylake Road Scunthorpe South Humberside DN17 2AZ on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from 23 Hoylake Road Scunthorpe South Humberside DN17 2AZ on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from 23 Hoylake Road Scunthorpe South Humberside DN17 2AZ on 7 July 2011 (2 pages) |
30 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 June 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Mark Curtis on 17 February 2010 (2 pages) |
11 June 2010 | Director's details changed for Mark Curtis on 17 February 2010 (2 pages) |
11 June 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 July 2008 | Return made up to 17/02/08; no change of members
|
22 July 2008 | Return made up to 17/02/08; no change of members
|
22 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Return made up to 17/02/07; no change of members
|
25 May 2007 | Return made up to 17/02/07; no change of members
|
24 March 2007 | Registered office changed on 24/03/07 from: 244 ashby high street scunthorpe north lincolnshire DN16 2SE (1 page) |
24 March 2007 | Registered office changed on 24/03/07 from: 244 ashby high street scunthorpe north lincolnshire DN16 2SE (1 page) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 July 2006 | Particulars of mortgage/charge (7 pages) |
26 July 2006 | Particulars of mortgage/charge (7 pages) |
22 March 2006 | Return made up to 17/02/06; full list of members
|
22 March 2006 | Return made up to 17/02/06; full list of members
|
16 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 February 2005 | Return made up to 17/02/05; full list of members
|
23 February 2005 | Return made up to 17/02/05; full list of members
|
17 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
17 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
28 February 2004 | Registered office changed on 28/02/04 from: 244 ashby high street scunthorpe south humberside DN16 2SE (1 page) |
28 February 2004 | New secretary appointed (2 pages) |
28 February 2004 | Registered office changed on 28/02/04 from: 244 ashby high street scunthorpe south humberside DN16 2SE (1 page) |
28 February 2004 | Ad 23/02/04--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
28 February 2004 | New secretary appointed (2 pages) |
28 February 2004 | Ad 23/02/04--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
17 February 2004 | Incorporation (9 pages) |
17 February 2004 | Incorporation (9 pages) |