Holdingham
Sleaford
Lincolnshire
NG34 8UZ
Secretary Name | Debbie Runnalls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(5 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 27 May 2015) |
Role | Secretary |
Correspondence Address | Plot 2 Tarry Hill Swineshead Boston Lincolnshire PE20 3LW |
Director Name | Mr Stephen Runnalls |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2005(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 27 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plot 2 Tarry Hill Swineshead Boston Lincolnshire PE20 3LW |
Director Name | Mr Paul Riley Marshall |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2009) |
Role | Electical Contractors |
Country of Residence | England |
Correspondence Address | 22 Wedgewood Road Doddington Park Lincoln Lincolnshire LN6 3LU |
Director Name | Debbie Runnalls |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 October 2005) |
Role | Secretary |
Correspondence Address | Plot 2 Tarry Hill Swineshead Boston Lincolnshire PE20 3LW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at 1 | Martin Scott Bell 33.33% Ordinary |
---|---|
1 at 1 | Paul Riley Marshall 33.33% Ordinary |
1 at 1 | Stephen Runnalls 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,910 |
Current Liabilities | £838,383 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2015 | Final Gazette dissolved following liquidation (1 page) |
27 February 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 February 2015 | Liquidators' statement of receipts and payments to 26 January 2015 (5 pages) |
24 February 2015 | Liquidators statement of receipts and payments to 26 January 2015 (5 pages) |
20 August 2014 | Liquidators' statement of receipts and payments to 26 July 2014 (5 pages) |
20 August 2014 | Liquidators statement of receipts and payments to 26 July 2014 (5 pages) |
21 February 2014 | Liquidators statement of receipts and payments to 26 January 2014 (5 pages) |
21 February 2014 | Liquidators' statement of receipts and payments to 26 January 2014 (5 pages) |
14 August 2013 | Liquidators statement of receipts and payments to 26 July 2013 (5 pages) |
14 August 2013 | Liquidators' statement of receipts and payments to 26 July 2013 (5 pages) |
21 February 2013 | Liquidators statement of receipts and payments to 26 January 2013 (5 pages) |
21 February 2013 | Liquidators' statement of receipts and payments to 26 January 2013 (5 pages) |
20 August 2012 | Liquidators' statement of receipts and payments to 26 July 2012 (5 pages) |
20 August 2012 | Liquidators statement of receipts and payments to 26 July 2012 (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 26 January 2012 (5 pages) |
10 February 2012 | Liquidators statement of receipts and payments to 26 January 2012 (5 pages) |
11 August 2011 | Liquidators statement of receipts and payments to 26 July 2011 (5 pages) |
11 August 2011 | Liquidators' statement of receipts and payments to 26 July 2011 (5 pages) |
21 February 2011 | Liquidators statement of receipts and payments to 26 January 2011 (6 pages) |
21 February 2011 | Liquidators' statement of receipts and payments to 26 January 2011 (6 pages) |
8 February 2010 | Resolutions
|
8 February 2010 | Statement of affairs with form 4.19 (13 pages) |
8 February 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Registered office address changed from Unit 3 Pride Parkway Sleaford Business Park Sleaford Lincolnshire NG34 7EH United Kingdom on 26 January 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
20 October 2009 | Termination of appointment of Paul Marshall as a director (1 page) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
2 March 2009 | Director's change of particulars / stephen runnalls / 02/03/2009 (1 page) |
2 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
3 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
3 March 2008 | Location of debenture register (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 18 northgate sleaford lincolnshire NG34 7BJ (1 page) |
3 March 2008 | Location of register of members (1 page) |
21 November 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
16 April 2007 | Return made up to 26/02/07; full list of members (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: 18 northgate sleaford lincolnshire NG34 7BJ (1 page) |
23 March 2005 | Return made up to 26/02/05; full list of members
|
14 December 2004 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
6 October 2004 | New secretary appointed;new director appointed (2 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: unit 3 the reservation east road sleaford lincolnshire NG34 7BY (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 22 wedgewood way doddington park lincoln LN6 3LU (1 page) |
13 April 2004 | Company name changed bellmarsh electrical contractors LTD\certificate issued on 13/04/04 (2 pages) |
30 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Ad 04/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
26 February 2004 | Incorporation (9 pages) |