Winterton
Scunthorpe
North Lincolnshire
DN15 9UN
Secretary Name | Wendy Ann O'Donnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Butchers Arms High Street Winterton Scunthorpe North Lincolnshire DN15 9UN |
Director Name | Alexander Nicol O'Donnell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Butchers Arms High Street Winterton Scunthorpe North Lincolnshire DN15 9UN |
Registered Address | Hellaby Business Centre Bramley Way Hellaby Rotherham South Yorkshire S66 8QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2012 | Application to strike the company off the register (3 pages) |
27 June 2012 | Application to strike the company off the register (3 pages) |
19 June 2012 | Registered office address changed from Butchers Arms 5 High Street Winterton Scunthorpe North Lincolnshire DN15 9PU on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from Butchers Arms 5 High Street Winterton Scunthorpe North Lincolnshire DN15 9PU on 19 June 2012 (1 page) |
15 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
7 June 2011 | Termination of appointment of Alexander O'donnell as a director (1 page) |
7 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Termination of appointment of Alexander O'donnell as a director (1 page) |
7 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 July 2010 | Director's details changed for Alexander Nicol O'donnell on 21 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Alexander Nicol O'donnell on 21 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Wendy Ann O'donnell on 21 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Wendy Ann O'donnell on 21 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Amended total exemption small company accounts made up to 31 July 2009 (8 pages) |
8 June 2010 | Amended accounts made up to 31 July 2009 (8 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 June 2009 | Amended accounts made up to 31 July 2008 (8 pages) |
16 June 2009 | Amended accounts made up to 31 July 2008 (8 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
22 July 2008 | Return made up to 21/04/08; full list of members (4 pages) |
22 July 2008 | Return made up to 21/04/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
24 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
24 May 2007 | Director's particulars changed (1 page) |
15 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 October 2006 | Nc inc already adjusted 02/08/06 (1 page) |
4 October 2006 | Resolutions
|
4 October 2006 | Resolutions
|
4 October 2006 | Nc inc already adjusted 02/08/06 (1 page) |
28 June 2006 | Return made up to 21/04/06; full list of members (7 pages) |
28 June 2006 | Return made up to 21/04/06; full list of members
|
12 April 2006 | Registered office changed on 12/04/06 from: 50-54 oswald road scunthorpe north lincolnshire DN15 7PQ (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 50-54 oswald road scunthorpe north lincolnshire DN15 7PQ (1 page) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
3 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2005 | Return made up to 21/04/05; full list of members
|
12 May 2005 | Return made up to 21/04/05; full list of members (7 pages) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
7 March 2005 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
7 March 2005 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: the butchers arms, high street winterton north lincolnshire DN15 9PU (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: the butchers arms, high street winterton north lincolnshire DN15 9PU (1 page) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Incorporation (12 pages) |
21 April 2004 | Incorporation (12 pages) |