Fulstow
Louth
Lincs
LN11 0XR
Secretary Name | John Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Riverside Court Louth Lincolnshire LN11 7AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Year | 2008 |
---|---|
Net Worth | -£38,905 |
Current Liabilities | £112,989 |
Latest Accounts | 31 August 2008 (14 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 7 July 2017 (overdue) |
---|
8 November 2013 | Restoration by order of the court (3 pages) |
---|---|
8 November 2013 | Restoration by order of the court (3 pages) |
31 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2012 | Final Gazette dissolved following liquidation (1 page) |
31 October 2012 | Final Gazette dissolved following liquidation (1 page) |
31 July 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
31 July 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
21 September 2011 | Liquidators statement of receipts and payments to 3 August 2011 (14 pages) |
21 September 2011 | Liquidators statement of receipts and payments to 3 August 2011 (14 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 3 August 2011 (14 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 3 August 2011 (14 pages) |
18 August 2010 | Statement of affairs with form 4.19 (6 pages) |
18 August 2010 | Appointment of a voluntary liquidator (1 page) |
18 August 2010 | Resolutions
|
18 August 2010 | Statement of affairs with form 4.19 (6 pages) |
18 August 2010 | Appointment of a voluntary liquidator (1 page) |
18 August 2010 | Resolutions
|
2 August 2010 | Registered office address changed from 5 Eastgate Louth Lincolnshire LN11 9NA on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 5 Eastgate Louth Lincolnshire LN11 9NA on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 5 Eastgate Louth Lincolnshire LN11 9NA on 2 August 2010 (2 pages) |
21 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
13 July 2007 | Return made up to 23/06/07; full list of members (6 pages) |
13 July 2007 | Return made up to 23/06/07; full list of members (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 July 2006 | Return made up to 23/06/06; full list of members
|
21 July 2006 | Return made up to 23/06/06; full list of members
|
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Return made up to 23/06/05; full list of members
|
29 July 2005 | Return made up to 23/06/05; full list of members
|
18 January 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
23 July 2004 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
23 June 2004 | Incorporation (16 pages) |
23 June 2004 | Incorporation (16 pages) |