Blyton
Gainsborough
Lincolnshire
DN21 3LY
Director Name | Peter Ellse |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(same day as company formation) |
Role | Toolmaker |
Correspondence Address | 3 The Dell Brigg North Lincolnshire DN20 0WA |
Secretary Name | Paul Daniels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(same day as company formation) |
Role | Toolmaker |
Correspondence Address | 9 High Street Blyton Gainsborough Lincolnshire DN21 3LY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | C/O Barber Harrison & Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 November 2007 | Liquidators statement of receipts and payments (5 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: 12 wentworth road south park industrial estate scunthorpe DN17 2AX (1 page) |
18 October 2006 | Statement of affairs (7 pages) |
18 October 2006 | Resolutions
|
18 October 2006 | Appointment of a voluntary liquidator (1 page) |
19 April 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
24 November 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
9 November 2005 | Memorandum and Articles of Association (9 pages) |
2 November 2005 | Company name changed closure moulds tool repairs LTD\certificate issued on 02/11/05 (2 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
16 July 2004 | Ad 30/06/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |