Rectory Road, Coleby
Lincoln
Lincolnshire
LN5 0AJ
Director Name | Mr Gordon Waite Pullan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Water Tower Potterhanworth Lincoln LN4 2DN |
Director Name | Mr Stephen William Spouge |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Barlings Langworth Lincoln Lincolnshire LN3 5DG |
Director Name | Mr Timothy James Spouge |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Barlings, Langworth Lincoln Lincolnshire LN3 5DG |
Secretary Name | Mr Gordon Waite Pullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Water Tower Potterhanworth Lincoln LN4 2DN |
Director Name | Mr Robert Alexander Mercer Wade |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 October 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Vergers House 1 The Old Palace Palace Road Ripon HG4 3HF |
Director Name | Mr Adam John Deeley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(4 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 November 2009) |
Role | Chartered Tax Advisor |
Country of Residence | England |
Correspondence Address | 42 Bedford Road Sutton Coldfield West Midlands B75 6AB |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
85 at 1 | Swayfields Extra Msa Holdings Limited 85.00% Ordinary |
---|---|
15 at 1 | Andrew Edward Long 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £555,000 |
Gross Profit | £555,000 |
Net Worth | -£1,478,000 |
Cash | £50,000 |
Current Liabilities | £15,937,000 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
29 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2014 | Final Gazette dissolved following liquidation (1 page) |
29 April 2014 | Administrator's progress report to 23 April 2014 (13 pages) |
29 April 2014 | Administrator's progress report to 23 April 2014 (13 pages) |
29 April 2014 | Notice of move from Administration to Dissolution (13 pages) |
29 April 2014 | Notice of move from Administration to Dissolution (13 pages) |
16 April 2014 | Administrator's progress report to 15 March 2014 (12 pages) |
16 April 2014 | Administrator's progress report to 15 March 2014 (12 pages) |
10 October 2013 | Administrator's progress report to 15 September 2013 (13 pages) |
10 October 2013 | Administrator's progress report to 15 September 2013 (13 pages) |
12 April 2013 | Notice of extension of period of Administration (12 pages) |
12 April 2013 | Administrator's progress report to 15 March 2013 (12 pages) |
12 April 2013 | Administrator's progress report to 15 March 2013 (12 pages) |
12 April 2013 | Notice of extension of period of Administration (12 pages) |
17 October 2012 | Administrator's progress report to 15 September 2012 (13 pages) |
17 October 2012 | Administrator's progress report to 15 September 2012 (13 pages) |
3 April 2012 | Notice of extension of period of Administration (1 page) |
3 April 2012 | Administrator's progress report to 15 March 2012 (13 pages) |
3 April 2012 | Administrator's progress report to 15 March 2012 (13 pages) |
3 April 2012 | Notice of extension of period of Administration (1 page) |
18 October 2011 | Notice of extension of period of Administration (1 page) |
18 October 2011 | Notice of extension of period of Administration (1 page) |
28 September 2011 | Administrator's progress report to 15 September 2011 (15 pages) |
28 September 2011 | Administrator's progress report to 15 September 2011 (15 pages) |
27 May 2011 | Administrator's progress report to 25 April 2011 (14 pages) |
27 May 2011 | Administrator's progress report to 25 April 2011 (14 pages) |
7 February 2011 | Termination of appointment of Timothy Spouge as a director (2 pages) |
7 February 2011 | Termination of appointment of Timothy Spouge as a director (2 pages) |
14 January 2011 | Result of meeting of creditors (1 page) |
14 January 2011 | Result of meeting of creditors (1 page) |
30 December 2010 | Statement of affairs with form 2.15B/2.14B (8 pages) |
30 December 2010 | Statement of affairs with form 2.15B/2.14B (8 pages) |
23 December 2010 | Statement of administrator's proposal (37 pages) |
23 December 2010 | Statement of administrator's proposal (37 pages) |
16 December 2010 | Termination of appointment of Robert Wade as a director (2 pages) |
16 December 2010 | Termination of appointment of Robert Wade as a director (2 pages) |
8 December 2010 | Termination of appointment of Gordon Pullan as a secretary (2 pages) |
8 December 2010 | Termination of appointment of Gordon Pullan as a director (2 pages) |
8 December 2010 | Termination of appointment of Gordon Pullan as a secretary (2 pages) |
8 December 2010 | Termination of appointment of Gordon Pullan as a director (2 pages) |
9 November 2010 | Registered office address changed from 1 Castle Hill Lincoln Lincolnshire LN1 3AA on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from 1 Castle Hill Lincoln Lincolnshire LN1 3AA on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from 1 Castle Hill Lincoln Lincolnshire LN1 3AA on 9 November 2010 (2 pages) |
3 November 2010 | Appointment of an administrator (1 page) |
3 November 2010 | Appointment of an administrator (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2010 | Full accounts made up to 30 April 2009 (21 pages) |
24 June 2010 | Full accounts made up to 30 April 2009 (21 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders Statement of capital on 2010-01-22
|
22 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders Statement of capital on 2010-01-22
|
16 December 2009 | Termination of appointment of Adam Deeley as a director (1 page) |
16 December 2009 | Termination of appointment of Adam Deeley as a director (1 page) |
13 May 2009 | Resolutions
|
13 May 2009 | Resolutions
|
12 May 2009 | Full accounts made up to 30 April 2008 (19 pages) |
12 May 2009 | Full accounts made up to 30 April 2008 (19 pages) |
26 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
15 January 2009 | Appointment terminated director andrew long (1 page) |
15 January 2009 | Director appointed adam john deeley (1 page) |
15 January 2009 | Director appointed adam john deeley (1 page) |
15 January 2009 | Appointment terminated director andrew long (1 page) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 July 2008 | Full accounts made up to 30 April 2007 (13 pages) |
10 July 2008 | Full accounts made up to 30 April 2007 (13 pages) |
7 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | New director appointed (2 pages) |
21 May 2007 | Particulars of mortgage/charge (9 pages) |
21 May 2007 | Particulars of mortgage/charge (9 pages) |
12 February 2007 | Full accounts made up to 30 April 2006 (13 pages) |
12 February 2007 | Full accounts made up to 30 April 2006 (13 pages) |
29 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
29 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
27 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
27 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
6 October 2005 | Particulars of mortgage/charge (5 pages) |
6 October 2005 | Particulars of mortgage/charge (5 pages) |
17 September 2005 | Particulars of mortgage/charge (8 pages) |
17 September 2005 | Particulars of mortgage/charge (8 pages) |
15 September 2005 | Resolutions
|
15 September 2005 | Ad 16/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 2005 | Resolutions
|
15 September 2005 | Ad 16/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
18 May 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
31 March 2005 | New secretary appointed;new director appointed (4 pages) |
31 March 2005 | New secretary appointed;new director appointed (4 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New director appointed (3 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
23 March 2005 | New director appointed (3 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
23 March 2005 | New director appointed (4 pages) |
23 March 2005 | New director appointed (3 pages) |
23 March 2005 | New director appointed (3 pages) |
23 March 2005 | New director appointed (4 pages) |
23 March 2005 | Director resigned (1 page) |
1 March 2005 | Company name changed hamsard 2784 LIMITED\certificate issued on 01/03/05 (2 pages) |
1 March 2005 | Company name changed hamsard 2784 LIMITED\certificate issued on 01/03/05 (2 pages) |
30 December 2004 | Incorporation (14 pages) |
30 December 2004 | Incorporation (14 pages) |