Lyncroft Road
Lowestoft
Suffolk
NR33 7AT
Secretary Name | Wendy Marie Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 January 2011) |
Role | Pa Secretary |
Correspondence Address | 4 Castlegate Cottages Castlegate, Tickhill Doncaster South Yorkshire DN11 9QQ |
Director Name | Alan Bird |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 13 January 2011) |
Role | Company Director |
Correspondence Address | Northleigh Roundgreen Lane Stainborough Barnsley South Yorkshire S75 3EL |
Director Name | Mr Gary Phillips |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 13 January 2011) |
Role | Engineering Construction |
Country of Residence | United Kingdom |
Correspondence Address | 17 Drake Head Lane Conisbrough Doncaster South Yorkshire DN12 2AA |
Director Name | Ian Paul Wright |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 13 January 2011) |
Role | Engineering Construction |
Correspondence Address | 56 Main Street Linton Swadlincote Derbyshire DE12 6PZ |
Director Name | Mr David John Mitchell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | Cedar Tree House Northlands Close Escrick West Yorkshire YO19 6JD |
Director Name | Mark Woolford |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Punton Walk Snaith Goole North Humberside DN14 9TH |
Secretary Name | Mark Woolford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Punton Walk Snaith Goole North Humberside DN14 9TH |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Kpmg Llp 1 The Embankment Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
13 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2010 | Liquidators' statement of receipts and payments to 7 October 2010 (5 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 7 October 2010 (5 pages) |
13 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 7 October 2010 (5 pages) |
13 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 July 2010 | Liquidators' statement of receipts and payments to 10 July 2010 (7 pages) |
30 July 2010 | Liquidators statement of receipts and payments to 10 July 2010 (7 pages) |
21 January 2010 | Liquidators' statement of receipts and payments to 10 January 2010 (5 pages) |
21 January 2010 | Liquidators statement of receipts and payments to 10 January 2010 (5 pages) |
28 July 2009 | Liquidators statement of receipts and payments to 10 July 2009 (5 pages) |
28 July 2009 | Liquidators' statement of receipts and payments to 10 July 2009 (5 pages) |
26 January 2009 | Liquidators statement of receipts and payments to 10 January 2009 (5 pages) |
26 January 2009 | Liquidators' statement of receipts and payments to 10 January 2009 (5 pages) |
23 July 2008 | Liquidators' statement of receipts and payments to 10 July 2008 (5 pages) |
23 July 2008 | Liquidators statement of receipts and payments to 10 July 2008 (5 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: mazars house gelderd road gildersome leeds LS27 7JN (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: mazars house gelderd road gildersome leeds LS27 7JN (1 page) |
11 July 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
11 July 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
24 May 2007 | Administrator's progress report (11 pages) |
24 May 2007 | Administrator's progress report (11 pages) |
18 February 2007 | Statement of affairs (13 pages) |
18 February 2007 | Statement of affairs (13 pages) |
18 January 2007 | Result of meeting of creditors (2 pages) |
18 January 2007 | Statement of administrator's proposal (23 pages) |
18 January 2007 | Statement of administrator's proposal (23 pages) |
18 January 2007 | Result of meeting of creditors (2 pages) |
24 October 2006 | Statement of administrator's proposal (23 pages) |
24 October 2006 | Statement of administrator's proposal (23 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: harworth estates harworth park blyth road harworth doncaster south yorkshire DN11 8DB (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: harworth estates harworth park blyth road harworth doncaster south yorkshire DN11 8DB (1 page) |
1 September 2006 | Appointment of an administrator (1 page) |
1 September 2006 | Appointment of an administrator (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Return made up to 24/02/06; full list of members (3 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Return made up to 24/02/06; full list of members (3 pages) |
13 April 2006 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
13 April 2006 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
15 March 2006 | Secretary's particulars changed (1 page) |
15 March 2006 | Secretary's particulars changed (1 page) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
30 May 2005 | Particulars of mortgage/charge (4 pages) |
30 May 2005 | Particulars of mortgage/charge (4 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (6 pages) |
23 April 2005 | Particulars of mortgage/charge (6 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: 48 punton walk snaith goole northhumberside DN14 9TH (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: 48 punton walk snaith goole northhumberside DN14 9TH (1 page) |
13 April 2005 | New director appointed (2 pages) |
23 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Secretary resigned;director resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Secretary resigned;director resigned (1 page) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: suite 18 folkestone ent cnt shearway bus pk shearway rd, folkestone kent CT19 4RH (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: suite 18 folkestone ent cnt shearway bus pk shearway rd, folkestone kent CT19 4RH (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
24 February 2005 | Incorporation (12 pages) |
24 February 2005 | Incorporation (12 pages) |