Scotter
Gainsborough
Lincolnshire
DN21 3UU
Secretary Name | Irene Anne Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 12, Ferguson House Stones Lane, Skellingthorpe Road Lincoln LN6 0TH |
Director Name | Alexander Christopher McGrath |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 14 March 2010) |
Role | Manager |
Correspondence Address | 4 Ash Grove Scotter Gainsborough Lincolnshire DN21 3UU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 93 Queen Street Sheffield 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 | 2014 |
---|---|
Net Worth | -£40,826 |
Cash | £5,632 |
Current Liabilities | £191,754 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2010 | Final Gazette dissolved following liquidation (1 page) |
14 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 July 2009 | Liquidators statement of receipts and payments to 1 July 2009 (5 pages) |
15 July 2009 | Liquidators' statement of receipts and payments to 1 July 2009 (5 pages) |
15 July 2009 | Liquidators statement of receipts and payments to 1 July 2009 (5 pages) |
4 July 2008 | Appointment of a voluntary liquidator (1 page) |
4 July 2008 | Statement of affairs with form 4.19 (11 pages) |
4 July 2008 | Appointment of a voluntary liquidator (1 page) |
4 July 2008 | Resolutions
|
4 July 2008 | Resolutions
|
4 July 2008 | Statement of affairs with form 4.19 (11 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from unit 1B birkdale road south park industrial estate scunthorpe north lincolnshire DN17 2AU (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from unit 1B birkdale road south park industrial estate scunthorpe north lincolnshire DN17 2AU (1 page) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: 4 ash grove, scotter gainsborough lincolnshire DN21 3UU (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 4 ash grove, scotter gainsborough lincolnshire DN21 3UU (1 page) |
28 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
19 January 2007 | Ad 28/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 January 2007 | Ad 28/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 August 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
24 August 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
14 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
14 March 2006 | Secretary's particulars changed (1 page) |
14 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
14 March 2006 | Secretary's particulars changed (1 page) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (6 pages) |
20 August 2005 | Particulars of mortgage/charge (6 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
7 March 2005 | Incorporation (16 pages) |
7 March 2005 | Incorporation (16 pages) |