Sinfin Lane
Barrow On Trent
Derbyshire
DE73 7HH
Director Name | Mr Richard Henry Lucas |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Post Office Lower Moor Road Coleorton Leicestershire LE67 8FJ |
Secretary Name | Peter Barton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Bridge Farm Sinfin Lane Barrow On Trent Derbyshire DE73 7HH |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
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 | -£34,303 |
Current Liabilities | £98,944 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved following liquidation (1 page) |
7 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 March 2010 | Liquidators statement of receipts and payments to 6 February 2010 (5 pages) |
1 March 2010 | Liquidators' statement of receipts and payments to 6 February 2010 (5 pages) |
1 March 2010 | Liquidators statement of receipts and payments to 6 February 2010 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 6 August 2009 (5 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 6 August 2009 (5 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 6 August 2009 (5 pages) |
17 February 2009 | Liquidators statement of receipts and payments to 6 February 2009 (5 pages) |
17 February 2009 | Liquidators' statement of receipts and payments to 6 February 2009 (5 pages) |
17 February 2009 | Liquidators statement of receipts and payments to 6 February 2009 (5 pages) |
15 February 2008 | Appointment of a voluntary liquidator (1 page) |
15 February 2008 | Resolutions
|
15 February 2008 | Statement of affairs (5 pages) |
15 February 2008 | Statement of affairs (5 pages) |
15 February 2008 | Resolutions
|
15 February 2008 | Appointment of a voluntary liquidator (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: bank chambers 39 market place melbourne derbyshire DE73 8DS (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: bank chambers 39 market place melbourne derbyshire DE73 8DS (1 page) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 June 2007 | Return made up to 18/03/07; full list of members (2 pages) |
7 June 2007 | Return made up to 18/03/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
12 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
29 June 2005 | Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2005 | Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2005 | Resolutions
|
29 June 2005 | Resolutions
|
28 April 2005 | Company name changed top crop producers LIMITED\certificate issued on 28/04/05 (2 pages) |
28 April 2005 | Company name changed top crop producers LIMITED\certificate issued on 28/04/05 (2 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | Resolutions
|
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | Registered office changed on 09/04/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Registered office changed on 09/04/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
18 March 2005 | Incorporation (16 pages) |
18 March 2005 | Incorporation (16 pages) |