Hibaldstow
Brigg
South Humberside
DN20 9PS
Director Name | John Paul Easters |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Nookings Drive Hibaldstow Brigg South Humberside DN20 9PS |
Secretary Name | Anne Easters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 April 2010) |
Role | Company Director |
Correspondence Address | 46 Nookings Drive Hibaldstow Brigg South Humberside DN20 9PS |
Secretary Name | Sean Roderick O'Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Market Place Brigg South Humberside DN20 8LH |
Director Name | Proform Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Correspondence Address | Thurston House 80 Lincoln Road Peterborough Cambridgeshire PE1 2SN |
Secretary Name | IMC Company Secretarial Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Correspondence Address | Thurston House 80 Lincoln Road Peterborough Cambridgeshire PE1 2SN |
Secretary Name | Independent Business Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2007) |
Correspondence Address | 2 Market Place Brigg North Lincolnshire DN20 8LH |
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 | £2,864 |
Cash | £762 |
Current Liabilities | £34,696 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2010 | Liquidators' statement of receipts and payments to 5 January 2010 (5 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 5 January 2010 (5 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 5 January 2010 (5 pages) |
22 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2009 | Appointment of a voluntary liquidator (1 page) |
12 January 2009 | Appointment of a voluntary liquidator (1 page) |
12 January 2009 | Statement of affairs with form 4.19 (6 pages) |
12 January 2009 | Statement of affairs with form 4.19 (6 pages) |
12 January 2009 | Resolutions
|
12 January 2009 | Resolutions
|
19 December 2008 | Registered office changed on 19/12/2008 from 46 nookings drive, hibaldstow brigg south humberside DN20 9PS (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 46 nookings drive, hibaldstow brigg south humberside DN20 9PS (1 page) |
24 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
13 February 2007 | New secretary appointed (1 page) |
13 February 2007 | New secretary appointed (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: 2 market place brigg north lincolnshire DN20 8LH (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: 2 market place brigg north lincolnshire DN20 8LH (1 page) |
27 April 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 April 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
14 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
14 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | New secretary appointed (1 page) |
7 July 2005 | New secretary appointed (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: thurston house, 80 lincoln road peterborough cambridgeshire PE1 2SN (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: thurston house, 80 lincoln road peterborough cambridgeshire PE1 2SN (1 page) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
31 March 2005 | Incorporation (14 pages) |
31 March 2005 | Incorporation (14 pages) |