Horncastle
Lincolnshire
LN9 5DA
Director Name | Mr Adrian Gregory Shinn |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 College Close Horncastle Lincolnshire LN9 6BY |
Secretary Name | Mr Adrian Gregory Shinn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 College Close Horncastle Lincolnshire LN9 6BY |
Director Name | Anthony Paul Hudson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(4 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 25 December 2013) |
Role | Builders Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gibraltar Lane Laceby Grimsby South Humberside DN37 7AU |
Director Name | Mark Terry |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 January 2006) |
Role | Building Merchant |
Correspondence Address | 11 Brackenbury Close Horncastle Lincolnshire LN9 5DA |
Director Name | Stuart Charles Nicholson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 July 2010) |
Role | Builder Merchant |
Correspondence Address | 18 Kestrel Drive Louth Lincolnshire LN11 0GE |
Registered Address | 93 Queen Street Sheffield South Yorkshire 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 |
3k at £1 | Adrian Gregory Shinn 25.01% Ordinary |
---|---|
3k at £1 | Rodney Peter Bell 25.01% Ordinary |
3k at £1 | Anthony Paul Hudson 24.99% Ordinary |
3k at £1 | Stuart Charles Nicholson 24.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£270,496 |
Cash | £20 |
Current Liabilities | £448,957 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 December 2013 | Final Gazette dissolved following liquidation (1 page) |
25 December 2013 | Final Gazette dissolved following liquidation (1 page) |
25 September 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
25 September 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
25 July 2012 | Administrator's progress report to 17 July 2012 (10 pages) |
25 July 2012 | Administrator's progress report to 17 July 2012 (10 pages) |
17 July 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 July 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 February 2012 | Statement of affairs with form 2.14B/2.15B (8 pages) |
24 February 2012 | Statement of affairs with form 2.14B/2.15B (8 pages) |
15 February 2012 | Administrator's progress report to 1 February 2012 (12 pages) |
15 February 2012 | Administrator's progress report to 1 February 2012 (12 pages) |
15 February 2012 | Administrator's progress report to 1 February 2012 (12 pages) |
26 September 2011 | Statement of administrator's proposal (24 pages) |
26 September 2011 | Notice of deemed approval of proposals (1 page) |
26 September 2011 | Statement of administrator's proposal (24 pages) |
26 September 2011 | Notice of deemed approval of proposals (1 page) |
16 August 2011 | Registered office address changed from 22 Bridge Street Horncastle Lincolnshire LN9 5HZ on 16 August 2011 (2 pages) |
16 August 2011 | Registered office address changed from 22 Bridge Street Horncastle Lincolnshire LN9 5HZ on 16 August 2011 (2 pages) |
12 August 2011 | Appointment of an administrator (1 page) |
12 August 2011 | Appointment of an administrator (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
29 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
28 September 2010 | Director's details changed for Mr Adrian Gregory Shinn on 1 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Anthony Paul Hudson on 31 January 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Adrian Gregory Shinn on 1 August 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Mr Adrian Gregory Shinn on 1 August 2010 (2 pages) |
28 September 2010 | Termination of appointment of Stuart Nicholson as a director (1 page) |
28 September 2010 | Secretary's details changed for Mr Adrian Gregory Shinn on 1 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Adrian Gregory Shinn on 1 August 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Mr Adrian Gregory Shinn on 1 August 2010 (2 pages) |
28 September 2010 | Termination of appointment of Stuart Nicholson as a director (1 page) |
28 September 2010 | Director's details changed for Anthony Paul Hudson on 31 January 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
30 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
17 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
17 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
26 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Ad 08/08/06--------- £ si 11998@1 (2 pages) |
20 September 2006 | Ad 08/08/06--------- £ si 11998@1 (2 pages) |
13 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
13 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
22 February 2006 | Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page) |
22 February 2006 | Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
30 August 2005 | Incorporation (17 pages) |
30 August 2005 | Incorporation (17 pages) |