Stretton
Rutland
LE15 7QQ
Director Name | Mr Albert George White |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2008(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverbanks Water Lane, South Witham Grantham Lincolnshire NG33 5PH |
Secretary Name | Streets Financial Consulting Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW |
Director Name | Adrian Arnold Witcomb |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Vale Farm Meadow Lane, Hose Melton Mowbray Leicestershire LE14 4JH |
Director Name | David Balderson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Belton Lane Grantham Lincolnshire NG31 9PL |
Director Name | Mr Stephen Corne |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mar Cottage Moor Lane, Arkendale Knaresborough North Yorkshire HG5 0RG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
50 at 1 | Albert White 50.00% Ordinary |
---|---|
30 at 1 | Clive Tyler 30.00% Ordinary |
10 at 1 | David Balderson 10.00% Ordinary |
10 at 1 | Stephen Corne 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£426,155 |
Cash | £60,347 |
Current Liabilities | £1,235,589 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2014 | Final Gazette dissolved following liquidation (1 page) |
18 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
18 October 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
8 January 2013 | Liquidators' statement of receipts and payments to 3 November 2012 (16 pages) |
8 January 2013 | Liquidators statement of receipts and payments to 3 November 2012 (16 pages) |
8 January 2013 | Liquidators statement of receipts and payments to 3 November 2012 (16 pages) |
8 January 2013 | Liquidators' statement of receipts and payments to 3 November 2012 (16 pages) |
3 January 2012 | Liquidators statement of receipts and payments to 3 November 2011 (14 pages) |
3 January 2012 | Liquidators statement of receipts and payments to 3 November 2011 (14 pages) |
3 January 2012 | Liquidators' statement of receipts and payments to 3 November 2011 (14 pages) |
3 January 2012 | Liquidators' statement of receipts and payments to 3 November 2011 (14 pages) |
10 November 2010 | Appointment of a voluntary liquidator (1 page) |
10 November 2010 | Appointment of a voluntary liquidator (1 page) |
10 November 2010 | Resolutions
|
10 November 2010 | Statement of affairs with form 4.19 (6 pages) |
10 November 2010 | Statement of affairs with form 4.19 (6 pages) |
10 November 2010 | Resolutions
|
14 October 2010 | Registered office address changed from St Peters Chambers, 2 Bath Street, Grantham Lincolnshire NG31 6EG on 14 October 2010 (2 pages) |
14 October 2010 | Registered office address changed from St Peters Chambers, 2 Bath Street, Grantham Lincolnshire NG31 6EG on 14 October 2010 (2 pages) |
13 September 2010 | Termination of appointment of Stephen Corne as a director (2 pages) |
13 September 2010 | Termination of appointment of David Balderson as a director (2 pages) |
13 September 2010 | Termination of appointment of David Balderson as a director (2 pages) |
13 September 2010 | Termination of appointment of Stephen Corne as a director (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 October 2008 | Return made up to 29/09/08; full list of members (5 pages) |
20 October 2008 | Return made up to 29/09/08; full list of members (5 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 July 2008 | Director appointed albert george white (2 pages) |
31 July 2008 | Director appointed albert george white (2 pages) |
18 January 2008 | Memorandum and Articles of Association (15 pages) |
18 January 2008 | Memorandum and Articles of Association (15 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Ad 31/12/07--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Ad 31/12/07--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
27 December 2007 | Company name changed liquid recycling services limite d\certificate issued on 27/12/07 (2 pages) |
27 December 2007 | Company name changed liquid recycling services limite d\certificate issued on 27/12/07 (2 pages) |
19 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
29 May 2007 | Accounts made up to 31 March 2007 (5 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
19 October 2006 | Accounts made up to 31 March 2006 (5 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
16 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: c/o streets, st peters chambers 2 bath street grantham NG31 6EG (1 page) |
16 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
16 October 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: c/o streets, st peters chambers 2 bath street grantham NG31 6EG (1 page) |
16 October 2006 | Secretary's particulars changed (1 page) |
15 November 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
15 November 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
1 November 2005 | Ad 29/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 November 2005 | Ad 29/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
29 September 2005 | Incorporation (19 pages) |
29 September 2005 | Incorporation (19 pages) |