1 Frieston Road
Caythorpe,Grantham
Lincolnshire
NG32 3BX
Director Name | Mrs Jane Anne Harris |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House, 1 Frieston Road Caythorpe Grantham Lincolnshire NG32 3BX |
Secretary Name | Mrs Jane Anne Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House, 1 Frieston Road Caythorpe Grantham Lincolnshire NG32 3BX |
Director Name | Mark Henson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Maplefield St Albans Hertfordshire AL2 2BG |
Secretary Name | Mark Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Maplefield St Albans Hertfordshire AL2 2BG |
Director Name | Ian Richard Bostock |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 May 2006) |
Role | Accountant |
Correspondence Address | 10 Chapel Close Thornhill Dewsbury West Yorkshire WF12 0DL |
Director Name | Mr Andrew Marcus Graham Vear |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hazel Grove Stamford Lincs PE9 2HJ |
Secretary Name | Mr Andrew Marcus Graham Vear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 31 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Hazel Grove Stamford Lincs PE9 2HJ |
Director Name | Mr Ian Richard Bostock |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Frank Lane Thornhill Dewsbury West Yorkshire WF12 0JW |
Secretary Name | Mr Ian Richard Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Frank Lane Thornhill Dewsbury West Yorkshire WF12 0JW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2011 | Final Gazette dissolved following liquidation (1 page) |
19 May 2011 | Liquidators' statement of receipts and payments to 19 April 2011 (5 pages) |
19 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2011 | Liquidators statement of receipts and payments to 19 April 2011 (5 pages) |
19 November 2010 | Liquidators' statement of receipts and payments to 19 October 2010 (5 pages) |
19 November 2010 | Liquidators statement of receipts and payments to 19 October 2010 (5 pages) |
21 May 2010 | Liquidators' statement of receipts and payments to 19 April 2010 (5 pages) |
21 May 2010 | Liquidators statement of receipts and payments to 19 April 2010 (5 pages) |
6 May 2009 | Statement of affairs with form 4.19 (5 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | Appointment of a voluntary liquidator (1 page) |
6 May 2009 | Resolutions
|
6 May 2009 | Statement of affairs with form 4.19 (5 pages) |
6 May 2009 | Appointment of a voluntary liquidator (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from rutland house minerva business park lynch wood peterborough PE2 6PZ (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from rutland house minerva business park lynch wood peterborough PE2 6PZ (1 page) |
11 March 2009 | Return made up to 09/12/08; full list of members (4 pages) |
11 March 2009 | Return made up to 09/12/08; full list of members (4 pages) |
10 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 March 2009 | Director and secretary appointed jane anne harris (2 pages) |
9 March 2009 | Director and secretary appointed jane anne harris (2 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from haldane house, 3 ruston road grantham lincolnshire NG31 9SW (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from haldane house, 3 ruston road grantham lincolnshire NG31 9SW (1 page) |
22 May 2008 | Appointment terminated director and secretary ian bostock (1 page) |
22 May 2008 | Appointment Terminated Director and Secretary ian bostock (1 page) |
20 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
17 December 2007 | Director resigned (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 43 warren way grantham lincolnshire NG31 9SG (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 43 warren way grantham lincolnshire NG31 9SG (1 page) |
7 December 2007 | New secretary appointed;new director appointed (2 pages) |
7 December 2007 | New secretary appointed;new director appointed (2 pages) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 09/12/06; full list of members (3 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2007 | Return made up to 09/12/06; full list of members (3 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New secretary appointed;new director appointed (2 pages) |
26 June 2006 | New secretary appointed;new director appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
24 February 2006 | Particulars of mortgage/charge (5 pages) |
24 February 2006 | Particulars of mortgage/charge (5 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Incorporation (24 pages) |
9 December 2005 | Incorporation (24 pages) |