Boston
Lincolnshire
PE21 0AA
Director Name | Alan Ritchie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Sales Rep |
Correspondence Address | 10 Hemington Way Kirton Lincolnshire PE20 1EA |
Secretary Name | Mr Ross Adrian Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Featherworks Fishtoft Road Boston Lincolnshire PE21 0AA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Tailored Accountancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 March 2015) |
Correspondence Address | 21 Ingleby Middlegate Road Boston Lincs PE20 1BX |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | -£64,461 |
Cash | £2,991 |
Current Liabilities | £71,290 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
18 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
13 April 2015 | Registered office address changed from Units 10-13 Boston Industrial Centre Norfolk Street Boston Lincolnshire PE21 9HG to 93 Queen Street Sheffield South Yorkshire S1 1WF on 13 April 2015 (2 pages) |
10 April 2015 | Statement of affairs with form 4.19 (5 pages) |
10 April 2015 | Appointment of a voluntary liquidator (1 page) |
11 March 2015 | Termination of appointment of Tailored Accountancy Services Limited as a secretary on 1 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Tailored Accountancy Services Limited as a secretary on 1 March 2015 (1 page) |
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
22 August 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
4 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
29 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
27 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (11 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 January 2011 (11 pages) |
1 February 2011 | Registered office address changed from Unit 15 Block D Boston Business Centre Norfolk Street Boston PE21 9HG on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Unit 15 Block D Boston Business Centre Norfolk Street Boston PE21 9HG on 1 February 2011 (1 page) |
1 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
24 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Secretary's details changed for Tailored Accountancy Services Limited on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Ross Adrian Fryer on 1 January 2010 (2 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Director's details changed for Mr Ross Adrian Fryer on 1 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Tailored Accountancy Services Limited on 1 January 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
19 March 2008 | Return made up to 24/01/08; full list of members (3 pages) |
19 March 2008 | Director's change of particulars / ross fryer / 12/01/2008 (2 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | New secretary appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
13 December 2006 | New secretary appointed (1 page) |
22 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Incorporation (13 pages) |