Scunthorpe
DN15 8DX
Director Name | Mr Peter Peacock |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | English |
Status | Closed |
Appointed | 20 April 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 81 Scotter Road Scunthorpe DN15 8DX |
Secretary Name | Mrs Joanne Peacock |
---|---|
Nationality | English |
Status | Closed |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Scotter Road Scunthorpe DN15 8DX |
Registered Address | Wesley House Huddrsfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Net Worth | -£20,513 |
Cash | £100 |
Current Liabilities | £74,223 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2016 | Final Gazette dissolved following liquidation (1 page) |
16 March 2016 | Liquidators statement of receipts and payments to 8 December 2015 (3 pages) |
16 March 2016 | Liquidators' statement of receipts and payments to 8 December 2015 (3 pages) |
16 March 2016 | Liquidators' statement of receipts and payments to 8 December 2015 (3 pages) |
16 March 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
16 March 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
3 March 2016 | Liquidators' statement of receipts and payments to 8 December 2015 (10 pages) |
3 March 2016 | Liquidators statement of receipts and payments to 8 December 2015 (10 pages) |
3 March 2016 | Liquidators' statement of receipts and payments to 8 December 2015 (10 pages) |
16 January 2015 | Liquidators statement of receipts and payments to 8 December 2014 (10 pages) |
16 January 2015 | Liquidators' statement of receipts and payments to 8 December 2014 (10 pages) |
16 January 2015 | Liquidators statement of receipts and payments to 8 December 2014 (10 pages) |
16 January 2015 | Liquidators' statement of receipts and payments to 8 December 2014 (10 pages) |
5 February 2014 | Liquidators' statement of receipts and payments to 8 December 2013 (10 pages) |
5 February 2014 | Liquidators statement of receipts and payments to 8 December 2013 (10 pages) |
5 February 2014 | Liquidators statement of receipts and payments to 8 December 2013 (10 pages) |
5 February 2014 | Liquidators' statement of receipts and payments to 8 December 2013 (10 pages) |
8 February 2013 | Liquidators' statement of receipts and payments to 8 December 2012 (10 pages) |
8 February 2013 | Liquidators statement of receipts and payments to 8 December 2012 (10 pages) |
8 February 2013 | Liquidators statement of receipts and payments to 8 December 2012 (10 pages) |
8 February 2013 | Liquidators' statement of receipts and payments to 8 December 2012 (10 pages) |
16 December 2011 | Statement of affairs with form 4.19 (6 pages) |
16 December 2011 | Resolutions
|
16 December 2011 | Statement of affairs with form 4.19 (6 pages) |
16 December 2011 | Appointment of a voluntary liquidator (1 page) |
16 December 2011 | Resolutions
|
16 December 2011 | Appointment of a voluntary liquidator (1 page) |
25 November 2011 | Registered office address changed from 81 Scotter Road Scunthorpe DN15 8DX on 25 November 2011 (2 pages) |
25 November 2011 | Registered office address changed from 81 Scotter Road Scunthorpe DN15 8DX on 25 November 2011 (2 pages) |
14 July 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
14 July 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | Amended accounts made up to 30 April 2008 (6 pages) |
20 July 2010 | Amended accounts made up to 30 April 2008 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
1 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
1 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
6 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
6 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
6 August 2008 | Return made up to 20/04/08; full list of members (4 pages) |
6 August 2008 | Return made up to 20/04/08; full list of members (4 pages) |
26 January 2008 | Particulars of mortgage/charge (9 pages) |
26 January 2008 | Particulars of mortgage/charge (9 pages) |
22 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
13 July 2007 | Return made up to 20/04/07; full list of members (2 pages) |
13 July 2007 | Return made up to 20/04/07; full list of members (2 pages) |
6 March 2007 | Particulars of mortgage/charge (9 pages) |
6 March 2007 | Particulars of mortgage/charge (9 pages) |
2 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2006 | Incorporation (13 pages) |
20 April 2006 | Incorporation (13 pages) |