Lincoln
Lincolnshire
LN6 0XF
Secretary Name | Streets Financial Consulting Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW |
Director Name | Mark James Rivett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Letchworth Avenue Chatham Kent ME4 6NP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Burley House 12 Clarendon Road Leeds West Midlands LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
21 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 October 2008 | Liquidators statement of receipts and payments to 3 October 2008 (5 pages) |
15 November 2007 | Resolutions
|
15 November 2007 | Appointment of a voluntary liquidator (1 page) |
15 November 2007 | Statement of affairs (5 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: tower house, lucy tower street lincoln lincolnshire LN1 1XW (1 page) |
7 April 2007 | Particulars of mortgage/charge (5 pages) |
5 April 2007 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
1 June 2006 | Resolutions
|
1 June 2006 | Memorandum and Articles of Association (11 pages) |
1 June 2006 | Nc inc already adjusted 12/05/06 (2 pages) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Director resigned (1 page) |