Caythorpe
Grantham
Lincolnshire
NG32 3BX
Director Name | Mr Arthur Haldane Stuart Harris |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 28 June 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Orchard House 1 Frieston Road Caythorpe,Grantham Lincolnshire NG32 3BX |
Secretary Name | Mr Andrew Marcus Graham Vear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
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(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2008) |
Role | Accountant |
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(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Frank Lane Thornhill Dewsbury West Yorkshire WF12 0JW |
Director Name | Y50 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | 43 Warren Way Grantham Lincs NG31 9SE |
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 |
1 at 1 | Y50 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,647 |
Cash | £344,126 |
Current Liabilities | £449,996 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
28 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2013 | Final Gazette dissolved following liquidation (1 page) |
28 March 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 March 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 November 2012 | Liquidators' statement of receipts and payments to 19 October 2012 (5 pages) |
14 November 2012 | Liquidators' statement of receipts and payments to 19 October 2012 (5 pages) |
14 November 2012 | Liquidators statement of receipts and payments to 19 October 2012 (5 pages) |
22 May 2012 | Liquidators' statement of receipts and payments to 19 April 2012 (5 pages) |
22 May 2012 | Liquidators statement of receipts and payments to 19 April 2012 (5 pages) |
22 May 2012 | Liquidators' statement of receipts and payments to 19 April 2012 (5 pages) |
22 November 2011 | Liquidators' statement of receipts and payments to 19 October 2011 (5 pages) |
22 November 2011 | Liquidators' statement of receipts and payments to 19 October 2011 (5 pages) |
22 November 2011 | Liquidators statement of receipts and payments to 19 October 2011 (5 pages) |
25 May 2011 | Liquidators' statement of receipts and payments to 19 April 2011 (5 pages) |
25 May 2011 | Liquidators statement of receipts and payments to 19 April 2011 (5 pages) |
25 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) |
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) |
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 (8 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | Resolutions
|
6 May 2009 | Appointment of a voluntary liquidator (1 page) |
6 May 2009 | Appointment of a voluntary liquidator (1 page) |
6 May 2009 | Statement of affairs with form 4.19 (8 pages) |
13 April 2009 | Registered office changed on 13/04/2009 from rutland house minerva business park lynch wood peterborough PE2 6PZ united kingdom (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from rutland house minerva business park lynch wood peterborough PE2 6PZ united kingdom (1 page) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 August 2008 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
14 August 2008 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
23 July 2008 | Director's change of particulars / jane harris / 16/03/2008 (1 page) |
23 July 2008 | Director's change of particulars / arthur harris / 16/03/2008 (2 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from rutland house minerva business park lynch wood peterborough PE2 6PZ (1 page) |
23 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
23 July 2008 | Director's Change of Particulars / arthur harris / 16/03/2008 / Title was: , now: mr; HouseName/Number was: , now: orchard house; Street was: orchard house, now: 1 frieston road; Area was: 1 frieston road, now: caythorpe; Post Town was: caythorpe,grantham, now: grantham; Country was: , now: united kingdom; Occupation was: company director, now: man (2 pages) |
23 July 2008 | Director's Change of Particulars / jane harris / 16/03/2008 / HouseName/Number was: , now: orchard house; Street was: orchard house, 1 frieston road, now: 1 frieston road; Country was: , now: united kingdom; Occupation was: administration manager, now: director (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from rutland house minerva business park lynch wood peterborough PE2 6PZ (1 page) |
17 June 2008 | Appointment terminated secretary andrew vear (1 page) |
17 June 2008 | Appointment Terminated Secretary andrew vear (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from haldane house 3 ruston road alma park grantham lincolnshire NG31 9SW (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from haldane house 3 ruston road alma park 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) |
7 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
7 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
10 January 2008 | Return made up to 05/07/07; full list of members (3 pages) |
10 January 2008 | Return made up to 05/07/07; full list of members (3 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: 43 warren way grantham lincs NG31 9SE (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 43 warren way grantham lincs NG31 9SE (1 page) |
13 February 2007 | New secretary appointed;new director appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New secretary appointed;new director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Incorporation (14 pages) |
5 July 2006 | Incorporation (14 pages) |