Navenby
Lincoln
Lincolnshire
LN5 0JJ
Secretary Name | Glennis Kathleen Veitch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 17 Station Road Ten Mile Bank Downham Market Norfolk PE38 0ES |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 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 | 17 July 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 93 Queen Street Sheffield South Yorkshire 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 |
4 at £1 | Michael Gamble 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115,576 |
Cash | £121,047 |
Current Liabilities | £19,304 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2015 | Final Gazette dissolved following liquidation (1 page) |
6 February 2015 | Final Gazette dissolved following liquidation (1 page) |
6 November 2014 | Return of final meeting in a members' voluntary winding up (13 pages) |
6 November 2014 | Return of final meeting in a members' voluntary winding up (13 pages) |
13 August 2014 | Liquidators statement of receipts and payments to 27 June 2014 (12 pages) |
13 August 2014 | Liquidators' statement of receipts and payments to 27 June 2014 (12 pages) |
13 August 2014 | Liquidators' statement of receipts and payments to 27 June 2014 (12 pages) |
9 July 2013 | Registered office address changed from 53 Grantham Road Navenby Lincoln LN5 0JJ on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 53 Grantham Road Navenby Lincoln LN5 0JJ on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 53 Grantham Road Navenby Lincoln LN5 0JJ on 9 July 2013 (2 pages) |
8 July 2013 | Appointment of a voluntary liquidator (1 page) |
8 July 2013 | Declaration of solvency (3 pages) |
8 July 2013 | Resolutions
|
8 July 2013 | Declaration of solvency (3 pages) |
8 July 2013 | Appointment of a voluntary liquidator (1 page) |
8 July 2013 | Resolutions
|
27 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
11 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
29 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
23 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Ad 17/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Ad 17/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 August 2006 | New director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
17 July 2006 | Incorporation (13 pages) |
17 July 2006 | Incorporation (13 pages) |