Healing
Grimsby
North Lincolnshire
DN41 7JQ
Director Name | Mr Brian Nixon |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 01 May 2011) |
Role | Company Director |
Correspondence Address | 5a Louth Road Holton Le Clay Grimsby Lincolnshire DN36 5HN |
Director Name | Christopher Nixon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 01 May 2011) |
Role | Company Director |
Correspondence Address | 28 Bradford Avenue Cleethorpes N E Lincs DN35 0BD |
Secretary Name | APR Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 01 May 2011) |
Correspondence Address | 107 Cleethorpe Road Grimsby South Humberside DN31 3ER |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Year | 2014 |
---|---|
Net Worth | £331 |
Cash | £470 |
Current Liabilities | £159,490 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | Notice of move from Administration to Dissolution (9 pages) |
1 February 2011 | Notice of move from Administration to Dissolution on 26 January 2011 (9 pages) |
26 October 2010 | Statement of affairs with form 2.15B/2.14B (10 pages) |
26 October 2010 | Statement of affairs with form 2.15B/2.14B (10 pages) |
8 October 2010 | Statement of affairs with form 2.14B (9 pages) |
8 October 2010 | Statement of affairs with form 2.14B (9 pages) |
23 August 2010 | Statement of administrator's proposal (21 pages) |
23 August 2010 | Statement of administrator's proposal (21 pages) |
19 July 2010 | Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER on 19 July 2010 (2 pages) |
19 July 2010 | Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER on 19 July 2010 (2 pages) |
15 July 2010 | Appointment of an administrator (1 page) |
15 July 2010 | Appointment of an administrator (1 page) |
6 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (5 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (5 pages) |
20 February 2009 | Capitals not rolled up (2 pages) |
20 February 2009 | Return made up to 31/07/08; full list of members; amend (7 pages) |
20 February 2009 | Return made up to 31/07/08; full list of members; amend (7 pages) |
20 February 2009 | Capitals not rolled up (2 pages) |
16 February 2009 | Director's Change of Particulars / christopher nixon / 01/08/2007 / HouseName/Number was: , now: 28; Street was: alhambra, now: bradford avenue; Area was: barton street ashby cum fenby, now: ; Post Town was: grimsby, now: cleethorpes; Region was: north east lincolnshire, now: n e lincs; Post Code was: DN37 0RU, now: DN35 0BD (1 page) |
16 February 2009 | Director's change of particulars / christopher nixon / 01/08/2007 (1 page) |
12 February 2009 | Resolutions
|
12 February 2009 | Resolutions
|
26 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 August 2008 | Director's change of particulars / brian nixon / 01/08/2007 (1 page) |
28 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
28 August 2008 | Director's Change of Particulars / brian nixon / 01/08/2007 / HouseName/Number was: , now: 5A; Street was: 195 humberston road, now: louth road; Area was: , now: holton le clay; Post Town was: cleethorpes, now: grimsby; Region was: north east lincolnshire, now: lincolnshire; Post Code was: DN35 0PH, now: DN36 5HN (1 page) |
28 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
2 April 2008 | Capitals not rolled up (2 pages) |
2 April 2008 | Capitals not rolled up (2 pages) |
28 February 2008 | Prev sho from 31/07/2007 to 31/05/2007 (1 page) |
28 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
28 February 2008 | Prev sho from 31/07/2007 to 31/05/2007 (1 page) |
28 February 2008 | Accounts made up to 31 May 2007 (2 pages) |
8 September 2007 | Return made up to 31/07/07; full list of members (7 pages) |
8 September 2007 | Return made up to 31/07/07; full list of members (7 pages) |
29 June 2007 | Particulars of mortgage/charge (7 pages) |
29 June 2007 | Particulars of mortgage/charge (7 pages) |
6 June 2007 | Ad 31/08/06--------- £ si 70@1=70 £ ic 3/73 (2 pages) |
6 June 2007 | Ad 31/08/06--------- £ si 70@1=70 £ ic 3/73 (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | Ad 17/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | Memorandum and Articles of Association (12 pages) |
1 February 2007 | Memorandum and Articles of Association (12 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 January 2007 | Company name changed yellowbase LIMITED\certificate issued on 24/01/07 (2 pages) |
24 January 2007 | Company name changed yellowbase LIMITED\certificate issued on 24/01/07 (2 pages) |
31 July 2006 | Incorporation (16 pages) |
31 July 2006 | Incorporation (16 pages) |