North Hykeham
Lincoln
Lincolnshire
LN6 9ST
Secretary Name | Janet Flawn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2007(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 April 2011) |
Role | Company Director |
Correspondence Address | 7 Tiber Road North Hykeham Lincoln Lincolnshire LN6 9ST |
Director Name | Richard Louis Flawn |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Ancaster Drive Sleaford Lincolnshire NG34 7LY |
Secretary Name | Janet Flawn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Ancaster Drive Sleaford Lincolnshire NG34 7LY |
Secretary Name | Jessica Flawn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 May 2007) |
Role | Company Director |
Correspondence Address | 1 Calder Road Lincoln LN5 8SA |
Registered Address | The Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,513 |
Cash | £47,997 |
Current Liabilities | £63,694 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2011 | Final Gazette dissolved following liquidation (1 page) |
12 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 16 December 2010 (5 pages) |
12 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 16 December 2010 (5 pages) |
20 May 2010 | Registered office address changed from 441 Gateford Road Worksop Notts S81 7BN on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from 441 Gateford Road Worksop Notts S81 7BN on 20 May 2010 (2 pages) |
13 May 2010 | Appointment of a voluntary liquidator (1 page) |
13 May 2010 | Appointment of a voluntary liquidator (1 page) |
13 May 2010 | Statement of affairs with form 4.19 (5 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Resolutions
|
13 May 2010 | Statement of affairs with form 4.19 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
28 August 2009 | Secretary's change of particulars / janet flawn / 28/01/2009 (1 page) |
28 August 2009 | Director's Change of Particulars / richard flawn / 28/08/2009 / HouseName/Number was: , now: 7; Street was: 31 ancaster drive, now: tiber road; Area was: , now: north hykeham; Post Town was: sleaford, now: lincoln; Post Code was: NG34 7LY, now: LN6 9ST (1 page) |
28 August 2009 | Secretary's Change of Particulars / janet flawn / 28/01/2009 / HouseName/Number was: , now: 7; Street was: 31 ancaster drive, now: tiber road; Area was: , now: north hykeham; Post Town was: sleaford, now: lincoln; Post Code was: NG34 7LY, now: LN6 9ST (1 page) |
28 August 2009 | Director's change of particulars / richard flawn / 28/08/2009 (1 page) |
10 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
17 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
17 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
31 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
31 October 2007 | Return made up to 08/08/07; full list of members (2 pages) |
31 October 2007 | Return made up to 08/08/07; full list of members (2 pages) |
16 May 2007 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Secretary resigned (1 page) |
15 March 2007 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
15 March 2007 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New secretary appointed (1 page) |
15 February 2007 | New secretary appointed (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
24 August 2006 | Secretary's particulars changed (1 page) |
24 August 2006 | Secretary's particulars changed (1 page) |
8 August 2006 | Incorporation (14 pages) |
8 August 2006 | Incorporation (14 pages) |