Grantham
Lincolnshire
NG31 9JB
Secretary Name | Mr Philip Alexander Atherton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Electrical Workshop Main Street, Welby Grantham Lincolnshire NG32 3LT |
Director Name | Mr Philip Alexander Atherton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Electrical Workshop Main Street, Welby Grantham Lincolnshire NG32 3LT |
Registered Address | Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £53,184 |
Cash | £37,892 |
Current Liabilities | £129,983 |
Latest Accounts | 31 December 2007 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved following liquidation (1 page) |
20 September 2011 | Final Gazette dissolved following liquidation (1 page) |
20 June 2011 | Liquidators statement of receipts and payments to 7 June 2011 (6 pages) |
20 June 2011 | Liquidators statement of receipts and payments to 7 June 2011 (6 pages) |
20 June 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 7 June 2011 (6 pages) |
20 June 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 7 June 2011 (6 pages) |
7 March 2011 | Liquidators' statement of receipts and payments to 12 February 2011 (6 pages) |
7 March 2011 | Liquidators' statement of receipts and payments to 12 February 2011 (6 pages) |
7 March 2011 | Liquidators statement of receipts and payments to 12 February 2011 (6 pages) |
24 August 2010 | Liquidators' statement of receipts and payments to 12 August 2010 (6 pages) |
24 August 2010 | Liquidators' statement of receipts and payments to 12 August 2010 (6 pages) |
24 August 2010 | Liquidators statement of receipts and payments to 12 August 2010 (6 pages) |
10 March 2010 | Liquidators' statement of receipts and payments to 12 February 2010 (6 pages) |
10 March 2010 | Liquidators' statement of receipts and payments to 12 February 2010 (6 pages) |
10 March 2010 | Liquidators statement of receipts and payments to 12 February 2010 (6 pages) |
25 February 2009 | Appointment of a voluntary liquidator (1 page) |
25 February 2009 | Resolutions
|
25 February 2009 | Resolutions
|
25 February 2009 | Appointment of a voluntary liquidator (1 page) |
25 February 2009 | Statement of affairs with form 4.19 (8 pages) |
25 February 2009 | Statement of affairs with form 4.19 (8 pages) |
8 February 2009 | Registered office changed on 08/02/2009 from 4 elm grove grantham lincolnshire NG31 9JB (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from 4 elm grove grantham lincolnshire NG31 9JB (1 page) |
16 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
16 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 November 2007 | Return made up to 15/09/07; full list of members (2 pages) |
6 November 2007 | Return made up to 15/09/07; full list of members (2 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Secretary's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 102 alma park road grantham lincolnshire NG31 9RZ (1 page) |
20 December 2006 | Ad 08/12/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 December 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
20 December 2006 | Ad 08/12/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 102 alma park road grantham lincolnshire NG31 9RZ (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
15 September 2006 | Incorporation (9 pages) |
15 September 2006 | Incorporation (9 pages) |