Lincoln
LN6 7SZ
Director Name | Mr Richard Robert Smalley |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2006(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | Winder House Newark Road, Laughterton Lincoln LN1 2JU |
Secretary Name | Warren Lee Depledge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Western Avenue Lincoln LN6 7SZ |
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 |
Year | 2014 |
---|---|
Net Worth | -£314 |
Current Liabilities | £314,370 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2011 | Final Gazette dissolved following liquidation (1 page) |
10 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 13 December 2010 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 13 December 2010 (5 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
16 December 2009 | Statement of affairs with form 4.19 (8 pages) |
16 December 2009 | Appointment of a voluntary liquidator (1 page) |
16 December 2009 | Appointment of a voluntary liquidator (1 page) |
16 December 2009 | Statement of affairs with form 4.19 (8 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2009 | Registered office address changed from Tmg Car Sales Limited Bowbridge Service Station Bowbridge Road, Newark Nottinghamshire NG24 4EQ on 30 November 2009 (2 pages) |
30 November 2009 | Registered office address changed from Tmg Car Sales Limited Bowbridge Service Station Bowbridge Road, Newark Nottinghamshire NG24 4EQ on 30 November 2009 (2 pages) |
8 December 2008 | Return made up to 13/10/08; full list of members (4 pages) |
8 December 2008 | Return made up to 13/10/08; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
11 January 2008 | Return made up to 13/10/07; full list of members (3 pages) |
11 January 2008 | Return made up to 13/10/07; full list of members (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Incorporation (16 pages) |
13 October 2006 | Incorporation (16 pages) |