Grantham
Lincolnshire
NG31 8AT
Secretary Name | Timothy Roy Millard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2007(2 days after company formation) |
Appointment Duration | 7 years, 2 months (closed 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 North Parade Grantham Lincolnshire NG31 8AT |
Director Name | Timothy Roy Millard |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2007(4 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 31 March 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 North Parade Grantham Lincolnshire NG31 8AT |
Director Name | Fletcher Kennedy Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Secretary Name | Fletcher Kennedy Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Registered Address | Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2014 | Final Gazette dissolved following liquidation (1 page) |
31 March 2014 | Final Gazette dissolved following liquidation (1 page) |
31 December 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
31 December 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 13 March 2013 (13 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 13 March 2013 (13 pages) |
18 April 2013 | Liquidators statement of receipts and payments to 13 March 2013 (13 pages) |
19 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 March 2012 | Registered office address changed from Unit 9 Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7BG United Kingdom on 21 March 2012 (2 pages) |
21 March 2012 | Registered office address changed from Unit 9 Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7BG United Kingdom on 21 March 2012 (2 pages) |
20 March 2012 | Resolutions
|
20 March 2012 | Appointment of a voluntary liquidator (1 page) |
20 March 2012 | Statement of affairs with form 4.19 (7 pages) |
20 March 2012 | Statement of affairs with form 4.19 (7 pages) |
20 March 2012 | Appointment of a voluntary liquidator (1 page) |
20 March 2012 | Resolutions
|
15 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
15 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 July 2011 | Registered office address changed from 37 North Parade Grantham Lincolnshire NG31 8AT on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 37 North Parade Grantham Lincolnshire NG31 8AT on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 37 North Parade Grantham Lincolnshire NG31 8AT on 7 July 2011 (1 page) |
21 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Director's details changed for Fiona Louise Clements on 21 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Timothy Roy Millard on 21 February 2010 (2 pages) |
22 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Director's details changed for Fiona Louise Clements on 21 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Timothy Roy Millard on 21 February 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
22 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 7 petworth road haslemere surrey GU27 2JB (1 page) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 7 petworth road haslemere surrey GU27 2JB (1 page) |
17 January 2007 | New secretary appointed (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | New secretary appointed (1 page) |
15 January 2007 | Incorporation (12 pages) |
15 January 2007 | Incorporation (12 pages) |