Caistor
Market Rasen
Lincolnshire
LN7 6NF
Director Name | Mr Gary Wayne Hall |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 10 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Storrs Cottage The Square, North Thoresby Grimsby N E Lincolnshire DN36 5QL |
Director Name | Mr Ian Martin Warsap |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 10 October 2012) |
Role | Company Director |
Correspondence Address | 130 Newmarket Louth Lincolnshire LN11 9EN |
Secretary Name | Johnson Hunt (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2009(5 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 October 2012) |
Correspondence Address | Littlefield House 15 Dudley Street Grimsby N E Lincolnshire DN31 2AW |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
10 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2012 | Final Gazette dissolved following liquidation (1 page) |
10 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
10 July 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
25 May 2012 | Liquidators statement of receipts and payments to 19 May 2012 (5 pages) |
25 May 2012 | Liquidators' statement of receipts and payments to 19 May 2012 (5 pages) |
25 May 2012 | Liquidators' statement of receipts and payments to 19 May 2012 (5 pages) |
6 December 2011 | Liquidators' statement of receipts and payments to 19 November 2011 (5 pages) |
6 December 2011 | Liquidators' statement of receipts and payments to 19 November 2011 (5 pages) |
6 December 2011 | Liquidators statement of receipts and payments to 19 November 2011 (5 pages) |
7 June 2011 | Liquidators statement of receipts and payments to 19 May 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 19 May 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 19 May 2011 (5 pages) |
25 November 2010 | Liquidators statement of receipts and payments to 19 November 2010 (5 pages) |
25 November 2010 | Liquidators' statement of receipts and payments to 19 November 2010 (5 pages) |
25 November 2010 | Liquidators' statement of receipts and payments to 19 November 2010 (5 pages) |
27 November 2009 | Resolutions
|
27 November 2009 | Appointment of a voluntary liquidator (2 pages) |
27 November 2009 | Appointment of a voluntary liquidator (2 pages) |
27 November 2009 | Resolutions
|
27 November 2009 | Statement of affairs with form 4.19 (6 pages) |
27 November 2009 | Statement of affairs with form 4.19 (6 pages) |
8 November 2009 | Registered office address changed from Littlefield House 15 Dudley Street Grimsby N E Lincolnshire DN31 2AW United Kingdom on 8 November 2009 (2 pages) |
8 November 2009 | Registered office address changed from Littlefield House 15 Dudley Street Grimsby N E Lincolnshire DN31 2AW United Kingdom on 8 November 2009 (2 pages) |
8 November 2009 | Registered office address changed from Littlefield House 15 Dudley Street Grimsby N E Lincolnshire DN31 2AW United Kingdom on 8 November 2009 (2 pages) |
4 June 2009 | Ad 13/03/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
4 June 2009 | Director appointed mr gary wayne hall (1 page) |
4 June 2009 | Director appointed mr ian martin warsap (1 page) |
4 June 2009 | Director appointed mr gary wayne hall (1 page) |
4 June 2009 | Ad 13/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 June 2009 | Director appointed mr ian martin warsap (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from johnson hunt (uk) LIMITED littfield house 15 dudley street grimsby n e lincolnshire DN31 2AW (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from johnson hunt (uk) LIMITED littfield house 15 dudley street grimsby n e lincolnshire DN31 2AW (1 page) |
27 February 2009 | Secretary appointed johnson hunt (uk) LIMITED (1 page) |
27 February 2009 | Secretary appointed johnson hunt (uk) LIMITED (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page) |
5 February 2009 | Director appointed mr philip keith king (1 page) |
5 February 2009 | Director appointed mr philip keith king (1 page) |
3 February 2009 | Appointment terminated director graham stephens (1 page) |
3 February 2009 | Appointment Terminated Director Graham Stephens (1 page) |
28 January 2009 | Incorporation (12 pages) |
28 January 2009 | Incorporation (12 pages) |