Allington
Grantham
Lincolnshire
NG32 2ET
Director Name | Mr Stephen David Young |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 West Meadows Allington Grantham Lincolnshire NG32 2ET |
Secretary Name | C&H Consultancy Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2009(same day as company formation) |
Correspondence Address | Tattershall House 19 St. Catherines Road Grantham Lincolnshire NG31 6TT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1 at £1 | Gillian Susan Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,656 |
Cash | £16,550 |
Current Liabilities | £23,042 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
30 March 2016 | Registered office address changed from C/O Callow & Holmes Nottingham 316-318 Rtec, 4th Floor, Civic Centre Pavilion Road West Bridgford Nottingham NG2 5AW to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 30 March 2016 (2 pages) |
29 March 2016 | Resolutions
|
29 March 2016 | Appointment of a voluntary liquidator (1 page) |
29 March 2016 | Statement of affairs with form 4.19 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
17 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
7 April 2015 | Registered office address changed from Tattershall House 19 St Catherine's Road Grantham Lincolnshire NG31 6TT to C/O Callow & Holmes Nottingham 316-318 Rtec, 4Th Floor, Civic Centre Pavilion Road West Bridgford Nottingham NG2 5AW on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Tattershall House 19 St Catherine's Road Grantham Lincolnshire NG31 6TT to C/O Callow & Holmes Nottingham 316-318 Rtec, 4Th Floor, Civic Centre Pavilion Road West Bridgford Nottingham NG2 5AW on 7 April 2015 (1 page) |
22 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
20 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
30 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
9 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
31 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
13 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
8 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Secretary's details changed for Ceh Consultancy Services Limited on 31 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Gillian Susan Young on 31 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Stephen David Young on 31 May 2010 (2 pages) |
15 June 2010 | Current accounting period extended from 30 June 2010 to 30 November 2010 (1 page) |
2 July 2009 | Director appointed gillian susan young (2 pages) |
2 July 2009 | Director appointed stephen david young (2 pages) |
2 July 2009 | Secretary appointed ceh consultancy services LIMITED (2 pages) |
2 July 2009 | Ad 10/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 June 2009 | Appointment terminated director barbara kahan (1 page) |
10 June 2009 | Incorporation (12 pages) |