1 Frieston Road
Caythorpe,Grantham
Lincolnshire
NG32 3BX
Director Name | Mr Graeme Hay |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5UD Scotland |
Registered Address | 93 Queen Street Sheffield 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 |
1 at £1 | Haldanes Stores Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
13 February 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
13 February 2015 | Bona Vacantia disclaimer (1 page) |
20 November 2014 | Final Gazette dissolved following liquidation (1 page) |
20 November 2014 | Final Gazette dissolved following liquidation (1 page) |
20 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
20 August 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
19 July 2013 | Liquidators statement of receipts and payments to 31 May 2013 (15 pages) |
19 July 2013 | Liquidators' statement of receipts and payments to 31 May 2013 (15 pages) |
19 July 2013 | Liquidators' statement of receipts and payments to 31 May 2013 (15 pages) |
15 June 2012 | Administrator's progress report to 1 June 2012 (7 pages) |
15 June 2012 | Administrator's progress report to 1 June 2012 (7 pages) |
15 June 2012 | Administrator's progress report to 1 June 2012 (7 pages) |
1 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 January 2012 | Administrator's progress report to 21 December 2011 (8 pages) |
25 January 2012 | Administrator's progress report to 21 December 2011 (8 pages) |
5 September 2011 | Result of meeting of creditors (24 pages) |
5 September 2011 | Result of meeting of creditors (24 pages) |
17 August 2011 | Statement of administrator's proposal (22 pages) |
17 August 2011 | Statement of administrator's proposal (22 pages) |
8 August 2011 | Statement of affairs with form 2.14B (5 pages) |
8 August 2011 | Statement of affairs with form 2.14B (5 pages) |
1 July 2011 | Registered office address changed from Haldane House 3 Ruston Road Grantham Lincolnshire NG31 9SW on 1 July 2011 (2 pages) |
1 July 2011 | Appointment of an administrator (1 page) |
1 July 2011 | Registered office address changed from Haldane House 3 Ruston Road Grantham Lincolnshire NG31 9SW on 1 July 2011 (2 pages) |
1 July 2011 | Appointment of an administrator (1 page) |
1 July 2011 | Registered office address changed from Haldane House 3 Ruston Road Grantham Lincolnshire NG31 9SW on 1 July 2011 (2 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
9 April 2010 | Termination of appointment of Graeme Hay as a director (2 pages) |
9 April 2010 | Termination of appointment of Graeme Hay as a director (2 pages) |
30 September 2009 | Director appointed mr graeme hay (1 page) |
30 September 2009 | Director appointed mr graeme hay (1 page) |
30 September 2009 | Incorporation (26 pages) |
30 September 2009 | Incorporation (26 pages) |