Dunholme
Lincoln
LN2 3QT
Secretary Name | Barry North |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1998(36 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 10 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caprah Oak Avenue Dunholme Lincoln LN2 3QX |
Director Name | Mr Brian James North |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2009(47 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 10 August 2017) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 21 St. Marys Avenue Welton Lincoln Lincolnshire LN2 3LN |
Director Name | Mrs Jean North |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | Manor Farm Market Rasen Road Dunholme Lincoln |
Director Name | Mr Stewart Leslie North |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2000) |
Role | Builder |
Correspondence Address | Manor Farm Market Rasen Road Dunholme Lincoln |
Secretary Name | Mrs Jean North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(29 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 14 December 1998) |
Role | Company Director |
Correspondence Address | Manor Farm Market Rasen Road Dunholme Lincoln |
Director Name | Mr Brian James North |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(31 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 18 February 2008) |
Role | Office Manager |
Correspondence Address | The Black Bull 9 Lincoln Road Welton LN2 3HZ |
Registered Address | 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £243,980 |
Current Liabilities | £400,012 |
Latest Accounts | 30 September 2011 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2017 | Final Gazette dissolved following liquidation (1 page) |
10 May 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
10 May 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
15 June 2016 | Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
15 June 2016 | Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
10 May 2016 | Liquidators statement of receipts and payments to 11 March 2016 (19 pages) |
10 May 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (19 pages) |
10 May 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (19 pages) |
15 April 2016 | Court order INSOLVENCY:re block transfer replacement of liq (15 pages) |
15 April 2016 | Appointment of a voluntary liquidator (1 page) |
15 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2016 | Court order INSOLVENCY:re block transfer replacement of liq (15 pages) |
15 April 2016 | Appointment of a voluntary liquidator (1 page) |
15 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 September 2015 | Liquidators statement of receipts and payments to 25 June 2015 (27 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 25 June 2015 (27 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 25 June 2015 (27 pages) |
31 July 2015 | Liquidators statement of receipts and payments to 22 May 2015 (18 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 22 May 2015 (18 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 22 May 2015 (18 pages) |
14 July 2015 | Appointment of a voluntary liquidator (1 page) |
14 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 July 2015 | Appointment of a voluntary liquidator (1 page) |
14 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 July 2014 | Registered office address changed from Baines and Ernst Corporate Limited Lloyd House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Baines and Ernst Corporate Limited Lloyd House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Baines and Ernst Corporate Limited Lloyd House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
25 June 2014 | Liquidators statement of receipts and payments to 23 May 2014 (20 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 23 May 2014 (20 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 23 May 2014 (20 pages) |
10 June 2014 | Appointment of a voluntary liquidator (1 page) |
10 June 2014 | Appointment of a voluntary liquidator (1 page) |
6 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 April 2014 | Liquidators statement of receipts and payments to 7 February 2014 (16 pages) |
8 April 2014 | Liquidators statement of receipts and payments to 7 February 2014 (16 pages) |
8 April 2014 | Liquidators' statement of receipts and payments to 7 February 2014 (16 pages) |
8 April 2014 | Liquidators' statement of receipts and payments to 7 February 2014 (16 pages) |
5 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
5 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
18 February 2013 | Registered office address changed from Lincoln Road Dunholme Lincs LN2 3QY on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from Lincoln Road Dunholme Lincs LN2 3QY on 18 February 2013 (2 pages) |
15 February 2013 | Statement of affairs with form 4.19 (9 pages) |
15 February 2013 | Appointment of a voluntary liquidator (1 page) |
15 February 2013 | Resolutions
|
15 February 2013 | Statement of affairs with form 4.19 (9 pages) |
15 February 2013 | Appointment of a voluntary liquidator (1 page) |
15 February 2013 | Resolutions
|
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Director's details changed for Barry North on 1 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Barry North on 1 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Director's details changed for Barry North on 1 March 2012 (2 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 January 2012 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
8 January 2012 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
7 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Brian James North on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Barry North on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Brian James North on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Barry North on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Brian James North on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Barry North on 1 March 2010 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
16 February 2009 | Director appointed brian james north (2 pages) |
16 February 2009 | Director appointed brian james north (2 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 April 2008 | Appointment terminated director brian north (1 page) |
25 April 2008 | Appointment terminated director brian north (1 page) |
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 February 2006 | Return made up to 13/02/06; full list of members (8 pages) |
17 February 2006 | Return made up to 13/02/06; full list of members (8 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
20 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2004 | Return made up to 14/12/03; full list of members
|
15 January 2004 | Return made up to 14/12/03; full list of members
|
29 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Return made up to 14/12/02; full list of members (8 pages) |
16 January 2003 | Return made up to 14/12/02; full list of members (8 pages) |
22 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
22 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
20 February 2002 | Return made up to 14/12/01; full list of members (6 pages) |
20 February 2002 | Return made up to 14/12/01; full list of members (6 pages) |
24 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 December 2000 | Return made up to 14/12/00; full list of members (7 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 December 2000 | Return made up to 14/12/00; full list of members (7 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
14 April 2000 | Return made up to 14/12/99; full list of members (8 pages) |
14 April 2000 | Return made up to 14/12/99; full list of members (8 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 April 1999 | Return made up to 14/12/98; full list of members
|
1 April 1999 | Return made up to 14/12/98; full list of members
|
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | New secretary appointed (2 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 March 1998 | Return made up to 14/12/97; no change of members (4 pages) |
12 March 1998 | Return made up to 14/12/97; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Return made up to 14/12/96; full list of members (6 pages) |
14 March 1997 | Return made up to 14/12/96; full list of members (6 pages) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Return made up to 14/12/95; no change of members (4 pages) |
19 February 1996 | Return made up to 14/12/95; no change of members (4 pages) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |