Ingoldisthorpe
Kings Lynn
Norfolk
PE31 6NS
Director Name | Mrs Josephine Helena Kathleen Stockdale |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1992(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 13 May 2003) |
Role | Company Director |
Correspondence Address | 9 Smithy Road Ingoldisthorpe Kings Lynn Norfolk PE31 6PA |
Secretary Name | Doreen Helena Davison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1992(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 13 May 2003) |
Role | Company Director |
Correspondence Address | Linden Lea 131 Lynn Road Ingoldisthorpe Kings Lynn Norfolk PE31 6NS |
Director Name | Doreen Helena Davison |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1993(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 13 May 2003) |
Role | Company Director |
Correspondence Address | Linden Lea 131 Lynn Road Ingoldisthorpe Kings Lynn Norfolk PE31 6NS |
Secretary Name | Mr Brian Frederick Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | New Bungalow Church Road Terrington St John Wisbech Cambridgeshire PE14 7SA |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,164 |
Cash | £250 |
Current Liabilities | £24,846 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2002 | Application for striking-off (1 page) |
23 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
23 May 2002 | Receiver ceasing to act (1 page) |
14 May 2002 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
24 April 2002 | Administrative Receiver's report (19 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: rollesby road hardwick industrial estate kings lynn norfolk PE30 4LS (1 page) |
26 February 2002 | Receiver ceasing to act (2 pages) |
15 February 2002 | Appointment of receiver/manager (2 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 April 2001 (9 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
1 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
1 December 1999 | Particulars of mortgage/charge (7 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members
|
20 November 1998 | Full accounts made up to 30 April 1998 (13 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: 23 market place fakenham norfolk NR21 9BS (1 page) |
28 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members
|
28 November 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Full accounts made up to 30 April 1995 (10 pages) |
28 August 1992 | Particulars of mortgage/charge (4 pages) |