North Somercotes
Louth
Lincolnshire
LN11 7QB
Director Name | Brian Pickering |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1998(4 years, 1 month after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 96 Beech Grove Holton Le Clay Grimsby South Humberside DN36 5YL |
Director Name | Mike Bullas |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Role | Builder |
Correspondence Address | Rivendale South Road North Somercotes Louth Lincolnshire LN11 7PT |
Director Name | Paul Fairless |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Role | Nursing Home Proprietor |
Correspondence Address | New House Inghams Road Tetney Grimsby South Humberside DN36 5LW |
Director Name | Stephen Nigel Pycroft |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Role | Financial Planning Consultant |
Correspondence Address | Applew0od School Lane North Somercotes Louth Lincolnshire LN11 7QB |
Secretary Name | Pamela Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 December 1998) |
Role | Company Director |
Correspondence Address | 19 Wold View Holton Le Clay Grimsby North East Lincolnshire Dn36 5eg DN36 5EG |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Century House Ashley Road, Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £46 |
Cash | £2,141 |
Current Liabilities | £147,205 |
Latest Accounts | 30 November 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
4 June 2002 | Dissolved (1 page) |
---|---|
4 March 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 March 2002 | Liquidators statement of receipts and payments (5 pages) |
30 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 April 2001 | Liquidators statement of receipts and payments (5 pages) |
30 October 2000 | Liquidators statement of receipts and payments (5 pages) |
27 April 2000 | Liquidators statement of receipts and payments (5 pages) |
21 June 1999 | Memorandum and Articles of Association (10 pages) |
29 April 1999 | Statement of affairs (5 pages) |
29 April 1999 | Resolutions
|
29 April 1999 | Appointment of a voluntary liquidator (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 18A dudley street grimsby n e lincolnshire DN31 2AB (1 page) |
6 April 1999 | Company name changed gatehouse care LIMITED\certificate issued on 07/04/99 (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (2 pages) |
15 March 1999 | Secretary resigned (2 pages) |
22 December 1998 | Return made up to 27/10/98; full list of members (6 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: 2 abbey walk grimsby south humberside DN31 1NQ (1 page) |
17 August 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
12 November 1997 | Return made up to 27/10/97; no change of members (4 pages) |
16 April 1997 | Full accounts made up to 30 November 1996 (10 pages) |
22 November 1996 | Return made up to 27/10/96; no change of members (4 pages) |
4 October 1996 | New secretary appointed (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (2 pages) |
21 June 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
14 May 1996 | Particulars of mortgage/charge (7 pages) |
17 October 1995 | Company name changed stamford grange LTD\certificate issued on 18/10/95 (4 pages) |
17 May 1995 | Accounting reference date notified as 30/11 (1 page) |