10 Church Lane, Keelby
Grimsby
North East Lincolnshire
DN41 8ED
Secretary Name | Sandra Donna Mary Bentley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Cherry Holt 10 Church Lane Keelby Grimsby North East Lincolnshire DN41 8ED |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
19 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2011 | Final Gazette dissolved following liquidation (1 page) |
19 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (5 pages) |
5 May 2011 | Liquidators statement of receipts and payments to 12 April 2011 (5 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (5 pages) |
8 November 2010 | Liquidators statement of receipts and payments to 12 October 2010 (5 pages) |
8 November 2010 | Liquidators' statement of receipts and payments to 12 October 2010 (5 pages) |
8 November 2010 | Liquidators' statement of receipts and payments to 12 October 2010 (5 pages) |
2 June 2010 | Insolvency:secretary of state's release of liquidator (1 page) |
2 June 2010 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
26 May 2010 | Insolvency:sos release of liquidator (1 page) |
26 May 2010 | INSOLVENCY:sos release of liquidator (1 page) |
5 May 2010 | Liquidators' statement of receipts and payments to 12 April 2010 (5 pages) |
5 May 2010 | Liquidators statement of receipts and payments to 12 April 2010 (5 pages) |
5 May 2010 | Liquidators' statement of receipts and payments to 12 April 2010 (5 pages) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 January 2010 | Court order INSOLVENCY:replacement of liquidator (17 pages) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
27 November 2009 | Liquidators' statement of receipts and payments to 12 October 2009 (5 pages) |
27 November 2009 | Liquidators' statement of receipts and payments to 12 October 2009 (5 pages) |
27 November 2009 | Liquidators statement of receipts and payments to 12 October 2009 (5 pages) |
20 November 2009 | Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (3 pages) |
20 November 2009 | Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (3 pages) |
4 May 2009 | Liquidators' statement of receipts and payments to 12 April 2009 (5 pages) |
4 May 2009 | Liquidators' statement of receipts and payments to 12 April 2009 (5 pages) |
4 May 2009 | Liquidators statement of receipts and payments to 12 April 2009 (5 pages) |
14 November 2008 | Liquidators statement of receipts and payments to 12 October 2008 (5 pages) |
14 November 2008 | Liquidators' statement of receipts and payments to 12 October 2008 (5 pages) |
14 November 2008 | Liquidators' statement of receipts and payments to 12 October 2008 (5 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page) |
2 May 2008 | INSOLVENCY:sec of state's release of liquidator (1 page) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 May 2008 | Insolvency:sec of state's release of liquidator (1 page) |
29 April 2008 | Liquidators' statement of receipts and payments to 12 October 2008 (5 pages) |
29 April 2008 | Liquidators' statement of receipts and payments to 12 October 2008 (5 pages) |
29 April 2008 | Liquidators statement of receipts and payments to 12 October 2008 (5 pages) |
19 April 2008 | Appointment of a voluntary liquidator (1 page) |
19 April 2008 | Insolvency:c/o replacement of liquidator (6 pages) |
19 April 2008 | Insolvency:c/o replacement of liquidator (6 pages) |
19 April 2008 | Appointment of a voluntary liquidator (1 page) |
7 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 November 2007 | Liquidators statement of receipts and payments (5 pages) |
7 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: c/o haines watts first floor park house park square west leeds west yorkshire LS1 2PS (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: c/o haines watts first floor park house park square west leeds west yorkshire LS1 2PS (1 page) |
24 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
24 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
24 April 2007 | Liquidators statement of receipts and payments (5 pages) |
13 April 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
13 April 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
15 February 2006 | Administrator's progress report (13 pages) |
15 February 2006 | Administrator's progress report (13 pages) |
13 September 2005 | Result of meeting of creditors (24 pages) |
13 September 2005 | Result of meeting of creditors (24 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 39 wrawby street brigg south humberside DN20 8BS (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 39 wrawby street brigg south humberside DN20 8BS (1 page) |
22 April 2005 | Appointment of an administrator (1 page) |
22 April 2005 | Appointment of an administrator (1 page) |
11 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
11 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
18 February 2003 | Director resigned (2 pages) |
18 February 2003 | Secretary resigned (2 pages) |
18 February 2003 | Director resigned (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Secretary resigned (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 2003 | Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 2003 | Incorporation (19 pages) |