Brookenby
Market Rasen
Lincolnshire
LN8 6HB
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | APR Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 107 Cleethorpe Road Grimsby South Humberside DN31 3ER |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Subsea Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 October 2008) |
Correspondence Address | Building 154 Spridlington Road Faldingworth Market Rasen Lincolnshire LN8 3SQ |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
19 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 November 2018 | Notice of final account prior to dissolution (29 pages) |
2 July 2018 | Progress report in a winding up by the court (25 pages) |
28 May 2017 | Progress report in a winding up by the court (26 pages) |
28 May 2017 | Progress report in a winding up by the court (26 pages) |
28 June 2016 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 23/04/2016 (19 pages) |
28 June 2016 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 23/04/2016 (19 pages) |
23 June 2015 | Insolvency:annual progress report for period up to 23/04/2015 (17 pages) |
23 June 2015 | Insolvency:annual progress report for period up to 23/04/2015 (17 pages) |
20 May 2014 | Appointment of a liquidator (1 page) |
20 May 2014 | Appointment of a liquidator (1 page) |
9 May 2014 | Registered office address changed from 37 Frances Street Scunthorpe South Humberside DN15 6NS on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from 37 Frances Street Scunthorpe South Humberside DN15 6NS on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from 37 Frances Street Scunthorpe South Humberside DN15 6NS on 9 May 2014 (2 pages) |
14 September 2010 | Order of court to wind up (1 page) |
14 September 2010 | Order of court to wind up (1 page) |
28 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
28 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
2 January 2010 | Director's details changed for Michael James Swallow on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Michael James Swallow on 2 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Michael James Swallow on 2 January 2010 (2 pages) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2009 | Compulsory strike-off action has been suspended (1 page) |
20 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
20 May 2009 | Compulsory strike-off action has been suspended (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2008 | Appointment terminated secretary subsea bv (1 page) |
21 November 2008 | Appointment terminated secretary subsea bv (1 page) |
21 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: spridlington road, faldingworth market rasen lincolnshire LN8 3SQ (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: spridlington road, faldingworth market rasen lincolnshire LN8 3SQ (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | Secretary resigned (1 page) |
27 June 2007 | Return made up to 27/04/07; full list of members (5 pages) |
27 June 2007 | Return made up to 27/04/07; full list of members (5 pages) |
1 August 2006 | Accounting reference date extended from 30/04/07 to 31/08/07 (1 page) |
1 August 2006 | Accounting reference date extended from 30/04/07 to 31/08/07 (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | Director resigned (1 page) |
27 April 2006 | Incorporation (16 pages) |
27 April 2006 | Incorporation (16 pages) |