Skegness
Lincs
PE25 1GN
Secretary Name | Mr Leigh Morris Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Manor Drive Skegness Lincs PE25 1GN |
Director Name | Mr Warren Josef Hall |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2013(5 years after company formation) |
Appointment Duration | 10 years (closed 19 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Manor Drive Skegness Lincolnshire PE25 1GN |
Director Name | Mr Warren Josef Hall |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Manor Drive Skegness PE25 1GN |
Registered Address | Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £717,826 |
Cash | £496,598 |
Current Liabilities | £135,475 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 07 May |
19 August 2023 | Return of final meeting in a members' voluntary winding up (18 pages) |
---|---|
18 February 2023 | Liquidators' statement of receipts and payments to 15 December 2022 (18 pages) |
15 February 2022 | Liquidators' statement of receipts and payments to 15 December 2021 (18 pages) |
18 February 2021 | Liquidators' statement of receipts and payments to 15 December 2020 (18 pages) |
20 February 2020 | Liquidators' statement of receipts and payments to 15 December 2019 (18 pages) |
18 February 2019 | Liquidators' statement of receipts and payments to 15 December 2018 (18 pages) |
11 January 2018 | Liquidators' statement of receipts and payments to 15 December 2017 (18 pages) |
13 January 2017 | Liquidators' statement of receipts and payments to 15 December 2016 (16 pages) |
13 January 2017 | Liquidators' statement of receipts and payments to 15 December 2016 (16 pages) |
6 January 2016 | Liquidators statement of receipts and payments to 15 December 2015 (15 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 15 December 2015 (15 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 15 December 2015 (15 pages) |
11 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2015 | Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages) |
11 June 2015 | Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages) |
11 June 2015 | Appointment of a voluntary liquidator (1 page) |
11 June 2015 | Appointment of a voluntary liquidator (1 page) |
11 June 2015 | Court order insolvency:court order - replacement of liquidator (29 pages) |
11 June 2015 | Court order insolvency:court order - replacement of liquidator (29 pages) |
17 February 2015 | Liquidators' statement of receipts and payments to 15 December 2014 (18 pages) |
17 February 2015 | Liquidators' statement of receipts and payments to 15 December 2014 (18 pages) |
17 February 2015 | Liquidators statement of receipts and payments to 15 December 2014 (18 pages) |
29 January 2015 | Director's details changed for Mr Warren Joseph Hall on 29 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mr Warren Joseph Hall on 29 January 2015 (2 pages) |
3 December 2014 | Previous accounting period shortened from 31 October 2014 to 7 May 2014 (1 page) |
3 December 2014 | Previous accounting period shortened from 31 October 2014 to 7 May 2014 (1 page) |
3 December 2014 | Previous accounting period shortened from 31 October 2014 to 7 May 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
10 January 2014 | Appointment of a voluntary liquidator (1 page) |
10 January 2014 | Declaration of solvency (3 pages) |
10 January 2014 | Appointment of a voluntary liquidator (1 page) |
10 January 2014 | Declaration of solvency (3 pages) |
7 January 2014 | Registered office address changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT on 7 January 2014 (2 pages) |
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
5 December 2013 | Appointment of Mr Warren Joseph Hall as a director (2 pages) |
5 December 2013 | Appointment of Mr Warren Joseph Hall as a director (2 pages) |
5 December 2013 | Termination of appointment of Warren Hall as a director (1 page) |
5 December 2013 | Termination of appointment of Warren Hall as a director (1 page) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders Statement of capital on 2012-12-14
|
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders Statement of capital on 2012-12-14
|
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
24 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 November 2009 | Director's details changed for Warren Joseph Hall on 28 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Warren Joseph Hall on 28 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
19 February 2009 | Ad 30/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 February 2009 | Ad 30/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 November 2008 | Company name changed afc ingoldmells LIMITED\certificate issued on 14/11/08 (2 pages) |
11 November 2008 | Company name changed afc ingoldmells LIMITED\certificate issued on 14/11/08 (2 pages) |
28 October 2008 | Incorporation (30 pages) |
28 October 2008 | Incorporation (30 pages) |