Newark Road Aubourn
Lincoln
Lincolnshire
LN5 9EJ
Director Name | Alyson Joy Hughes |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2007(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 15 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thr Bungalow Thorpe Grange Farm, Newark Road Aubourn Lincolnshire LN5 9EJ |
Secretary Name | Alyson Joy Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2007(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 15 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thr Bungalow Thorpe Grange Farm, Newark Road Aubourn Lincolnshire LN5 9EJ |
Director Name | Mr Nicholas Alexander Falkinder |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2010(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 15 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe Grange Newark Road Aubourn Lincoln Lincolnshire LN5 9EJ |
Director Name | Eileen Marjorie Poskitt |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 January 2001) |
Role | Farmer/Butcher |
Correspondence Address | Thorpe Grange Farm Newark Road Aubourn Lincoln Lincolnshire LN5 9EJ |
Secretary Name | Alan Joseph Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | 108 Jerusalem Road Skellingthorpe Lincoln Lincolnshire LN6 4RH |
Director Name | Joseph John Norton |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(25 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 23 July 2001) |
Role | Retired |
Correspondence Address | Greenaway 3 High Street Eagle Lincoln Lincolnshire LN6 9DH |
Director Name | Alan Joseph Hughes |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 2003) |
Role | Farmer |
Correspondence Address | 2 Lincoln Road Saxilby Lincoln LN1 2NF |
Secretary Name | Victoria Ann Gurnhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | 2 Lincoln Road Saxilby Lincoln Lincolnshire LN1 2NF |
Director Name | Kevin Jackson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(27 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 April 2004) |
Role | Manager |
Correspondence Address | Thorpe Grange Farm Newark Road, Aubourn Lincoln Lincolnshire LN5 9EJ |
Secretary Name | Elizabeth Susan Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(27 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 April 2004) |
Role | Secretary |
Correspondence Address | Thorpe Grange Newark Road Aubourn Lincoln Lincolnshire LN5 9EJ |
Secretary Name | Abigail Shaw Purdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(28 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | The Green 20 Church Road Skellingthorpe Lincoln Lincolnshire LN6 5UW |
Secretary Name | James Alexander Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 June 2007) |
Role | Company Director |
Correspondence Address | 20 Church Road Skellingthorpe Lincoln Lincs LN6 5UW |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Executors Of Alan Joseph Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67,448 |
Current Liabilities | £287,716 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2014 | Final Gazette dissolved following liquidation (1 page) |
15 April 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
15 April 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
29 April 2013 | Liquidators statement of receipts and payments to 13 March 2013 (14 pages) |
29 April 2013 | Liquidators' statement of receipts and payments to 13 March 2013 (14 pages) |
29 April 2013 | Liquidators' statement of receipts and payments to 13 March 2013 (14 pages) |
4 April 2012 | Registered office address changed from Thorpe Grange Newark Road Aubourn Lincoln Lincolnshire LN5 9EJ on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from Thorpe Grange Newark Road Aubourn Lincoln Lincolnshire LN5 9EJ on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from Thorpe Grange Newark Road Aubourn Lincoln Lincolnshire LN5 9EJ on 4 April 2012 (2 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Appointment of a voluntary liquidator (1 page) |
22 March 2012 | Resolutions
|
22 March 2012 | Statement of affairs with form 4.19 (5 pages) |
22 March 2012 | Statement of affairs with form 4.19 (5 pages) |
22 March 2012 | Appointment of a voluntary liquidator (1 page) |
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Appointment of Nicholas Alexander Falkinder as a director (4 pages) |
21 June 2010 | Appointment of Nicholas Alexander Falkinder as a director (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
21 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
20 October 2008 | Director's change of particulars / elizabeth hughes / 31/07/2008 (2 pages) |
20 October 2008 | Director's change of particulars / elizabeth hughes / 31/07/2008 (2 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
5 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 October 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Return made up to 22/08/06; full list of members (3 pages) |
26 October 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Return made up to 22/08/06; full list of members (3 pages) |
2 August 2006 | Particulars of mortgage/charge (7 pages) |
2 August 2006 | Particulars of mortgage/charge (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 August 2005 | Location of register of members (1 page) |
26 August 2005 | New secretary appointed (1 page) |
26 August 2005 | Location of register of members (1 page) |
26 August 2005 | New secretary appointed (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Return made up to 22/08/05; full list of members (3 pages) |
26 August 2005 | Return made up to 22/08/05; full list of members (3 pages) |
26 August 2005 | Secretary resigned (1 page) |
7 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
7 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
15 November 2004 | Return made up to 22/08/04; full list of members
|
15 November 2004 | Return made up to 22/08/04; full list of members
|
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
25 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
15 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
15 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
3 September 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
3 September 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New secretary appointed;new director appointed (2 pages) |
18 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
18 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
14 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
14 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
17 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
17 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
29 July 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
29 July 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
29 August 2000 | Return made up to 22/08/00; full list of members (6 pages) |
29 August 2000 | Return made up to 22/08/00; full list of members (6 pages) |
28 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
28 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
9 September 1999 | Return made up to 22/08/99; no change of members (4 pages) |
9 September 1999 | Return made up to 22/08/99; no change of members (4 pages) |
30 December 1998 | Full accounts made up to 30 September 1998 (11 pages) |
30 December 1998 | Full accounts made up to 30 September 1998 (11 pages) |
18 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
18 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
11 February 1998 | Full accounts made up to 30 September 1997 (11 pages) |
11 February 1998 | Full accounts made up to 30 September 1997 (11 pages) |
25 September 1997 | Return made up to 22/08/97; full list of members (6 pages) |
25 September 1997 | Return made up to 22/08/97; full list of members (6 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: greenfield lane balby doncaster DN4 opf (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: greenfield lane balby doncaster DN4 opf (1 page) |
8 January 1997 | Full accounts made up to 30 September 1995 (10 pages) |
8 January 1997 | Full accounts made up to 30 September 1995 (10 pages) |
17 September 1996 | Return made up to 22/08/96; no change of members (4 pages) |
17 September 1996 | Return made up to 22/08/96; no change of members (4 pages) |
22 August 1995 | Return made up to 22/08/95; no change of members (4 pages) |
22 August 1995 | Return made up to 22/08/95; no change of members (4 pages) |
3 April 1995 | Full accounts made up to 30 September 1994 (9 pages) |
3 April 1995 | Full accounts made up to 30 September 1994 (9 pages) |
21 March 1995 | Auditor's resignation (2 pages) |
21 March 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
2 October 1975 | Certificate of incorporation (1 page) |
2 October 1975 | Certificate of incorporation (1 page) |