North Kelsey
Lincoln
LN7 6EJ
Director Name | Mr Philip Jonathan Taylor |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 1992(16 years after company formation) |
Appointment Duration | 8 years, 8 months (closed 19 June 2001) |
Role | Manager |
Correspondence Address | 28 Hillside Crescent Barnetby Le Wold Lincolnshire DN38 6HQ |
Secretary Name | Mr Peter Malcolm Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 1997(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 19 June 2001) |
Role | Company Director |
Correspondence Address | Eslaford Chapel Street North Kelsey Lincoln LN7 6EJ |
Secretary Name | Gayle Lynn Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(16 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | 32 The Fairway Barnet Hertfordshire EN5 1HN |
Registered Address | 2 Bath Place Rivington Place London EC2A 3JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2001 | Application for striking-off (1 page) |
3 November 2000 | Return made up to 17/10/00; no change of members (4 pages) |
3 November 2000 | Director's particulars changed (1 page) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 January 2000 | Return made up to 17/10/99; no change of members (4 pages) |
16 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 December 1998 | Return made up to 17/10/98; full list of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 January 1998 | Return made up to 17/10/97; no change of members (4 pages) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 October 1997 | Secretary resigned (1 page) |
6 January 1997 | Return made up to 17/10/96; no change of members (4 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
28 December 1995 | Return made up to 17/10/95; full list of members (6 pages) |
25 September 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |