2 Front Street Morton
Gainsborough
Lincolnshire
DN21 3AA
Secretary Name | Stirling Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 February 2000(15 years, 10 months after company formation) |
Appointment Duration | 10 years (closed 02 March 2010) |
Correspondence Address | Stirling House Sunderland Quay, Culpeper Close Rochester Kent ME2 4HN |
Director Name | Susanne Margaret Walsh |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(8 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenhedges Polhill Harrietsham ME17 1LJ |
Director Name | Peter Anderson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(17 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 09 July 2001) |
Role | Shipping |
Correspondence Address | 10 Crescent Road Burgess Hill West Sussex RH15 8EG |
Secretary Name | Unicorn Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1992(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 June 1996) |
Correspondence Address | 10 Overcliffe Gravesend Kent DA11 0EF |
Secretary Name | Unicorn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 February 2000) |
Correspondence Address | 10 Overcliffe Gravesend Kent DA11 0EF |
Registered Address | S G Banister & Co 40 Great James Street London WC1N 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,581,910 |
Gross Profit | £2,114 |
Net Worth | -£104,226 |
Cash | £106 |
Current Liabilities | £1,650,611 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
2 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 December 2009 | Liquidators' statement of receipts and payments to 18 November 2009 (5 pages) |
2 December 2009 | Liquidators statement of receipts and payments to 18 November 2009 (5 pages) |
23 September 2009 | Liquidators statement of receipts and payments to 21 August 2009 (5 pages) |
23 September 2009 | Liquidators' statement of receipts and payments to 21 August 2009 (5 pages) |
28 March 2009 | Liquidators statement of receipts and payments to 21 February 2009 (5 pages) |
28 March 2009 | Liquidators' statement of receipts and payments to 21 February 2009 (5 pages) |
22 September 2008 | Liquidators' statement of receipts and payments to 21 August 2008 (6 pages) |
22 September 2008 | Liquidators statement of receipts and payments to 21 August 2008 (6 pages) |
7 April 2008 | Liquidators statement of receipts and payments to 21 August 2008 (5 pages) |
7 April 2008 | Liquidators' statement of receipts and payments to 21 August 2008 (5 pages) |
22 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 September 2007 | Liquidators statement of receipts and payments (5 pages) |
20 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 April 2007 | Liquidators statement of receipts and payments (5 pages) |
21 September 2006 | Liquidators statement of receipts and payments (5 pages) |
21 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2006 | Liquidators statement of receipts and payments (5 pages) |
3 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
20 September 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
21 September 2004 | Liquidators' statement of receipts and payments (5 pages) |
21 September 2004 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Liquidators' statement of receipts and payments (5 pages) |
8 April 2003 | Liquidators' statement of receipts and payments (5 pages) |
8 April 2003 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Liquidators' statement of receipts and payments (5 pages) |
15 October 2002 | Liquidators statement of receipts and payments (5 pages) |
7 September 2001 | Resolutions
|
7 September 2001 | Appointment of a voluntary liquidator (2 pages) |
7 September 2001 | Appointment of a voluntary liquidator (2 pages) |
7 September 2001 | Statement of affairs (7 pages) |
7 September 2001 | Statement of affairs (7 pages) |
7 September 2001 | Resolutions
|
24 August 2001 | New director appointed (3 pages) |
24 August 2001 | New director appointed (3 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: stirling house sunderland quay culpeper close rochester kent ME2 4HN (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: stirling house sunderland quay culpeper close rochester kent ME2 4HN (1 page) |
25 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
27 March 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
27 March 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
31 January 2001 | Full accounts made up to 30 June 1999 (12 pages) |
31 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
31 January 2001 | Full accounts made up to 30 June 1999 (12 pages) |
13 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
13 October 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
13 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
13 October 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
28 July 2000 | Return made up to 20/07/00; full list of members (5 pages) |
28 July 2000 | Return made up to 20/07/00; full list of members (5 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 10 overcliffe gravesend kent DA11 0EF (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 10 overcliffe gravesend kent DA11 0EF (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: 10 overcliffe gravesend kent DA11 oef (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: 10 overcliffe gravesend kent DA11 oef (1 page) |
6 September 1999 | Delivery ext'd 3 mth 30/06/99 (1 page) |
6 September 1999 | Delivery ext'd 3 mth 30/06/99 (1 page) |
17 August 1999 | Full accounts made up to 30 June 1998 (13 pages) |
17 August 1999 | Full accounts made up to 30 June 1998 (13 pages) |
26 July 1999 | Return made up to 20/07/99; full list of members (5 pages) |
26 July 1999 | Return made up to 20/07/99; full list of members (5 pages) |
2 March 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
2 March 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
11 August 1998 | Full accounts made up to 30 June 1997 (10 pages) |
11 August 1998 | Return made up to 20/07/98; full list of members (5 pages) |
11 August 1998 | Full accounts made up to 30 June 1997 (10 pages) |
11 August 1998 | Return made up to 20/07/98; full list of members (5 pages) |
27 July 1998 | Amending form 882R 071097 (2 pages) |
27 July 1998 | Amending form 882R 071097 (2 pages) |
6 May 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
6 May 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
13 October 1997 | Ad 07/10/97--------- £ si 250000@1=250000 £ ic 5000/255000 (2 pages) |
13 October 1997 | Ad 07/10/97--------- £ si 250000@1=250000 £ ic 5000/255000 (2 pages) |
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
28 July 1997 | Return made up to 20/07/97; full list of members (5 pages) |
28 July 1997 | Return made up to 20/07/97; full list of members (5 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
24 July 1996 | Return made up to 20/07/96; full list of members (5 pages) |
24 July 1996 | Return made up to 20/07/96; full list of members (5 pages) |
28 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | Secretary resigned (1 page) |
6 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
21 July 1995 | Return made up to 20/07/95; full list of members (12 pages) |
21 July 1995 | Return made up to 20/07/95; full list of members (6 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |
3 November 1992 | Particulars of mortgage/charge (7 pages) |
3 November 1992 | Particulars of mortgage/charge (7 pages) |