3 Old Vicarage Drive Appleby
Scunthorpe
South Humberside
DN15 0BY
Director Name | Andrew Robert Max Scigala |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2002(7 years, 9 months after company formation) |
Appointment Duration | 22 years |
Role | Publican |
Correspondence Address | Ferry Boat Inn High Street Washingborough Lincoln Lincolnshire LN4 1AZ |
Director Name | Nicholas Geoffrey Mead |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard House Butterwick Beltoft Doncaster South Yorkshire DN9 1NB |
Director Name | Mr William Norman Smith |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 June 1994(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Casa Mia Laughton Gainsborough Lincolnshire DN21 3PS |
Director Name | Jamie Neil Golby |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(7 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 October 2002) |
Role | S E Shopfitter |
Correspondence Address | Marton Road Farmhouse Marton Road Lone Itchington Southam Warwickshire CV47 9PY |
Director Name | Jeremy Edward Kemp |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(7 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 October 2002) |
Role | Self Employed Shop Fitter |
Correspondence Address | 10 Holly Drive Ryton On Dunsmore Coventry West Midlands CV8 3QA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,866 |
Cash | £240 |
Current Liabilities | £7,750 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 April 2005 | Dissolved (1 page) |
---|---|
21 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
24 February 2004 | Liquidators statement of receipts and payments (5 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Statement of affairs (8 pages) |
25 February 2003 | Appointment of a voluntary liquidator (1 page) |
25 January 2003 | Registered office changed on 25/01/03 from: c/o forrester boyd c/a 74 oswald road scunthorpe north lincolnshire DN15 7PG (1 page) |
13 January 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
30 July 2002 | Ad 21/06/02-21/06/02 £ si 998@1=998 £ ic 1000/1998 (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: bridge house station road scunthorpe s humberside DN15 6PY (1 page) |
14 March 2002 | Company name changed smithinns property LIMITED\certificate issued on 14/03/02 (2 pages) |
13 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
8 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
21 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
10 June 1999 | Return made up to 04/06/99; full list of members
|
9 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 January 1996 (2 pages) |
21 July 1996 | Return made up to 13/06/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 January 1995 (2 pages) |
3 July 1995 | Return made up to 13/06/95; full list of members (6 pages) |