Brigg
North Lincolnshire
DN20 8BX
Director Name | Michael Allis Smith |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1996(1 day after company formation) |
Appointment Duration | 9 years, 11 months (closed 01 August 2006) |
Role | Contractor |
Correspondence Address | 7 St Helens Road Brigg North Lincolnshire DN20 8BX |
Secretary Name | Carolyn Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1996(1 day after company formation) |
Appointment Duration | 9 years, 11 months (closed 01 August 2006) |
Role | Administrator |
Correspondence Address | 7 St Helens Road Brigg North Lincolnshire DN20 8BX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2005 | Receiver ceasing to act (1 page) |
18 October 2005 | Receiver's abstract of receipts and payments (4 pages) |
22 July 2005 | Receiver ceasing to act (1 page) |
18 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
19 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 26/28 laneham street scunthorpe south humberside DN15 6PB (1 page) |
14 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
25 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
12 January 2001 | Administrative Receiver's report (7 pages) |
13 October 2000 | Appointment of receiver/manager (1 page) |
27 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 July 2000 | Particulars of mortgage/charge (5 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Return made up to 12/08/99; no change of members (4 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 89 mary street scunthorpe north lincolnshire DN15 6LB (1 page) |
17 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 September 1998 | Return made up to 12/08/98; no change of members (4 pages) |
23 October 1997 | Return made up to 12/08/97; full list of members (6 pages) |
15 July 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
10 January 1997 | Ad 25/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 1996 | Director resigned (2 pages) |
18 August 1996 | Registered office changed on 18/08/96 from: international house the britannia suite manchester M3 2ER (1 page) |
18 August 1996 | New secretary appointed (1 page) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | Secretary resigned (1 page) |
18 August 1996 | New director appointed (2 pages) |
12 August 1996 | Incorporation (10 pages) |