Kirmington
Ulceby
South Humberside
DN39 6YP
Director Name | Mr Steven Collen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 6 months (closed 11 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hayloft Brigg Road, Wrawby Brigg South Humberside DN20 8RH |
Secretary Name | Mr Ian Catterall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2007(5 years after company formation) |
Appointment Duration | 12 years, 10 months (closed 11 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plot 6 The Willowmeads Ferry Road West Scunthorpe North Lincolnshire DN15 8UQ |
Secretary Name | Pam Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 5 years (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 98 Glover Road Scunthorpe North Lincolnshire DN17 1AS |
Director Name | Mr Ian Catterall |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plot 6 The Willowmeads Ferry Road West Scunthorpe North Lincolnshire DN15 8UQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Gross Profit | £212,631 |
Net Worth | £396,356 |
Cash | £154,348 |
Current Liabilities | £2,757,031 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 August |
7 April 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (13 pages) |
---|---|
4 May 2016 | Liquidators' statement of receipts and payments to 14 March 2016 (12 pages) |
4 May 2016 | Liquidators statement of receipts and payments to 14 March 2016 (12 pages) |
28 April 2015 | Liquidators' statement of receipts and payments to 14 March 2015 (13 pages) |
28 April 2015 | Liquidators statement of receipts and payments to 14 March 2015 (13 pages) |
19 March 2014 | Liquidators statement of receipts and payments to 14 March 2014 (12 pages) |
19 March 2014 | Liquidators' statement of receipts and payments to 14 March 2014 (12 pages) |
4 September 2013 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
17 May 2013 | Liquidators' statement of receipts and payments to 14 March 2013 (12 pages) |
17 May 2013 | Liquidators statement of receipts and payments to 14 March 2013 (12 pages) |
11 April 2013 | Insolvency:order of court removing stephen hunt as liquidator of the company (9 pages) |
11 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 September 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
16 July 2012 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 16 July 2012 (2 pages) |
12 July 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
12 July 2012 | Appointment of a voluntary liquidator (1 page) |
12 July 2012 | Court order insolvency:re court order release of liq (14 pages) |
30 January 2012 | Registered office address changed from Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 30 January 2012 (2 pages) |
24 January 2012 | Appointment of a voluntary liquidator (1 page) |
24 January 2012 | Court order insolvency:- replacement of liquidator (6 pages) |
6 December 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
2 July 2010 | Administrator's progress report to 29 May 2010 (11 pages) |
8 June 2010 | Statement of affairs with form 2.14B (7 pages) |
18 January 2010 | Result of meeting of creditors (4 pages) |
4 January 2010 | Statement of administrator's proposal (19 pages) |
14 December 2009 | Registered office address changed from St Hughs 23 Newport Lincoln Lincolnshire LN1 3DN on 14 December 2009 (2 pages) |
10 December 2009 | Appointment of an administrator (1 page) |
28 July 2009 | Appointment terminated director ian catterall (1 page) |
22 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
1 July 2008 | Accounts for a medium company made up to 31 August 2007 (18 pages) |
8 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
24 October 2007 | Secretary resigned (2 pages) |
24 October 2007 | New secretary appointed (1 page) |
9 July 2007 | Accounts for a medium company made up to 31 August 2006 (18 pages) |
2 January 2007 | Return made up to 10/10/06; full list of members (7 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: blow abbott & co chartered accountants 36 high street leethorpes DN35 8JN (1 page) |
5 October 2006 | Amended accounts made up to 31 August 2005 (14 pages) |
5 July 2006 | Accounts for a medium company made up to 31 August 2005 (12 pages) |
19 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
6 July 2005 | Accounts for a medium company made up to 31 August 2004 (19 pages) |
8 February 2005 | Accounts for a medium company made up to 31 August 2003 (19 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
6 October 2004 | Particulars of mortgage/charge (9 pages) |
26 November 2003 | Return made up to 10/10/03; full list of members; amend (7 pages) |
11 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
22 January 2003 | Company name changed partwild LIMITED\certificate issued on 22/01/03 (2 pages) |
22 January 2003 | Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 December 2002 | Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
18 December 2002 | New secretary appointed (2 pages) |
10 October 2002 | Incorporation (17 pages) |