Boston Road
Sutterton
Lincolnshire
PE20 2JG
Director Name | Michael Welbourn |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2003(same day as company formation) |
Role | Haulier |
Correspondence Address | Seefeld Boston Road Sutterton Boston Lincolnshire PE20 2JG |
Secretary Name | Michael Welbourn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2003(same day as company formation) |
Role | Haulier |
Correspondence Address | Seefeld Boston Road Sutterton Boston Lincolnshire PE20 2JG |
Director Name | Joan Welbourn |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Haulier |
Correspondence Address | Seefield Boston Road Sutterton Lincolnshire PE20 2JG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
5 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved following liquidation (1 page) |
5 June 2017 | Notice of final account prior to dissolution (1 page) |
5 June 2017 | Notice of final account prior to dissolution (1 page) |
18 May 2012 | Appointment of a liquidator (1 page) |
18 May 2012 | Court order insolvency:c/o - replacement of liquidator (8 pages) |
18 May 2012 | Appointment of a liquidator (1 page) |
18 May 2012 | Court order insolvency:c/o - replacement of liquidator (8 pages) |
16 May 2012 | Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 16 May 2012 (2 pages) |
16 May 2012 | Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 16 May 2012 (2 pages) |
8 February 2012 | Court order insolvency:- replacement of liquidator (6 pages) |
8 February 2012 | Court order insolvency:- replacement of liquidator (6 pages) |
23 January 2012 | Registered office address changed from the Old Vicarage Church Close Boston Lincolnshire PE21 6NE on 23 January 2012 (2 pages) |
23 January 2012 | Registered office address changed from the Old Vicarage Church Close Boston Lincolnshire PE21 6NE on 23 January 2012 (2 pages) |
9 January 2012 | Appointment of a liquidator (7 pages) |
9 January 2012 | Appointment of a liquidator (7 pages) |
23 November 2006 | Appointment of a liquidator (1 page) |
23 November 2006 | Appointment of a liquidator (1 page) |
20 November 2006 | Order of court to wind up (1 page) |
20 November 2006 | Order of court to wind up (1 page) |
8 March 2006 | Notice of completion of voluntary arrangement (3 pages) |
8 March 2006 | Notice of completion of voluntary arrangement (3 pages) |
26 July 2005 | Return made up to 15/07/05; full list of members (3 pages) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Return made up to 15/07/05; full list of members (3 pages) |
26 July 2005 | Location of register of members (1 page) |
24 June 2005 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
24 June 2005 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
12 January 2005 | Particulars of mortgage/charge (7 pages) |
12 January 2005 | Particulars of mortgage/charge (7 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: 5 south square boston lincolnshire PE21 6JA (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: 5 south square boston lincolnshire PE21 6JA (1 page) |
23 August 2004 | Return made up to 15/07/04; full list of members
|
23 August 2004 | Return made up to 15/07/04; full list of members
|
20 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2003 | Ad 15/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 2003 | Ad 15/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2003 | New director appointed (1 page) |
30 August 2003 | New director appointed (1 page) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Incorporation (17 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Incorporation (17 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |