Grantham
NG31 9PX
Secretary Name | Annette Marie Pask |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Dover Close Grantham Lincolnshire NG31 8TF |
Director Name | Mr James David Pask |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2008(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 02 October 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dover Close Grantham Lincs NG31 8TF |
Director Name | James David Pask |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Businessman |
Correspondence Address | 93 Queensway Grantham NG31 9RW |
Director Name | Mr David Arthur Pask |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2008) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 3 Coggles Causeway Bourne Lincolnshire PE10 9LN |
Registered Address | Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
750 at £1 | Susan Pask 75.00% Ordinary |
---|---|
250 at £1 | Claire Louise Wallace 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,867 |
Cash | £65,032 |
Current Liabilities | £77,944 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2013 | Final Gazette dissolved following liquidation (1 page) |
2 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
2 July 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
27 March 2013 | Liquidators statement of receipts and payments to 8 February 2013 (11 pages) |
27 March 2013 | Liquidators' statement of receipts and payments to 8 February 2013 (11 pages) |
27 March 2013 | Liquidators statement of receipts and payments to 8 February 2013 (11 pages) |
27 March 2013 | Liquidators' statement of receipts and payments to 8 February 2013 (11 pages) |
17 February 2012 | Resolutions
|
17 February 2012 | Resolutions
|
17 February 2012 | Appointment of a voluntary liquidator (1 page) |
17 February 2012 | Statement of affairs with form 4.19 (5 pages) |
17 February 2012 | Registered office address changed from Unit 31-32 the George Centre Guildhall Street Grantham Lincolnshire NG31 6LH on 17 February 2012 (2 pages) |
17 February 2012 | Statement of affairs with form 4.19 (5 pages) |
17 February 2012 | Appointment of a voluntary liquidator (1 page) |
17 February 2012 | Registered office address changed from Unit 31-32 the George Centre Guildhall Street Grantham Lincolnshire NG31 6LH on 17 February 2012 (2 pages) |
18 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-11-18
|
18 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-11-18
|
18 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-11-18
|
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 October 2009 | Director's details changed for James Pask on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for James Pask on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Claire Louise Wallace on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Claire Louise Wallace on 29 October 2009 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
30 October 2008 | Secretary's Change of Particulars / annette pask / 30/10/2008 / HouseName/Number was: , now: 8; Street was: 93 queensway, now: dover close; Region was: , now: lincolnshire; Post Code was: NG31 9RW, now: NG31 8TF (1 page) |
30 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
30 October 2008 | Secretary's change of particulars / annette pask / 30/10/2008 (1 page) |
16 May 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
8 May 2008 | Director appointed james pask (2 pages) |
8 May 2008 | Appointment terminated director david pask (1 page) |
8 May 2008 | Appointment Terminated Director david pask (1 page) |
8 May 2008 | Director appointed james pask (2 pages) |
7 May 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
7 May 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
26 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: suite 5 second floor the george centre guildhall street grantham lincolnshire NG31 6LH (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: suite 5 second floor the george centre guildhall street grantham lincolnshire NG31 6LH (1 page) |
26 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
28 February 2007 | Ad 06/10/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 February 2007 | Ad 06/10/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 January 2007 | Particulars of mortgage/charge (5 pages) |
25 January 2007 | Particulars of mortgage/charge (5 pages) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 50 almond grove grantham lincolnshire NG31 9PX (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 50 almond grove grantham lincolnshire NG31 9PX (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 93 queensway grantham NG31 9RW (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 93 queensway grantham NG31 9RW (2 pages) |
23 October 2006 | New director appointed (1 page) |
6 October 2006 | Incorporation (15 pages) |
6 October 2006 | Incorporation (15 pages) |