Main Road, Stickney
Boston
Lincolnshire
PE22 8AA
Director Name | Mr Andrew Miles Lloyd |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1991(20 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Old Police House Main Road, Stickney Boston Lincolnshire PE22 8AA |
Secretary Name | Mr Andrew Miles Lloyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1991(20 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Managing Director |
Correspondence Address | Old Police House Main Road, Stickney Boston Lincolnshire PE22 8AA |
Director Name | Mr Mark Duncan Lloyd |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(20 years, 8 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 1 The Court Saltburn By The Sea Cleveland TS12 1JL |
Director Name | Miss Angela Vivienne Lloyd |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(25 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | Old Police House Main Road, Stickney Boston Lincolnshire PE22 8AA |
Registered Address | C/O Homeware Essentials Unit Rr 414 Longbeck Trading Estate Marske By Sea Redcar Cleveland TS11 6HB |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Longbeck |
Built Up Area | Marske-by-the-Sea |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Next Accounts Due | 29 February 2004 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 27 December 2016 (overdue) |
---|
28 July 2015 | Restoration by order of the court (4 pages) |
---|---|
28 July 2015 | Restoration by order of the court (4 pages) |
30 March 2005 | Dissolved (1 page) |
30 December 2004 | Completion of winding up (1 page) |
30 December 2004 | Completion of winding up (1 page) |
26 March 2004 | Order of court to wind up (2 pages) |
26 March 2004 | Order of court to wind up (2 pages) |
23 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
20 December 2002 | Return made up to 13/12/02; full list of members (8 pages) |
20 December 2002 | Return made up to 13/12/02; full list of members
|
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
18 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 February 2001 | Return made up to 13/12/00; full list of members (6 pages) |
2 February 2001 | Return made up to 13/12/00; full list of members
|
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Return made up to 13/12/99; full list of members
|
20 December 1999 | Return made up to 13/12/99; full list of members (8 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
3 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
3 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
20 February 1998 | Return made up to 13/12/97; full list of members (6 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
11 December 1996 | Return made up to 13/12/96; no change of members (4 pages) |
11 December 1996 | Return made up to 13/12/96; no change of members
|
2 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
2 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
21 December 1995 | Return made up to 13/12/95; no change of members (4 pages) |
21 December 1995 | Return made up to 13/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
20 April 1971 | Incorporation (15 pages) |
20 April 1971 | Incorporation (15 pages) |