Swinderby
Lincoln
LN6 9LU
Director Name | Shirley Ann Gardiner |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 05 July 2005) |
Role | Teacher |
Correspondence Address | The Coach House High Street Swinderby Lincolnshire LN1 2SE |
Director Name | David Jones |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 05 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside Lodge Pinetree Drive West Kirby Wirral CH48 8AT Wales |
Director Name | Mrs Valerie Jones |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 05 July 2005) |
Role | Company Director |
Correspondence Address | Woodside Lodge Pinetree Drive West Kirby Wirral CH48 8AT Wales |
Director Name | Mrs Eva Mills |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 05 July 2005) |
Role | Clerk |
Correspondence Address | 6 Riverdale Gardens Boston Spa Wetherby Yorkshire LS23 6DZ |
Director Name | Jim Mills |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 05 July 2005) |
Role | Company Director |
Correspondence Address | 6 Riverdale Gardens Boston Spa Wetherby Yorkshire LS23 6DZ |
Secretary Name | David Gardiner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 05 July 2005) |
Role | Company Director |
Correspondence Address | The Coach House High Street Swinderby Lincoln LN6 9LU |
Registered Address | C/O Anderson Barrowcliff Waterloo House Teesdale South Thornaby On Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £12,439 |
Cash | £12,670 |
Current Liabilities | £250 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2005 | Application for striking-off (2 pages) |
25 May 2004 | Return made up to 09/05/04; full list of members (9 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
23 May 2003 | Return made up to 09/05/03; full list of members (9 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 May 2002 | Return made up to 09/05/02; full list of members
|
2 July 2001 | Registered office changed on 02/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page) |
1 June 2001 | Return made up to 09/05/01; full list of members
|
30 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
25 May 2000 | Return made up to 09/05/00; full list of members (8 pages) |
6 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
8 June 1999 | Return made up to 09/05/99; full list of members
|
26 March 1999 | Full accounts made up to 31 July 1998 (9 pages) |
27 May 1998 | Return made up to 09/05/98; full list of members (8 pages) |
18 April 1998 | Full accounts made up to 31 July 1997 (8 pages) |
5 September 1997 | Director's particulars changed (1 page) |
5 September 1997 | Director's particulars changed (1 page) |
31 May 1997 | Return made up to 09/05/97; full list of members (8 pages) |
27 April 1997 | Full accounts made up to 31 July 1996 (9 pages) |
30 May 1996 | Return made up to 09/05/96; full list of members
|
15 May 1996 | Full accounts made up to 31 July 1995 (8 pages) |
23 May 1995 | Return made up to 09/05/95; full list of members (8 pages) |