CONNEXIONS LINCOLNSHIRE & RUTLAND LIMITED

CONNEXIONS LINCOLNSHIRE & RUTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCONNEXIONS LINCOLNSHIRE & RUTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03082848
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONNEXIONS LINCOLNSHIRE & RUTLAND LIMITED?

    • General public administration activities (84110) / Public administration and defence; compulsory social security

    Where is CONNEXIONS LINCOLNSHIRE & RUTLAND LIMITED located?

    Registered Office Address
    St Hugh's
    23 Newport
    LN1 3DN Lincoln
    Lincolnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CONNEXIONS LINCOLNSHIRE & RUTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINCOLNSHIRE CAREERS AND GUIDANCE SERVICES LIMITEDJul 18, 1995Jul 18, 1995

    What are the latest accounts for CONNEXIONS LINCOLNSHIRE & RUTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for CONNEXIONS LINCOLNSHIRE & RUTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Jul 18, 2012 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2012

    Statement of capital on Jul 23, 2012

    • Capital: GBP 90
    SH01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Jul 18, 2011 with full list of shareholders

    9 pagesAR01

    Director's details changed for Mrs Christina Lynn Mcewan on Aug 09, 2011

    2 pagesCH01

    Secretary's details changed for Mrs Christina Mcewen on Aug 09, 2011

    1 pagesCH03

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Mar 25, 2011

    • Capital: GBP 90
    5 pagesSH01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    resolution

    Resolution of capitalisation or a bonus issue of shares

    £80 25/03/2011
    RES14
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mrs Christina Mcewen as a secretary

    1 pagesAP03

    Termination of appointment of St Swithin's Secretarial Limited as a secretary

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2010

    11 pagesAA

    Annual return made up to Jul 18, 2010 with full list of shareholders

    10 pagesAR01

    Appointment of Mr Stuart Carlton as a director

    2 pagesAP01

    Secretary's details changed for St Swithin's Secretarial Limited on Jul 18, 2010

    2 pagesCH04

    Director's details changed for Christina Lynn Mcewan on Jul 18, 2010

    2 pagesCH01

    Director's details changed for Mr Christopher Andrew Harwood on Jul 18, 2010

    2 pagesCH01

    Termination of appointment of Robert Mayall as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2009

    21 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288b

    Who are the officers of CONNEXIONS LINCOLNSHIRE & RUTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCEWEN, Christina Lynn
    23 Newport
    LN1 3DN Lincoln
    St Hugh's
    Lincolnshire
    Secretary
    23 Newport
    LN1 3DN Lincoln
    St Hugh's
    Lincolnshire
    157354810001
    ALLEN, John Stuart
    6 Swaythling Close
    LN6 3DD Lincoln
    Lincolnshire
    Director
    6 Swaythling Close
    LN6 3DD Lincoln
    Lincolnshire
    United KingdomBritish76679830003
    CARLTON, Stuart
    Wood Farm Close
    Nettleton
    LN7 6AS Market Rasen
    21
    Lincolnshire
    United Kingdom
    Director
    Wood Farm Close
    Nettleton
    LN7 6AS Market Rasen
    21
    Lincolnshire
    United Kingdom
    United KingdomBritish154804770001
    CHAMBERS, Carol
    6 Millstone Lane
    LE7 2EW Syston
    Leicestershire
    Director
    6 Millstone Lane
    LE7 2EW Syston
    Leicestershire
    EnglandBritish84771390001
    COOKE, Kevin
    Gilroyd
    Vicarage Lane
    DN21 4QW Redbourne
    Lincolnshire
    Director
    Gilroyd
    Vicarage Lane
    DN21 4QW Redbourne
    Lincolnshire
    United KingdomBritish158204330001
    GALJAARD, Stephen Mark
    47 Hackthorn Road
    Welton
    LN2 3LY Lincoln
    Lincolnshire
    Director
    47 Hackthorn Road
    Welton
    LN2 3LY Lincoln
    Lincolnshire
    EnglandBritish95710790002
    HARWOOD, Christopher Andrew
    Empingham Road
    PE9 2RJ Stamford
    23
    Lincolnshire
    Director
    Empingham Road
    PE9 2RJ Stamford
    23
    Lincolnshire
    United KingdomBritish49074250001
    MCEWEN, Christina Lynn
    Mallows Cottage
    Mallows Lane Sibsey
    PE22 0TS Boston
    Lincolnshire
    Director
    Mallows Cottage
    Mallows Lane Sibsey
    PE22 0TS Boston
    Lincolnshire
    United KingdomCanadian48831140001
    MAYALL, Robert John
    46 Thorold Way
    Harmston
    LN5 9GJ Lincoln
    Gable House
    Lincolnshire
    Secretary
    46 Thorold Way
    Harmston
    LN5 9GJ Lincoln
    Gable House
    Lincolnshire
    British154120180001
    ST SWITHIN'S SECRETARIAL LIMITED
    St Swithins Square
    LN2 1HB Lincoln
    St Swithin's Secretarial Limited
    Lincolnshire
    United Kingdom
    Secretary
    St Swithins Square
    LN2 1HB Lincoln
    St Swithin's Secretarial Limited
    Lincolnshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03735060
    128394680001
    BERRY, Cheryle June
    Vale View
    Stretton Road
    S45 9AQ Clay Cross
    Derbyshire
    Director
    Vale View
    Stretton Road
    S45 9AQ Clay Cross
    Derbyshire
    United KingdomBritish109180390001
    BRITTEN, John Francis
    10 College Farm Court
    Church Street
    CB4 5SZ Fen Drayton
    Cambridgeshire
    Director
    10 College Farm Court
    Church Street
    CB4 5SZ Fen Drayton
    Cambridgeshire
    British110433690001
    BRYARS, David Anthony
    77 Stephenson Way
    PE10 9DD Bourne
    Lincolnshire
    Director
    77 Stephenson Way
    PE10 9DD Bourne
    Lincolnshire
    British44660370001
    BUKOWSKI, Matthew Alojzy
    Midsummer House
    15 Bunkers Hill
    LN2 4QS Lincoln
    Lincolnshire
    Director
    Midsummer House
    15 Bunkers Hill
    LN2 4QS Lincoln
    Lincolnshire
    EnglandBritish84770030001
    BULBECK, Nicola Jane
    The Old School House
    Newton
    NG34 0ED Sleaford
    Lincolnshire
    Director
    The Old School House
    Newton
    NG34 0ED Sleaford
    Lincolnshire
    British90463990001
    CARMICHAEL, David James
    Glebe Farm
    Bracebridge Heath
    LN4 2HZ Lincoln
    Lincolnshire
    Director
    Glebe Farm
    Bracebridge Heath
    LN4 2HZ Lincoln
    Lincolnshire
    United KingdomAustralian/British Joint4099120001
    CARNEVALE, Jennifer Edwina
    59 Second Avenue
    NG31 9TP Grantham
    Lincolnshire
    Director
    59 Second Avenue
    NG31 9TP Grantham
    Lincolnshire
    British34550970001
    CARR, Bryan
    Ash Tree House 50 High Street
    Kingsway
    LN2 2PL Nettleham
    Lincoln
    Director
    Ash Tree House 50 High Street
    Kingsway
    LN2 2PL Nettleham
    Lincoln
    EnglandBritish16422190003
    CATCHPOLE, Stephen
    3 Buckingham Close
    Groby
    LE6 0YX Leicester
    Leicestershire
    Director
    3 Buckingham Close
    Groby
    LE6 0YX Leicester
    Leicestershire
    British59702370001
    DEAKIN, Jeffrey
    12
    Roman Wharf
    LN1 1SR Lincoln
    Lincolnshire
    Director
    12
    Roman Wharf
    LN1 1SR Lincoln
    Lincolnshire
    British44073270001
    DUXBURY, Peter
    14 Lincoln Road
    LN2 3JA Welton
    Lincolnshire
    Director
    14 Lincoln Road
    LN2 3JA Welton
    Lincolnshire
    EnglandBritish181454620001
    HARDING, Anthony Douglas
    55 High Street
    St Martins
    PE9 2LA Stamford
    Lincolnshire
    Director
    55 High Street
    St Martins
    PE9 2LA Stamford
    Lincolnshire
    British43464310001
    HOWELLS, Nigel
    Claxby Manor House
    Claxby St Andrew
    LN13 0HJ Alford
    Lincolnshire
    Director
    Claxby Manor House
    Claxby St Andrew
    LN13 0HJ Alford
    Lincolnshire
    United KingdomBritish152093240001
    MANNING, Vanessa
    3 Old Oak Rise
    Skellingthorpe
    LN6 5RD Lincoln
    Lincolnshire
    Director
    3 Old Oak Rise
    Skellingthorpe
    LN6 5RD Lincoln
    Lincolnshire
    British90609160001
    MAYALL, Robert John
    46 Thorold Way
    Harmston
    LN5 9GJ Lincoln
    Gable House
    Lincolnshire
    Director
    46 Thorold Way
    Harmston
    LN5 9GJ Lincoln
    Gable House
    Lincolnshire
    United KingdomBritish154120180001
    MCEWEN, Christina Lynn
    Mallows Cottage
    Mallows Lane
    PE22 0TS Sibsey
    Lincolnshire
    Director
    Mallows Cottage
    Mallows Lane
    PE22 0TS Sibsey
    Lincolnshire
    United KingdomCanadian48831140001
    NAUTA, Maurice
    Parkside
    LN2 2RZ Nettleham
    11
    Lincolnshire
    Director
    Parkside
    LN2 2RZ Nettleham
    11
    Lincolnshire
    British131823700001
    NOYES, Ian
    8 Sharmans Close
    Sutton On Sea
    LN12 2TA Mablethorpe
    Lincolnshire
    Director
    8 Sharmans Close
    Sutton On Sea
    LN12 2TA Mablethorpe
    Lincolnshire
    EnglandBritish39253670001
    POWER, Diane Norah
    180 Dysart Road
    NG31 7DZ Grantham
    Lincolnshire
    Director
    180 Dysart Road
    NG31 7DZ Grantham
    Lincolnshire
    British84794770001
    RICHES, Norman James
    Northfield
    Church Lane
    LN2 1QR Lincoln
    Lincolnshire
    Director
    Northfield
    Church Lane
    LN2 1QR Lincoln
    Lincolnshire
    United KingdomBritish40905050001
    RIDEOUT, Timothy Stephen James
    51 Fiskerton Road
    LN3 4EF Lincoln
    Lincolnshire
    Director
    51 Fiskerton Road
    LN3 4EF Lincoln
    Lincolnshire
    United KingdomBritish127051560001
    SEMPLE, Henry Michael, Thr Reverend Doctor
    15 Minster Yard
    LN2 1PW Lincoln
    Director
    15 Minster Yard
    LN2 1PW Lincoln
    British43938720002
    SIMPKINS, Christopher John
    The Poplars
    134 Moin Road Quadring
    PE11 4PW Spalding
    Lincolnshire
    Director
    The Poplars
    134 Moin Road Quadring
    PE11 4PW Spalding
    Lincolnshire
    Great BritainBritish126337550001
    SMITH, Pamela Andrea
    Marwood House
    High Ferry Lane Sibsey
    PE22 0TA Boston
    Lincolnshire
    Director
    Marwood House
    High Ferry Lane Sibsey
    PE22 0TA Boston
    Lincolnshire
    British38795490001
    TALBOT, Christine Anne, Councillor
    23 Martin Close
    Heighington
    LN4 1RL Lincoln
    Linconshire
    Director
    23 Martin Close
    Heighington
    LN4 1RL Lincoln
    Linconshire
    British76573050001

    Does CONNEXIONS LINCOLNSHIRE & RUTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 08, 1996
    Delivered On May 23, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • May 23, 1996Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0