CONNEXIONS LINCOLNSHIRE & RUTLAND LIMITED
Overview
| Company Name | CONNEXIONS LINCOLNSHIRE & RUTLAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03082848 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CONNEXIONS LINCOLNSHIRE & RUTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINCOLNSHIRE CAREERS AND GUIDANCE SERVICES LIMITED | Jul 18, 1995 | Jul 18, 1995 |
What are the latest accounts for CONNEXIONS LINCOLNSHIRE & RUTLAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for CONNEXIONS LINCOLNSHIRE & RUTLAND LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||||||||||
Annual return made up to Jul 18, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||||||||||
Annual return made up to Jul 18, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||||||||||
Director's details changed for Mrs Christina Lynn Mcewan on Aug 09, 2011 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Mrs Christina Mcewen on Aug 09, 2011 | 1 pages | CH03 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 25, 2011
| 5 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mrs Christina Mcewen as a secretary | 1 pages | AP03 | ||||||||||||||||||
Termination of appointment of St Swithin's Secretarial Limited as a secretary | 1 pages | TM02 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 11 pages | AA | ||||||||||||||||||
Annual return made up to Jul 18, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||||||||||
Appointment of Mr Stuart Carlton as a director | 2 pages | AP01 | ||||||||||||||||||
Secretary's details changed for St Swithin's Secretarial Limited on Jul 18, 2010 | 2 pages | CH04 | ||||||||||||||||||
Director's details changed for Christina Lynn Mcewan on Jul 18, 2010 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Christopher Andrew Harwood on Jul 18, 2010 | 2 pages | CH01 | ||||||||||||||||||
Termination of appointment of Robert Mayall as a director | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2009 | 21 pages | AA | ||||||||||||||||||
legacy | 6 pages | 363a | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
Who are the officers of CONNEXIONS LINCOLNSHIRE & RUTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCEWEN, Christina Lynn | Secretary | 23 Newport LN1 3DN Lincoln St Hugh's Lincolnshire | 157354810001 | |||||||||||
| ALLEN, John Stuart | Director | 6 Swaythling Close LN6 3DD Lincoln Lincolnshire | United Kingdom | British | 76679830003 | |||||||||
| CARLTON, Stuart | Director | Wood Farm Close Nettleton LN7 6AS Market Rasen 21 Lincolnshire United Kingdom | United Kingdom | British | 154804770001 | |||||||||
| CHAMBERS, Carol | Director | 6 Millstone Lane LE7 2EW Syston Leicestershire | England | British | 84771390001 | |||||||||
| COOKE, Kevin | Director | Gilroyd Vicarage Lane DN21 4QW Redbourne Lincolnshire | United Kingdom | British | 158204330001 | |||||||||
| GALJAARD, Stephen Mark | Director | 47 Hackthorn Road Welton LN2 3LY Lincoln Lincolnshire | England | British | 95710790002 | |||||||||
| HARWOOD, Christopher Andrew | Director | Empingham Road PE9 2RJ Stamford 23 Lincolnshire | United Kingdom | British | 49074250001 | |||||||||
| MCEWEN, Christina Lynn | Director | Mallows Cottage Mallows Lane Sibsey PE22 0TS Boston Lincolnshire | United Kingdom | Canadian | 48831140001 | |||||||||
| MAYALL, Robert John | Secretary | 46 Thorold Way Harmston LN5 9GJ Lincoln Gable House Lincolnshire | British | 154120180001 | ||||||||||
| ST SWITHIN'S SECRETARIAL LIMITED | Secretary | St Swithins Square LN2 1HB Lincoln St Swithin's Secretarial Limited Lincolnshire United Kingdom |
| 128394680001 | ||||||||||
| BERRY, Cheryle June | Director | Vale View Stretton Road S45 9AQ Clay Cross Derbyshire | United Kingdom | British | 109180390001 | |||||||||
| BRITTEN, John Francis | Director | 10 College Farm Court Church Street CB4 5SZ Fen Drayton Cambridgeshire | British | 110433690001 | ||||||||||
| BRYARS, David Anthony | Director | 77 Stephenson Way PE10 9DD Bourne Lincolnshire | British | 44660370001 | ||||||||||
| BUKOWSKI, Matthew Alojzy | Director | Midsummer House 15 Bunkers Hill LN2 4QS Lincoln Lincolnshire | England | British | 84770030001 | |||||||||
| BULBECK, Nicola Jane | Director | The Old School House Newton NG34 0ED Sleaford Lincolnshire | British | 90463990001 | ||||||||||
| CARMICHAEL, David James | Director | Glebe Farm Bracebridge Heath LN4 2HZ Lincoln Lincolnshire | United Kingdom | Australian/British Joint | 4099120001 | |||||||||
| CARNEVALE, Jennifer Edwina | Director | 59 Second Avenue NG31 9TP Grantham Lincolnshire | British | 34550970001 | ||||||||||
| CARR, Bryan | Director | Ash Tree House 50 High Street Kingsway LN2 2PL Nettleham Lincoln | England | British | 16422190003 | |||||||||
| CATCHPOLE, Stephen | Director | 3 Buckingham Close Groby LE6 0YX Leicester Leicestershire | British | 59702370001 | ||||||||||
| DEAKIN, Jeffrey | Director | 12 Roman Wharf LN1 1SR Lincoln Lincolnshire | British | 44073270001 | ||||||||||
| DUXBURY, Peter | Director | 14 Lincoln Road LN2 3JA Welton Lincolnshire | England | British | 181454620001 | |||||||||
| HARDING, Anthony Douglas | Director | 55 High Street St Martins PE9 2LA Stamford Lincolnshire | British | 43464310001 | ||||||||||
| HOWELLS, Nigel | Director | Claxby Manor House Claxby St Andrew LN13 0HJ Alford Lincolnshire | United Kingdom | British | 152093240001 | |||||||||
| MANNING, Vanessa | Director | 3 Old Oak Rise Skellingthorpe LN6 5RD Lincoln Lincolnshire | British | 90609160001 | ||||||||||
| MAYALL, Robert John | Director | 46 Thorold Way Harmston LN5 9GJ Lincoln Gable House Lincolnshire | United Kingdom | British | 154120180001 | |||||||||
| MCEWEN, Christina Lynn | Director | Mallows Cottage Mallows Lane PE22 0TS Sibsey Lincolnshire | United Kingdom | Canadian | 48831140001 | |||||||||
| NAUTA, Maurice | Director | Parkside LN2 2RZ Nettleham 11 Lincolnshire | British | 131823700001 | ||||||||||
| NOYES, Ian | Director | 8 Sharmans Close Sutton On Sea LN12 2TA Mablethorpe Lincolnshire | England | British | 39253670001 | |||||||||
| POWER, Diane Norah | Director | 180 Dysart Road NG31 7DZ Grantham Lincolnshire | British | 84794770001 | ||||||||||
| RICHES, Norman James | Director | Northfield Church Lane LN2 1QR Lincoln Lincolnshire | United Kingdom | British | 40905050001 | |||||||||
| RIDEOUT, Timothy Stephen James | Director | 51 Fiskerton Road LN3 4EF Lincoln Lincolnshire | United Kingdom | British | 127051560001 | |||||||||
| SEMPLE, Henry Michael, Thr Reverend Doctor | Director | 15 Minster Yard LN2 1PW Lincoln | British | 43938720002 | ||||||||||
| SIMPKINS, Christopher John | Director | The Poplars 134 Moin Road Quadring PE11 4PW Spalding Lincolnshire | Great Britain | British | 126337550001 | |||||||||
| SMITH, Pamela Andrea | Director | Marwood House High Ferry Lane Sibsey PE22 0TA Boston Lincolnshire | British | 38795490001 | ||||||||||
| TALBOT, Christine Anne, Councillor | Director | 23 Martin Close Heighington LN4 1RL Lincoln Linconshire | British | 76573050001 |
Does CONNEXIONS LINCOLNSHIRE & RUTLAND LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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