SOUTH KESTEVEN CITIZENS ADVICE BUREAUX
Overview
| Company Name | SOUTH KESTEVEN CITIZENS ADVICE BUREAUX |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04399556 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOUTH KESTEVEN CITIZENS ADVICE BUREAUX?
- Other information service activities n.e.c. (63990) / Information and communication
Where is SOUTH KESTEVEN CITIZENS ADVICE BUREAUX located?
| Registered Office Address | Stamford Office 39 High Street PE9 2BB Stamford Lincolnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOUTH KESTEVEN CITIZENS ADVICE BUREAUX?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2017 |
| Next Accounts Due On | Dec 31, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for SOUTH KESTEVEN CITIZENS ADVICE BUREAUX?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(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 full accounts made up to Mar 31, 2016 | 15 pages | AA | ||
Termination of appointment of Michael Joseph Pring as a director on Mar 31, 2016 | 1 pages | TM01 | ||
Termination of appointment of Debra Jane Sanders as a director on Mar 31, 2016 | 1 pages | TM01 | ||
Termination of appointment of Christopher James Pursehouse as a director on Mar 31, 2016 | 1 pages | TM01 | ||
Annual return made up to Dec 03, 2015 no member list | 10 pages | AR01 | ||
Director's details changed for Adrian Roderick Arnold on Nov 01, 2015 | 2 pages | CH01 | ||
Termination of appointment of Ian James Campbell as a director on Oct 05, 2015 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Mar 31, 2015 | 14 pages | AA | ||
Director's details changed for Mrs Sally Dianne Pearce on Jul 29, 2015 | 2 pages | CH01 | ||
Appointment of Mr Michael Joseph Pring as a director on Apr 22, 2015 | 2 pages | AP01 | ||
Termination of appointment of Robert Lyle Gardner as a director on Apr 01, 2015 | 1 pages | TM01 | ||
Annual return made up to Mar 20, 2015 no member list | 11 pages | AR01 | ||
Director's details changed for Miss Sally Dianne Masterman on Dec 01, 2014 | 2 pages | CH01 | ||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||
Termination of appointment of Clare Robertson as a director | 1 pages | TM01 | ||
Annual return made up to Mar 20, 2014 no member list | 12 pages | AR01 | ||
Appointment of Mrs Debra Jane Sanders as a director | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2013 | 14 pages | AA | ||
Appointment of Mr Trevor Stanley Dunn as a director | 2 pages | AP01 | ||
Appointment of M/S Helen Wheatley as a director | 2 pages | AP01 | ||
Appointment of Mrs Gail Elizabeth Arnott as a director | 2 pages | AP01 | ||
Who are the officers of SOUTH KESTEVEN CITIZENS ADVICE BUREAUX?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLADIN, Sameena Bashir | Director | The Meadows Holme Lane Messingham DN17 3UD Near Scunthorpe 50 North Lincolnshire | United Kingdom | British | 128965360002 | |||||
| ARNOLD, Adrian Roderick | Director | Prince George Avenue LE15 6GE Oakham 12 Rutland England | United Kingdom | British | 141141140002 | |||||
| ARNOTT, Gail Elizabeth | Director | Church Street North Luffenham LE15 8JR Oakham The Old Rectory Rutland England | England | British | 177809520001 | |||||
| DUNN, Trevor Stanley | Director | Dudley Road NG31 9AD Grantham 152 Lincolnshire England | United Kingdom | British | 180151860001 | |||||
| MASTERMAN, Sally Dianne | Director | Tall Pines Road Witham St. Hughs LN6 9RT Lincoln 8 England | United Kingdom | British | 177809460001 | |||||
| WHEATLEY, Helen, M/S | Director | High Street PE9 2BB Stamford 39 Lincolnshire England | United Kingdom | British | 177810250001 | |||||
| CONBOY, Robert Arnold | Secretary | 148 Empingham Road PE9 2SZ Stamford Lincolnshire | British | 62516840001 | ||||||
| COWLEY, Peter Lawton | Secretary | 23 Royston Road Harston CB22 7NH Cambridge Cambridgeshire | British | 52812300003 | ||||||
| GOODCHILD, James John | Secretary | 15 Burns Crescent NG34 7GD Sleaford Lincolnshire | British | 80933270001 | ||||||
| HURRELL, Christine Ann | Secretary | 7 Donington Road NG34 0PR Sleaford Lincolnshire | British | 51522990002 | ||||||
| CAMPBELL, Ian James | Director | Park Lane PE9 2LU Stamford Park Villa 3 Lincolnshire | Great Britain | British | 134042120001 | |||||
| CHATBURN, John Edward | Director | Bridge End Road NG31 7HD Grantham 212 Lincs Uk | England | English | 56876190002 | |||||
| COLES, Claire Louise | Director | Drift Gardens PE9 1UX Stamford 2 Lincolnshire United Kingdom | United Kingdom | British | 163456200001 | |||||
| COWLEY, Peter Lawton | Director | 23 Royston Road Harston CB22 7NH Cambridge Cambridgeshire | United Kingdom | British | 52812300003 | |||||
| CUMMINGS, Paul Bernard George, Colonel | Director | 11 Digby Drive North Luffenham LE15 8JS Oakham Leicestershire | Uk | British | 105150540001 | |||||
| GARDNER, Robert Lyle | Director | Main Street Maplebeck NG22 0BS Newark Redhill House Nottinghamshire United Kingdom | England | British | 126736940001 | |||||
| GIBBS, Jeremy Stephen | Director | Warren House 3 Kettering Road PE9 2LR Stamford Lincs | United Kingdom | British | 52792570003 | |||||
| GLEESON, John | Director | 16 Rutland Terrace PE9 2QD Stamford Lincolnshire | British | 101545290001 | ||||||
| HEARMON, Robert James | Director | 159 Manthorpe Road NG31 8DH Grantham Lincolnshire | United Kingdom | British | 8726230001 | |||||
| HURRELL, Christine Ann | Director | 7 Donington Road NG34 0PR Sleaford Lincolnshire | British | 51522990002 | ||||||
| JELLINGS, David Howard | Director | 11 Peachwood Close NG31 8QP Grantham Lincolnshire | British | 96515950001 | ||||||
| LEVESLEY, Karen | Director | 33 Reform Street PE9 2XB Stamford Lincolnshire | British | 118835140001 | ||||||
| PEPLOW, Tracey Denise | Director | Kirkby Underwood Road Aslackby NG34 0HP Sleaford Victoria Farm Lincolnshire England | England | British | 112973050002 | |||||
| POTTS, Stephen John | Director | 104 Longcliffe Road NG31 8DY Grantham Lincolnshire | British | 118835210001 | ||||||
| POZNANSKI, Jonathan Jacek | Director | 18 Kesteven Road PE9 1SQ Stamford Lincolnshire | British | 98963540001 | ||||||
| PRING, Michael Joseph | Director | Stamford Office 39 High Street PE9 2BB Stamford Lincolnshire | United Kingdom | British | 3884930001 | |||||
| PURSEHOUSE, Christopher James | Director | Locks Close PE6 8RA Deeping St James 3 Lincolnshire | Great Britain | British | 134042020001 | |||||
| ROBERTSON, Clare | Director | Tithe Farm Pastures Langtoft PE6 9LN Peterborough 5 England | England | British | 150138410002 | |||||
| SANDERS, Debra Jane | Director | Whipling Close Whatton NG13 9EA Nottingham 5 England | England | British | 184767790001 | |||||
| SHIELDS, Keith Thomas Reid | Director | Meres Road NG31 7NG Grantham 5 Lincolnshire Uk | Lincolnshire | Scottish | 163456650001 | |||||
| SPICER, Iain George | Director | Stamford Office 39 High Street PE9 2BB Stamford Lincolnshire | United Kingdom | British | 155720370001 | |||||
| STAFFORD, Maria Barbara | Director | Waters Edge Church Road, Ketton PE9 3RD Stamford Lincolnshire | British | 80439620001 | ||||||
| STAGG, Brian Harold, Dr | Director | 26 Gladstone Terrace NG31 8BW Grantham Lincolnshire | United Kingdom | British | 38199260001 |
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