LINCOLNSHIRE TOURISM

Register to unlock more data on OkredoRegister

LINCOLNSHIRE TOURISM

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03608073

Incorporation date

30/07/1998

Size

Small

Contacts

Registered address

Registered address

93 Queen Street, Sheffield, South Yorkshire S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1998)
dot icon09/07/2014
Final Gazette dissolved following liquidation
dot icon09/04/2014
Return of final meeting in a creditors' voluntary winding up
dot icon02/04/2013
Liquidators' statement of receipts and payments to 2013-01-31
dot icon27/02/2012
Administrator's progress report to 2012-02-01
dot icon31/01/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/09/2011
Administrator's progress report to 2011-08-22
dot icon18/05/2011
Statement of administrator's proposal
dot icon10/05/2011
Result of meeting of creditors
dot icon14/03/2011
Registered office address changed from Beech House Waterside South Lincoln LN5 7JH on 2011-03-15
dot icon14/03/2011
Appointment of an administrator
dot icon11/11/2010
Accounts for a small company made up to 2010-03-31
dot icon10/11/2010
Appointment of Mr Peter Richard Burley as a director
dot icon09/11/2010
Termination of appointment of Stuart Davy as a director
dot icon09/11/2010
Appointment of Mr Robert Michael Walker as a director
dot icon11/10/2010
Termination of appointment of Nigel Tett as a director
dot icon10/08/2010
Annual return made up to 2010-07-31 no member list
dot icon10/08/2010
Termination of appointment of Stephen Hocknell as a director
dot icon10/08/2010
Director's details changed for Nigel Tett on 2010-07-31
dot icon10/08/2010
Director's details changed for Helen Angela Matthews on 2010-07-31
dot icon10/08/2010
Director's details changed for Mr Michael Jonathan Grubb on 2010-07-31
dot icon10/08/2010
Director's details changed for Mrs Jayne Louise Hickson on 2010-07-31
dot icon27/07/2010
Appointment of Mrs Joanna Elizabeth Tinker as a director
dot icon08/03/2010
Appointment of Mr Mark Elliot Farmer as a director
dot icon08/03/2010
Appointment of Cllr Malcolm James William Parish as a director
dot icon08/03/2010
Appointment of Mrs Patricia Anne Mewis as a director
dot icon08/03/2010
Termination of appointment of Adrian Budd as a director
dot icon08/03/2010
Appointment of Ms Susan Lesley Forde as a secretary
dot icon08/03/2010
Termination of appointment of Penelope Baker as a secretary
dot icon11/01/2010
Appointment of Mr Stuart Davy as a director
dot icon11/01/2010
Appointment of Mrs Jayne Louise Hickson as a director
dot icon11/01/2010
Appointment of Mr Ian John Canham as a director
dot icon11/01/2010
Appointment of Mr Tim James William Downing as a director
dot icon11/01/2010
Appointment of Mr Michael Jonathan Grubb as a director
dot icon11/01/2010
Appointment of Mr Tony Maione as a director
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/08/2009
Annual return made up to 31/07/09
dot icon20/08/2009
Appointment terminated director mark lyttleton francies
dot icon20/08/2009
Appointment terminated director jennifer bennett
dot icon23/09/2008
Accounts for a small company made up to 2008-03-31
dot icon25/08/2008
Annual return made up to 31/07/08
dot icon21/08/2008
Appointment terminated director neil murray
dot icon21/08/2008
Appointment terminated director terence ashford
dot icon18/03/2008
Accounts for a small company made up to 2007-06-30
dot icon12/02/2008
New director appointed
dot icon12/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon16/10/2007
Annual return made up to 31/07/07
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Director resigned
dot icon20/05/2007
Accounts for a small company made up to 2006-06-30
dot icon29/04/2007
New director appointed
dot icon29/04/2007
New director appointed
dot icon29/04/2007
New director appointed
dot icon29/04/2007
New director appointed
dot icon28/08/2006
Annual return made up to 31/07/06
dot icon28/08/2006
Director resigned
dot icon09/04/2006
Accounts for a small company made up to 2005-06-30
dot icon09/04/2006
New director appointed
dot icon09/04/2006
New director appointed
dot icon09/04/2006
New director appointed
dot icon30/03/2006
Director resigned
dot icon30/03/2006
Director resigned
dot icon30/03/2006
Director resigned
dot icon18/08/2005
Annual return made up to 31/07/05
dot icon18/08/2005
Director resigned
dot icon28/03/2005
Full accounts made up to 2004-06-30
dot icon02/09/2004
Annual return made up to 31/07/04
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon24/01/2004
Accounts for a small company made up to 2003-06-30
dot icon20/10/2003
Registered office changed on 21/10/03 from: lincoln castle lincoln lincolnshire LN1 3AA
dot icon01/09/2003
Annual return made up to 31/07/03
dot icon18/11/2002
Accounts for a small company made up to 2002-06-30
dot icon07/09/2002
Annual return made up to 31/07/02
dot icon07/09/2002
New director appointed
dot icon07/09/2002
Director resigned
dot icon26/12/2001
Accounts for a small company made up to 2001-06-30
dot icon29/08/2001
New director appointed
dot icon29/08/2001
New director appointed
dot icon29/08/2001
Annual return made up to 31/07/01
dot icon04/12/2000
Accounts for a small company made up to 2000-06-30
dot icon03/09/2000
New director appointed
dot icon28/08/2000
Director resigned
dot icon28/08/2000
Annual return made up to 31/07/00
dot icon08/12/1999
Director resigned
dot icon15/11/1999
Accounts for a small company made up to 1999-06-30
dot icon01/09/1999
Annual return made up to 31/07/99
dot icon12/08/1999
Accounting reference date shortened from 31/07/99 to 30/06/99
dot icon26/03/1999
Particulars of mortgage/charge
dot icon17/02/1999
New director appointed
dot icon31/01/1999
New director appointed
dot icon31/01/1999
New director appointed
dot icon31/01/1999
New director appointed
dot icon31/01/1999
New director appointed
dot icon14/01/1999
New director appointed
dot icon12/01/1999
New director appointed
dot icon12/01/1999
Director resigned
dot icon30/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downing, Timothy James William
Director
01/07/2009 - Present
20
Norton, David
Director
24/11/2000 - 18/11/2005
3
Bennett, Jennifer
Director
16/12/1998 - 01/07/2008
-
Maione, Tony
Director
01/07/2009 - Present
17
Gunter, Yvonne Ann
Director
16/01/2002 - 04/06/2003
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LINCOLNSHIRE TOURISM

LINCOLNSHIRE TOURISM is an(a) Dissolved company incorporated on 30/07/1998 with the registered office located at 93 Queen Street, Sheffield, South Yorkshire S1 1WF. There are currently 15 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LINCOLNSHIRE TOURISM?

toggle

LINCOLNSHIRE TOURISM is currently Dissolved. It was registered on 30/07/1998 and dissolved on 09/07/2014.

Where is LINCOLNSHIRE TOURISM located?

toggle

LINCOLNSHIRE TOURISM is registered at 93 Queen Street, Sheffield, South Yorkshire S1 1WF.

What does LINCOLNSHIRE TOURISM do?

toggle

LINCOLNSHIRE TOURISM operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for LINCOLNSHIRE TOURISM?

toggle

The latest filing was on 09/07/2014: Final Gazette dissolved following liquidation.