Active - Proposal to Strike off
Company Information for FACTORY OUTLET SCOOTERS LIMITED
KEMPTON HOUSE KEMPTON WAY, PO BOX 9562, GRANTHAM, LINCOLNSHIRE, NG31 0EA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
FACTORY OUTLET SCOOTERS LIMITED | ||||
Legal Registered Office | ||||
KEMPTON HOUSE KEMPTON WAY PO BOX 9562 GRANTHAM LINCOLNSHIRE NG31 0EA Other companies in NG31 | ||||
Previous Names | ||||
|
Company Number | 03136544 | |
---|---|---|
Company ID Number | 03136544 | |
Date formed | 1995-12-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-05 23:20:51 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HALINA BRIGGS |
||
GORDON PHILIP DALE RANN |
||
LIANNE ESTELLE TAPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE HESLOP |
Company Secretary | ||
LOUISE PAYNE |
Company Secretary | ||
LIANNE ESTELLE TAPSON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONQUISTADOR SAILING LTD | Director | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
CRASHPAL APPS LIMITED | Director | 2017-11-16 | CURRENT | 2015-11-19 | Active | |
CUVVER SOLUTIONS LIMITED | Director | 2017-10-17 | CURRENT | 2013-10-10 | Active | |
LAERTES CORPORATE FUNDING LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active | |
FIREFLY ONLINE LIMITED | Director | 2015-07-16 | CURRENT | 2008-01-23 | Active | |
HITCH PROPERTIES LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Active - Proposal to Strike off | |
APIS AERARIUS LIMITED | Director | 2014-07-07 | CURRENT | 2014-07-07 | Dissolved 2016-02-02 | |
MILL FARM STUD LIMITED | Director | 2013-10-09 | CURRENT | 2013-10-09 | Active | |
POST POD LIMITED | Director | 2013-07-15 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
MAPLETHORPE PROPERTIES LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Dissolved 2017-12-29 | |
REACH BROKER SERVICES LIMITED | Director | 2012-11-07 | CURRENT | 2012-11-07 | Active - Proposal to Strike off | |
DATA CLAIM LIMITED | Director | 2011-11-15 | CURRENT | 2011-11-15 | Dissolved 2017-09-07 | |
CLARENCE HUNTON & PARTNERS LIMITED | Director | 2011-11-03 | CURRENT | 2011-11-03 | Dissolved 2014-06-24 | |
THE FROG OF DOOM LIMITED | Director | 2011-07-22 | CURRENT | 2011-07-22 | Active | |
POSITIVE MONEY SOLUTIONS LIMITED | Director | 2010-12-13 | CURRENT | 2010-12-13 | Active | |
WHITEKEY LIMITED | Director | 2010-11-24 | CURRENT | 2010-11-24 | Active - Proposal to Strike off | |
TOTEMIC (2014) HOLDINGS LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-18 | Active | |
TOTEMIC PROACTIVE SOLUTIONS LIMITED | Director | 2010-11-09 | CURRENT | 2010-11-09 | Active - Proposal to Strike off | |
TOTEMIC FINANCIAL SERVICES LIMITED | Director | 2010-05-04 | CURRENT | 2010-05-04 | Active - Proposal to Strike off | |
TOTEMIC REFERENCE POINT LIMITED | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active - Proposal to Strike off | |
TOTEMIC SAFEGUARD LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
2REFERENCE LIMITED | Director | 2009-11-04 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
NEW LIFE LOANS LIMITED | Director | 2009-09-23 | CURRENT | 2009-09-23 | Active - Proposal to Strike off | |
TOTEMIC MANAGED SOLUTIONS LIMITED | Director | 2009-09-22 | CURRENT | 2009-09-22 | Active - Proposal to Strike off | |
TOTEMIC MARINE LIMITED | Director | 2009-09-09 | CURRENT | 2009-09-09 | Active - Proposal to Strike off | |
SURE MOVE SERVICES LIMITED | Director | 2008-08-20 | CURRENT | 2008-08-20 | Active - Proposal to Strike off | |
PAYPLAN SOLUTIONS LIMITED | Director | 2007-03-15 | CURRENT | 2007-03-15 | Active | |
FINANCIAL MAKEOVER LIMITED | Director | 2007-02-16 | CURRENT | 2007-02-16 | Active | |
TOTEMIC PROPERTY LIMITED | Director | 2006-08-25 | CURRENT | 2006-08-25 | Active | |
MORTGAGE ANSWERS LIMITED | Director | 2005-11-20 | CURRENT | 2005-11-20 | Active - Proposal to Strike off | |
PAYPLAN IVA SOLUTIONS LIMITED | Director | 2005-09-23 | CURRENT | 2005-09-23 | Active - Proposal to Strike off | |
REACH FINANCIAL SERVICES LIMITED | Director | 2003-09-16 | CURRENT | 2001-11-26 | Active | |
WHO'S PACKAGING? LIMITED | Director | 2002-10-16 | CURRENT | 2002-10-16 | Active - Proposal to Strike off | |
JUST A BANK LIMITED | Director | 2002-07-16 | CURRENT | 2002-07-16 | Active | |
BISHOPSCOURT INTERNET LIMITED | Director | 2000-06-15 | CURRENT | 2000-06-06 | Dissolved 2014-06-24 | |
2 CHOOSE 1 LIMITED | Director | 2000-06-09 | CURRENT | 2000-06-09 | Active | |
PAYPLAN ELECTRONIC TRANSFERS LIMITED | Director | 2000-06-09 | CURRENT | 2000-06-09 | Active - Proposal to Strike off | |
TRIBAL-LANDS LIMITED | Director | 1998-11-06 | CURRENT | 1998-11-06 | Active - Proposal to Strike off | |
DUTCH AUCTION LIMITED | Director | 1998-10-21 | CURRENT | 1998-10-21 | Active - Proposal to Strike off | |
RADIO INTERACTIVE LIMITED | Director | 1997-09-16 | CURRENT | 1997-09-16 | Dissolved 2014-06-24 | |
FEDERATED CREDIT LIMITED | Director | 1995-06-27 | CURRENT | 1995-06-27 | Active - Proposal to Strike off | |
TOTEMIC TECHNOLOGY LIMITED | Director | 2015-07-23 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
FIREFLY ONLINE LIMITED | Director | 2015-07-16 | CURRENT | 2008-01-23 | Active | |
HITCH PROPERTIES LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Active - Proposal to Strike off | |
LATTICE TRADING LIMITED | Director | 2013-05-01 | CURRENT | 2013-05-01 | Active - Proposal to Strike off | |
REACH BROKER SERVICES LIMITED | Director | 2012-11-07 | CURRENT | 2012-11-07 | Active - Proposal to Strike off | |
DATA CLAIM LIMITED | Director | 2011-11-15 | CURRENT | 2011-11-15 | Dissolved 2017-09-07 | |
CLARENCE HUNTON & PARTNERS LIMITED | Director | 2011-11-03 | CURRENT | 2011-11-03 | Dissolved 2014-06-24 | |
THE FROG OF DOOM LIMITED | Director | 2011-07-22 | CURRENT | 2011-07-22 | Active | |
POSITIVE MONEY SOLUTIONS LIMITED | Director | 2010-12-13 | CURRENT | 2010-12-13 | Active | |
WHITEKEY LIMITED | Director | 2010-11-24 | CURRENT | 2010-11-24 | Active - Proposal to Strike off | |
TOTEMIC (2014) HOLDINGS LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-18 | Active | |
TOTEMIC PROACTIVE SOLUTIONS LIMITED | Director | 2010-11-09 | CURRENT | 2010-11-09 | Active - Proposal to Strike off | |
TOTEMIC FINANCIAL SERVICES LIMITED | Director | 2010-05-04 | CURRENT | 2010-05-04 | Active - Proposal to Strike off | |
TOTEMIC REFERENCE POINT LIMITED | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active - Proposal to Strike off | |
TOTEMIC SAFEGUARD LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
TRIBAL-LANDS LIMITED | Director | 2009-12-14 | CURRENT | 1998-11-06 | Active - Proposal to Strike off | |
2REFERENCE LIMITED | Director | 2009-11-04 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
NEW LIFE LOANS LIMITED | Director | 2009-09-23 | CURRENT | 2009-09-23 | Active - Proposal to Strike off | |
TOTEMIC MARINE LIMITED | Director | 2009-09-09 | CURRENT | 2009-09-09 | Active - Proposal to Strike off | |
SURE MOVE SERVICES LIMITED | Director | 2008-08-20 | CURRENT | 2008-08-20 | Active - Proposal to Strike off | |
PAYPLAN SOLUTIONS LIMITED | Director | 2007-03-15 | CURRENT | 2007-03-15 | Active | |
TOTEMIC PROPERTY LIMITED | Director | 2006-08-25 | CURRENT | 2006-08-25 | Active | |
PAYPLAN IVA SOLUTIONS LIMITED | Director | 2005-09-23 | CURRENT | 2005-09-23 | Active - Proposal to Strike off | |
WHO'S PACKAGING? LIMITED | Director | 2002-10-16 | CURRENT | 2002-10-16 | Active - Proposal to Strike off | |
JUST A BANK LIMITED | Director | 2002-07-16 | CURRENT | 2002-07-16 | Active | |
BISHOPSCOURT INTERNET LIMITED | Director | 2000-11-20 | CURRENT | 2000-06-06 | Dissolved 2014-06-24 | |
2 CHOOSE 1 LIMITED | Director | 2000-06-09 | CURRENT | 2000-06-09 | Active | |
PAYPLAN ELECTRONIC TRANSFERS LIMITED | Director | 2000-06-09 | CURRENT | 2000-06-09 | Active - Proposal to Strike off | |
FEDERATED CREDIT LIMITED | Director | 2000-02-12 | CURRENT | 1995-06-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES | |
AP03 | Appointment of Mrs Halina Briggs as company secretary on 2017-09-19 | |
TM02 | Termination of appointment of Joanne Heslop on 2017-09-19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AD02 | Register inspection address changed to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ | |
AD03 | Registers moved to registered inspection location of Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/15 FROM Kempton House Dysart Road PO Box 9562 Grantham Lincs NG31 0EA | |
AP03 | Appointment of Mrs Joanne Heslop as company secretary on 2015-04-20 | |
TM02 | Termination of appointment of Louise Payne on 2015-04-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 11/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 11/12/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 11/12/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LIANNE ESTELLE TAPSON / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PHILIP DALE RANN / 01/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE PAYNE / 01/10/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 11/12/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LOUISE MCDONNELL / 23/05/2009 | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GORDON RANN / 01/08/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 21/08/2008 FROM KEMPTON HOUSE DYSART ROAD GRANTHAM LINCOLNSHIRE NG31 7LE | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WWWATT LIMITED CERTIFICATE ISSUED ON 03/11/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
CERTNM | COMPANY NAME CHANGED TECHJEWEL LIMITED CERTIFICATE ISSUED ON 02/02/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/01/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288 | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FACTORY OUTLET SCOOTERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |