About

Registered Number: 05534304
Date of Incorporation: 11/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (5 years and 11 months ago)
Registered Address: Unit 42 Cleethorpes Business Centre Jackson Place, Humberston, Grimsby, North East Lincs, DN36 4AS

 

Lincolnshire Wild Venison Ltd was registered on 11 August 2005 and has its registered office in North East Lincs, it has a status of "Dissolved". There are 2 directors listed as Harvey, David Gordon Stuart, Armstrong, Malcolm for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Malcolm 11 August 2005 01 April 2012 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, David Gordon Stuart 11 August 2005 01 June 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 13 February 2018
AA - Annual Accounts 11 December 2017
AA01 - Change of accounting reference date 01 December 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 01 October 2015
AD01 - Change of registered office address 01 October 2015
TM02 - Termination of appointment of secretary 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 03 February 2015
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 24 September 2013
CH01 - Change of particulars for director 24 September 2013
AA - Annual Accounts 30 January 2013
TM01 - Termination of appointment of director 09 January 2013
AR01 - Annual Return 12 October 2012
AD01 - Change of registered office address 20 September 2012
AP01 - Appointment of director 16 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 22 September 2011
CH03 - Change of particulars for secretary 22 September 2011
CH01 - Change of particulars for director 22 September 2011
CH01 - Change of particulars for director 22 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 17 October 2008
225 - Change of Accounting Reference Date 07 July 2008
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 05 October 2007
363s - Annual Return 01 December 2006
NEWINC - New incorporation documents 11 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.