About

Registered Number: 00418845
Date of Incorporation: 06/09/1946 (78 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (9 years and 3 months ago)
Registered Address: Firth Road, Lincoln, LN6 7AH

 

Having been setup in 1946, Sinclair Subsidiary No 1 Ltd are based in the United Kingdom, it's status at Companies House is "Dissolved". This business has 4 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSEPH METCALF LIMITED 01 April 2015 - 1
WILLIAM SINCLAIR HORTICULTURE LTD 31 March 2013 - 1
Secretary Name Appointed Resigned Total Appointments
TAN, Jonathan David 17 June 2015 - 1
HARTLEY, Richard Kendal N/A 01 April 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2015
DS01 - Striking off application by a company 01 September 2015
AP01 - Appointment of director 25 June 2015
AP03 - Appointment of secretary 17 June 2015
TM02 - Termination of appointment of secretary 17 June 2015
TM02 - Termination of appointment of secretary 17 June 2015
TM01 - Termination of appointment of director 20 May 2015
AP02 - Appointment of corporate director 02 April 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 17 November 2014
RESOLUTIONS - N/A 06 October 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 October 2014
SH19 - Statement of capital 06 October 2014
CAP-SS - N/A 06 October 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 12 November 2013
AP02 - Appointment of corporate director 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
AR01 - Annual Return 17 November 2010
MG01 - Particulars of a mortgage or charge 05 November 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 09 November 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
AA - Annual Accounts 22 March 2006
363a - Annual Return 15 November 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 29 November 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 17 November 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
AA - Annual Accounts 19 November 2002
363s - Annual Return 19 November 2002
CERTNM - Change of name certificate 18 November 2002
288c - Notice of change of directors or secretaries or in their particulars 12 April 2002
AUD - Auditor's letter of resignation 28 February 2002
AA - Annual Accounts 24 January 2002
288a - Notice of appointment of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
363s - Annual Return 16 November 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 21 November 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 17 November 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 17 November 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 18 November 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 18 December 1996
AA - Annual Accounts 19 November 1996
363s - Annual Return 19 November 1996
288 - N/A 02 April 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 13 November 1995
288 - N/A 17 October 1995
288 - N/A 04 July 1995
RESOLUTIONS - N/A 28 June 1995
288 - N/A 16 May 1995
288 - N/A 20 April 1995
288 - N/A 11 April 1995
288 - N/A 06 April 1995
288 - N/A 06 December 1994
363s - Annual Return 15 November 1994
AA - Annual Accounts 15 November 1994
CERTNM - Change of name certificate 13 October 1994
288 - N/A 13 October 1994
RESOLUTIONS - N/A 19 July 1994
MEM/ARTS - N/A 15 July 1994
288 - N/A 03 February 1994
363s - Annual Return 22 December 1993
288 - N/A 22 December 1993
AA - Annual Accounts 29 November 1993
288 - N/A 31 October 1993
288 - N/A 19 August 1993
363s - Annual Return 01 June 1993
288 - N/A 10 May 1993
288 - N/A 20 April 1993
288 - N/A 04 February 1993
288 - N/A 04 February 1993
AA - Annual Accounts 21 January 1993
AA - Annual Accounts 11 August 1992
288 - N/A 23 July 1992
363s - Annual Return 10 July 1992
RESOLUTIONS - N/A 21 May 1992
287 - Change in situation or address of Registered Office 21 May 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 May 1992
AA - Annual Accounts 22 January 1992
363a - Annual Return 07 August 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 14 November 1990
AAMD - Amended Accounts 20 December 1989
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
AA - Annual Accounts 28 November 1988
363 - Annual Return 28 November 1988
AA - Annual Accounts 11 December 1987
363 - Annual Return 31 October 1987
AA - Annual Accounts 11 October 1986
363 - Annual Return 11 October 1986

Mortgages & Charges

Description Date Status Charge by
A deed of admission to an omnibus guarantee and set off agreement dated 12TH december 1995 (the agreement) 04 January 2011 Outstanding

N/A

An omnibus guarantee and set-off agreement dated 12TH december 1995 02 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.