Papplewick
Nottingham
Nottinghamshire
NG15 8EP
Director Name | Mr Eric Alexander Seymour |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1992(5 years, 11 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 29 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Balmoral Drive Bramcote Nottingham Nottinghamshire NG9 3FT |
Secretary Name | Mr Paul Charles Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1995(8 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 29 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 269 Moor Road Papplewick Nottingham Nottinghamshire NG15 8EP |
Director Name | Mr Richard John Gardner |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2007(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 29 June 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 4 Seathwaite Close Gamston Nottingham Nottinghamshire NG2 6SF |
Secretary Name | Jonathan Paul Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 17 Hopping Hill Milford Belper Derbyshire De56 Ort |
Director Name | Mr Joseph Alan Gilbert |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 August 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 19 The Chestnuts The Wells Road Nottingham Nottinghamshire NG3 3BQ |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | £218,334 |
Cash | £438 |
Current Liabilities | £1,114,339 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2016 | Final Gazette dissolved following liquidation (1 page) |
29 March 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
29 March 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
29 July 2015 | Court order insolvency:order of court in respect of the removal/appointment of liquidators (18 pages) |
29 July 2015 | Appointment of a voluntary liquidator (2 pages) |
29 July 2015 | Appointment of a voluntary liquidator (2 pages) |
29 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 July 2015 | Court order insolvency:order of court in respect of the removal/appointment of liquidators (18 pages) |
29 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 February 2015 | Liquidators statement of receipts and payments to 7 January 2015 (19 pages) |
24 February 2015 | Liquidators statement of receipts and payments to 7 January 2015 (19 pages) |
24 February 2015 | Liquidators' statement of receipts and payments to 7 January 2015 (19 pages) |
24 February 2015 | Liquidators' statement of receipts and payments to 7 January 2015 (19 pages) |
17 January 2014 | Registered office address changed from Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ United Kingdom on 17 January 2014 (2 pages) |
17 January 2014 | Registered office address changed from Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ United Kingdom on 17 January 2014 (2 pages) |
16 January 2014 | Resolutions
|
16 January 2014 | Appointment of a voluntary liquidator (1 page) |
16 January 2014 | Statement of affairs with form 4.19 (18 pages) |
16 January 2014 | Appointment of a voluntary liquidator (1 page) |
16 January 2014 | Resolutions
|
16 January 2014 | Statement of affairs with form 4.19 (18 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
17 October 2012 | Registered office address changed from 5 Holly Lane Beeston Nottingham NG9 4AB on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 5 Holly Lane Beeston Nottingham NG9 4AB on 17 October 2012 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
28 February 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
27 August 2010 | Termination of appointment of Joseph Gilbert as a director (1 page) |
27 August 2010 | Termination of appointment of Joseph Gilbert as a director (1 page) |
20 April 2010 | Director's details changed for Paul Charles Bradley on 5 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Joseph Alan Gilbert on 5 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Paul Charles Bradley on 5 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Joseph Alan Gilbert on 5 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Paul Charles Bradley on 5 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Eric Seymour on 5 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Eric Seymour on 5 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Joseph Alan Gilbert on 5 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Eric Seymour on 5 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Richard John Gardner on 5 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Richard John Gardner on 5 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Richard John Gardner on 5 March 2010 (2 pages) |
30 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
30 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
7 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
7 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
6 April 2009 | Return made up to 05/03/09; no change of members (7 pages) |
6 April 2009 | Return made up to 05/03/09; no change of members (7 pages) |
20 May 2008 | Return made up to 05/03/08; no change of members (8 pages) |
20 May 2008 | Return made up to 05/03/08; no change of members (8 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
26 June 2007 | Return made up to 05/03/07; full list of members (7 pages) |
26 June 2007 | Return made up to 05/03/07; full list of members (7 pages) |
24 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
24 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
13 April 2006 | Full accounts made up to 30 June 2005 (17 pages) |
13 April 2006 | Full accounts made up to 30 June 2005 (17 pages) |
10 April 2006 | Return made up to 05/03/06; full list of members (8 pages) |
10 April 2006 | Return made up to 05/03/06; full list of members (8 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
3 May 2005 | Full accounts made up to 2 July 2004 (17 pages) |
3 May 2005 | Full accounts made up to 2 July 2004 (17 pages) |
3 May 2005 | Full accounts made up to 2 July 2004 (17 pages) |
18 April 2005 | Return made up to 05/03/05; full list of members
|
18 April 2005 | Return made up to 05/03/05; full list of members
|
26 March 2004 | Full accounts made up to 4 July 2003 (17 pages) |
26 March 2004 | Full accounts made up to 4 July 2003 (17 pages) |
26 March 2004 | Full accounts made up to 4 July 2003 (17 pages) |
13 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
13 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
10 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
8 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
8 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
31 May 2002 | Return made up to 05/03/02; full list of members (6 pages) |
31 May 2002 | Return made up to 05/03/02; full list of members (6 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | Resolutions
|
18 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
18 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
2 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2001 | Return made up to 05/03/01; full list of members (6 pages) |
30 April 2001 | Return made up to 05/03/01; full list of members (6 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
29 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
24 November 1999 | Full accounts made up to 30 June 1999 (16 pages) |
24 November 1999 | Full accounts made up to 30 June 1999 (16 pages) |
25 May 1999 | Return made up to 05/03/99; no change of members (4 pages) |
25 May 1999 | Return made up to 05/03/99; no change of members (4 pages) |
30 April 1999 | Full accounts made up to 4 July 1998 (16 pages) |
30 April 1999 | Full accounts made up to 4 July 1998 (16 pages) |
30 April 1999 | Full accounts made up to 4 July 1998 (16 pages) |
18 May 1998 | Return made up to 05/03/98; no change of members (4 pages) |
18 May 1998 | Return made up to 05/03/98; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 4 July 1997 (6 pages) |
1 May 1998 | Accounts for a small company made up to 4 July 1997 (6 pages) |
1 May 1998 | Accounts for a small company made up to 4 July 1997 (6 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
24 March 1997 | Full accounts made up to 29 June 1996 (16 pages) |
24 March 1997 | Full accounts made up to 29 June 1996 (16 pages) |
24 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
26 March 1996 | Full accounts made up to 1 July 1995 (16 pages) |
26 March 1996 | Full accounts made up to 1 July 1995 (16 pages) |
26 March 1996 | Full accounts made up to 1 July 1995 (16 pages) |
21 March 1996 | Return made up to 05/03/96; no change of members (4 pages) |
21 March 1996 | Return made up to 05/03/96; no change of members (4 pages) |
19 May 1995 | Return made up to 05/03/95; no change of members
|
19 May 1995 | Return made up to 05/03/95; no change of members
|
8 February 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 February 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
21 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
21 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1991 | Particulars of mortgage/charge (3 pages) |
25 April 1991 | Particulars of mortgage/charge (3 pages) |
16 January 1987 | Secretary resigned;new secretary appointed (2 pages) |
16 January 1987 | Secretary resigned;new secretary appointed (2 pages) |
29 April 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
29 April 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
24 April 1986 | Company name changed\certificate issued on 24/04/86 (2 pages) |
24 April 1986 | Company name changed\certificate issued on 24/04/86 (2 pages) |
25 March 1986 | Certificate of incorporation (1 page) |
25 March 1986 | Certificate of incorporation (1 page) |
25 March 1986 | Incorporation (17 pages) |
25 March 1986 | Incorporation (17 pages) |