East Bridgford
Nottingham
Nottinghamshire
NG13 8LG
Secretary Name | Amanda Lesley Everington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 30 October 2013) |
Role | Company Director |
Correspondence Address | 15 Moss Close East Bridgford Nottingham Nottinghamshire NG13 8LG |
Director Name | Anthony Michael Everington |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Thorpe Lea Gunthorpe Nottingham Nottinghamshire NG14 7FG |
Director Name | Mr Mark Anthony Hornbuckle |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria Cottage 36 Rosemon Day St Agnus Cornwall TR5 0UE |
Registered Address | Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1.6k at £1 | Peter Stuart Everington 76.19% Ordinary |
---|---|
500 at £1 | Amanda Lesley Everington 23.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,675 |
Cash | £100 |
Current Liabilities | £634,708 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2013 | Final Gazette dissolved following liquidation (1 page) |
30 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2013 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
30 July 2013 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
4 July 2012 | Registered office address changed from Unit D Southfields Business Park Langar North Trading Estate Harby Road Langar Notts NG13 9HY on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from Unit D Southfields Business Park Langar North Trading Estate Harby Road Langar Notts NG13 9HY on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from Unit D Southfields Business Park Langar North Trading Estate Harby Road Langar Notts NG13 9HY on 4 July 2012 (2 pages) |
29 June 2012 | Appointment of a voluntary liquidator (1 page) |
29 June 2012 | Resolutions
|
29 June 2012 | Statement of affairs with form 4.19 (7 pages) |
29 June 2012 | Statement of affairs with form 4.19 (7 pages) |
29 June 2012 | Appointment of a voluntary liquidator (1 page) |
29 June 2012 | Resolutions
|
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
2 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Peter Stuart Everington on 24 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Peter Stuart Everington on 24 June 2010 (2 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
13 March 2008 | Appointment terminated director mark hornbuckle (1 page) |
13 March 2008 | Appointment Terminated Director mark hornbuckle (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 September 2007 | Return made up to 24/06/07; no change of members (7 pages) |
3 September 2007 | Return made up to 24/06/07; no change of members (7 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
25 September 2006 | Return made up to 24/06/06; full list of members
|
25 September 2006 | Registered office changed on 25/09/06 from: unit d southfields business park langar north trading estate harry road langar notts NG13 9HY (1 page) |
25 September 2006 | Return made up to 24/06/06; full list of members (7 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: unit d southfields business park langar north trading estate harry road langar notts NG13 9HY (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 September 2005 | Particulars of mortgage/charge (6 pages) |
24 September 2005 | Particulars of mortgage/charge (6 pages) |
6 September 2005 | Return made up to 24/06/05; full list of members
|
6 September 2005 | Return made up to 24/06/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 August 2004 | Return made up to 24/06/04; full list of members (7 pages) |
4 August 2004 | Return made up to 24/06/04; full list of members (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 September 2003 | Return made up to 24/06/03; full list of members (7 pages) |
15 September 2003 | Return made up to 24/06/03; full list of members (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 September 2002 | Return made up to 24/06/02; full list of members (7 pages) |
9 September 2002 | Return made up to 24/06/02; full list of members (7 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 October 2001 | Return made up to 24/06/01; full list of members (7 pages) |
3 October 2001 | Return made up to 24/06/01; full list of members (7 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | £ nc 2000/10000 13/10/00 (1 page) |
8 November 2000 | Resolutions
|
8 November 2000 | Ad 13/10/00--------- £ si 1100@1=1100 £ ic 1000/2100 (2 pages) |
8 November 2000 | Ad 13/10/00--------- £ si 1100@1=1100 £ ic 1000/2100 (2 pages) |
8 November 2000 | £ nc 2000/10000 13/10/00 (1 page) |
3 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Return made up to 24/06/99; no change of members (4 pages) |
11 October 1999 | Return made up to 24/06/99; no change of members (4 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 August 1998 | Return made up to 24/06/98; no change of members (4 pages) |
21 August 1998 | Return made up to 24/06/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 September 1997 | Return made up to 24/06/97; full list of members (6 pages) |
24 September 1997 | Return made up to 24/06/97; full list of members (6 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 September 1996 | Return made up to 24/06/96; no change of members (4 pages) |
30 September 1996 | Return made up to 24/06/96; no change of members (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 August 1995 | Return made up to 24/06/95; no change of members (4 pages) |
8 August 1995 | Return made up to 24/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
17 September 1993 | Particulars of mortgage/charge (3 pages) |
17 September 1993 | Particulars of mortgage/charge (3 pages) |
5 November 1987 | Wd 22/10/87 ad 12/10/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 November 1987 | Wd 22/10/87 ad 12/10/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 September 1987 | Incorporation (15 pages) |
18 September 1987 | Incorporation (15 pages) |