Skegby
Sutton In Ashfield
Nottinghamshire
NG17 3EE
Director Name | Mrs Elizabeth Cope |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1991(2 years after company formation) |
Appointment Duration | 19 years, 1 month (closed 26 July 2010) |
Role | Book Keeper |
Correspondence Address | 35 Diamond Avenue Rainworth Nottinghamshire NG21 0FF |
Secretary Name | Mrs Elizabeth Cope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1991(2 years after company formation) |
Appointment Duration | 19 years, 1 month (closed 26 July 2010) |
Role | Company Director |
Correspondence Address | 35 Diamond Avenue Rainworth Nottinghamshire NG21 0FF |
Director Name | Mr Paul Julian Cropper |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 26 July 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Barn, Corner Farm Main Road, Higham Alfreton Derbyshire DE55 6EH |
Director Name | Mr Paul Julian Cropper |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 January 1993) |
Role | Glass Processor |
Correspondence Address | 21 Newark Road Sutton In Ashfield Nottinghamshire NG17 5JP |
Director Name | Stephen Jones |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 July 1999) |
Role | Glass Processor |
Correspondence Address | 63 Sylvester Street Mansfield Nottinghamshire NG18 5QS |
Director Name | Ewen Bruce McWilliam |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(15 years after company formation) |
Appointment Duration | 12 months (resigned 27 June 2005) |
Role | Glass Processors |
Correspondence Address | Riverbank House 1 The Bridge Milford Derbyshire DE56 0RR |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £227,898 |
Current Liabilities | £612,461 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2010 | Final Gazette dissolved following liquidation (1 page) |
26 April 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 April 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 December 2009 | Liquidators statement of receipts and payments to 24 November 2009 (5 pages) |
10 December 2009 | Liquidators' statement of receipts and payments to 24 November 2009 (5 pages) |
18 June 2009 | Liquidators statement of receipts and payments (5 pages) |
18 June 2009 | Liquidators' statement of receipts and payments (5 pages) |
18 June 2009 | Liquidators statement of receipts and payments to 24 May 2009 (5 pages) |
18 June 2009 | Liquidators' statement of receipts and payments to 24 May 2009 (5 pages) |
16 December 2008 | Liquidators' statement of receipts and payments to 24 November 2008 (5 pages) |
16 December 2008 | Liquidators statement of receipts and payments to 24 November 2008 (5 pages) |
5 June 2008 | Liquidators' statement of receipts and payments to 24 November 2008 (5 pages) |
5 June 2008 | Liquidators statement of receipts and payments to 24 November 2008 (5 pages) |
12 December 2007 | Liquidators statement of receipts and payments (5 pages) |
12 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
13 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
13 June 2007 | Liquidators statement of receipts and payments (5 pages) |
16 June 2006 | Appointment of a voluntary liquidator (1 page) |
16 June 2006 | Appointment of a voluntary liquidator (1 page) |
5 June 2006 | Statement of affairs (15 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
5 June 2006 | Statement of affairs (15 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: 1 alfreton road derby derbyshire DE21 4AA (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 1 alfreton road derby derbyshire DE21 4AA (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
19 July 2005 | Return made up to 24/06/05; full list of members
|
19 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
30 April 2005 | Particulars of mortgage/charge (9 pages) |
30 April 2005 | Particulars of mortgage/charge (9 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: unit 10 stonebroom industrial estate stonebroom derbyshire DE55 6LQ (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: unit 10 stonebroom industrial estate stonebroom derbyshire DE55 6LQ (1 page) |
22 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
30 June 2004 | Return made up to 24/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 24/06/04; full list of members (7 pages) |
26 March 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
26 March 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 February 2004 | Return made up to 27/06/03; full list of members (8 pages) |
2 February 2004 | Return made up to 27/06/03; full list of members (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
17 September 2002 | Return made up to 27/06/02; full list of members (8 pages) |
17 September 2002 | Return made up to 27/06/02; full list of members (8 pages) |
8 August 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
8 August 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
23 November 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 November 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | Nc inc already adjusted 23/08/01 (1 page) |
13 September 2001 | Nc inc already adjusted 23/08/01 (1 page) |
13 September 2001 | Resolutions
|
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Return made up to 27/06/01; full list of members (8 pages) |
4 July 2001 | Return made up to 27/06/01; full list of members
|
24 August 2000 | Return made up to 27/06/00; full list of members
|
24 August 2000 | Return made up to 27/06/00; full list of members (8 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
20 October 1999 | Return made up to 27/06/99; no change of members
|
20 October 1999 | Return made up to 27/06/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 September 1998 | Return made up to 27/06/98; no change of members
|
18 September 1998 | Return made up to 27/06/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 October 1997 | Ad 27/03/97--------- £ si 2500@1 (2 pages) |
3 October 1997 | Return made up to 27/06/97; full list of members (6 pages) |
3 October 1997 | Return made up to 27/06/97; full list of members (6 pages) |
3 October 1997 | Ad 27/03/97--------- £ si 2500@1 (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: unit 2, prospect close lowmoor road industrial estate kirkby in ashfield nottinghamshire. NG17 7LF (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: unit 2, prospect close lowmoor road industrial estate kirkby in ashfield nottinghamshire. NG17 7LF (1 page) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 September 1996 | Resolutions
|
27 September 1996 | Return made up to 27/06/96; no change of members (4 pages) |
27 September 1996 | Resolutions
|
27 September 1996 | Return made up to 27/06/96; no change of members (4 pages) |
27 September 1996 | Resolutions
|
27 September 1996 | Resolutions
|
27 September 1996 | Resolutions
|
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 August 1995 | Return made up to 27/06/95; no change of members (4 pages) |
31 August 1995 | Return made up to 27/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
24 May 1994 | Ad 31/03/94--------- £ si 6400@1=6400 £ ic 100/6500 (2 pages) |
24 May 1994 | Ad 31/03/94--------- £ si 6400@1=6400 £ ic 100/6500 (2 pages) |
20 February 1991 | Ad 19/03/90--------- £ si 98@1 (2 pages) |
20 February 1991 | Ad 19/03/90--------- £ si 98@1 (2 pages) |
27 June 1989 | Incorporation (19 pages) |
27 June 1989 | Incorporation (19 pages) |