Woodthorpe
Nottingham
Nottinghamshire
NG5 4GP
Director Name | Mr Nicholas Hugh James Christopher Stillman |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1995(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 17 March 2009) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Park Valley The Park Nottingham Nottinghamshire NG7 1BQ |
Secretary Name | Mr Christopher Stillman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1996(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 17 March 2009) |
Role | Company Director |
Correspondence Address | 3 Breckhill Road Woodthorpe Nottingham Nottinghamshire NG5 4GP |
Secretary Name | Mrs Maunie Mary Theresa Stillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 3 Breckhill Road Woodthorpe Nottingham Nottinghamshire NG5 4GP |
Director Name | Daren Leach |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 February 2003) |
Role | Graphic Designer |
Correspondence Address | Flat 4 32 Magdala Road Nottingham NG3 5DF |
Director Name | Christopher Murray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 December 2006) |
Role | Production Director |
Correspondence Address | 29 Bingham Road Nottingham Nottinghamshire NG5 2EP |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £49,577 |
Current Liabilities | £224,853 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 September 2008 | Liquidators statement of receipts and payments to 20 August 2008 (5 pages) |
17 March 2008 | Liquidators statement of receipts and payments to 20 August 2008 (5 pages) |
7 March 2007 | Statement of affairs (8 pages) |
7 March 2007 | Resolutions
|
7 March 2007 | Appointment of a voluntary liquidator (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: the bridge western boulevard nottingham NG8 5FG (1 page) |
5 January 2007 | Director resigned (1 page) |
22 November 2006 | Return made up to 28/06/06; full list of members (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 September 2005 | Return made up to 28/06/05; full list of members (7 pages) |
20 January 2005 | Particulars of mortgage/charge (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 October 2004 | Return made up to 28/06/04; full list of members (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 September 2003 | Return made up to 28/06/03; full list of members (7 pages) |
4 March 2003 | Return made up to 28/06/02; full list of members
|
4 March 2003 | Director resigned (1 page) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
13 August 2002 | Memorandum and Articles of Association (9 pages) |
25 July 2002 | Resolutions
|
25 July 2002 | Nc inc already adjusted 11/07/02 (1 page) |
21 May 2002 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
10 September 2001 | Return made up to 28/06/01; full list of members (7 pages) |
13 October 2000 | Return made up to 28/06/00; full list of members (7 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
11 August 2000 | New director appointed (2 pages) |
17 February 2000 | Return made up to 28/06/99; no change of members (4 pages) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
19 March 1999 | New director appointed (2 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
17 August 1998 | Return made up to 28/06/98; no change of members (4 pages) |
3 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
11 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
29 September 1996 | Secretary resigned (1 page) |
11 September 1996 | Resolutions
|
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | Ad 31/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 September 1996 | Return made up to 28/06/96; no change of members (4 pages) |
5 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
15 December 1995 | New director appointed (2 pages) |
5 October 1995 | Resolutions
|
5 September 1995 | Return made up to 28/06/95; no change of members (4 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 August 1995 | Company name changed design 34 LIMITED\certificate issued on 02/08/95 (4 pages) |
28 June 1989 | Incorporation (12 pages) |