Folly Nook Lane Ranskill
Retford
Nottinghamshire
DN22 8FB
Secretary Name | Catherine Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 09 August 2017) |
Role | Secretary |
Correspondence Address | 4 Dingle Court Ranskill Retford Notts DN22 8FB |
Director Name | Mr Peter Frederick Bland |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 August 1991) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Long Meadows The Drive Park Lane Retford Nottinghamshire DN22 6SD |
Secretary Name | Mrs June Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(5 months, 1 week after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 April 2008) |
Role | Director/Company Secretary |
Correspondence Address | Old Hall View 7 Bright Street Gainsborough Lincs DN21 2NQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Finningley |
Ward | Finningley |
Built Up Area | Finningley |
Year | 2012 |
---|---|
Net Worth | -£2,536 |
Cash | £2,629 |
Current Liabilities | £39,663 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
1 March 2017 | Liquidators' statement of receipts and payments to 29 December 2016 (19 pages) |
30 December 2016 | Registered office address changed from Suite 7 Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 30 December 2016 (2 pages) |
18 April 2016 | Liquidators' statement of receipts and payments to 29 December 2015 (19 pages) |
18 April 2016 | Liquidators statement of receipts and payments to 29 December 2015 (19 pages) |
18 February 2015 | Liquidators' statement of receipts and payments to 29 December 2014 (13 pages) |
18 February 2015 | Liquidators statement of receipts and payments to 29 December 2014 (13 pages) |
7 January 2014 | Registered office address changed from 4 Dingle Court Folly Nook Lane Ranskill Nottinghamshire DN22 8FB on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 4 Dingle Court Folly Nook Lane Ranskill Nottinghamshire DN22 8FB on 7 January 2014 (2 pages) |
6 January 2014 | Resolutions
|
6 January 2014 | Statement of affairs with form 4.19 (5 pages) |
6 January 2014 | Appointment of a voluntary liquidator (1 page) |
3 April 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
4 July 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
30 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 April 2008 | Appointment terminated secretary june bradley (1 page) |
23 April 2008 | Secretary appointed catherine bradley (1 page) |
22 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
28 April 2007 | Registered office changed on 28/04/07 from: 5/7 bridgegate retford notts DN22 6AF (1 page) |
9 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 March 2006 | Secretary's particulars changed (1 page) |
6 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
16 December 2005 | Director's particulars changed (1 page) |
16 November 2005 | Secretary's particulars changed (1 page) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 March 2005 | Return made up to 22/02/05; full list of members (2 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
14 August 2003 | Ad 01/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 2003 | Secretary's particulars changed (1 page) |
2 April 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
3 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
9 April 2002 | Resolutions
|
9 April 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
9 April 2002 | Return made up to 22/02/02; full list of members
|
25 March 2002 | Director's particulars changed (1 page) |
23 May 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
6 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
28 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
20 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
18 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
16 June 1999 | Director's particulars changed (1 page) |
13 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
18 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
10 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
6 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
1 July 1996 | Full accounts made up to 31 August 1995 (5 pages) |
28 February 1996 | Return made up to 22/02/96; full list of members (6 pages) |
22 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |