Clifton Grove
Nottingham
Nottinghamshire
NG11 8NZ
Director Name | Lisa Joanne Robinson-Fisher |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2014(23 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chaceley Way Silverdale Nottingham NG11 7EG |
Secretary Name | Mr Keith Robinson |
---|---|
Status | Closed |
Appointed | 04 April 2014(23 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 September 2016) |
Role | Company Director |
Correspondence Address | 70 Fabis Drive Clifton Grove Nottingham NG11 8NZ |
Director Name | Anna Elizabeth Brennand |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 172 Mains Lane Poulton Le Fylde Lancashire FY6 7LB |
Director Name | Michael Steel Brennand |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 172 Mains Lane Poulton Le Fylde Lancashire FY6 7LB |
Director Name | David Hornby Wilkinson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 20 Winchcombe Road Blackpool Lancashire |
Secretary Name | Anna Elizabeth Brennand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 172 Mains Lane Poulton Le Fylde Lancashire FY6 7LB |
Director Name | Sandra Robinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 year, 4 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 04 April 2014) |
Role | Secretary And Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Fabis Drive Nottingham Nottinghamshire NG11 8NZ |
Secretary Name | Sandra Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 year, 4 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 04 April 2014) |
Role | Secretary And Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Fabis Drive Nottingham Nottinghamshire NG11 8NZ |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Application to strike the company off the register (4 pages) |
29 June 2016 | Application to strike the company off the register (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 April 2014 | Termination of appointment of Sandra Robinson as a secretary (1 page) |
22 April 2014 | Appointment of Lisa Joanne Robinson-Fisher as a director (2 pages) |
22 April 2014 | Termination of appointment of Sandra Robinson as a director (1 page) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 April 2014 | Termination of appointment of Sandra Robinson as a secretary (1 page) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 April 2014 | Appointment of Mr Keith Robinson as a secretary (2 pages) |
22 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Termination of appointment of Sandra Robinson as a director (1 page) |
22 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Appointment of Mr Keith Robinson as a secretary (2 pages) |
22 April 2014 | Appointment of Lisa Joanne Robinson-Fisher as a director (2 pages) |
29 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
25 April 2008 | Total exemption full accounts made up to 31 July 2007 (4 pages) |
25 April 2008 | Total exemption full accounts made up to 31 July 2007 (4 pages) |
21 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
2 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
24 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
20 April 2005 | Return made up to 04/04/05; full list of members
|
20 April 2005 | Return made up to 04/04/05; full list of members
|
10 September 2004 | Registered office changed on 10/09/04 from: 346 glossop road sheffield S10 2HW (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 346 glossop road sheffield S10 2HW (1 page) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
27 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
13 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
1 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
1 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
14 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
17 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
17 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
18 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
4 January 2000 | Full accounts made up to 31 July 1999 (8 pages) |
4 January 2000 | Full accounts made up to 31 July 1999 (8 pages) |
13 May 1999 | Return made up to 04/04/99; full list of members (5 pages) |
13 May 1999 | Return made up to 04/04/99; full list of members (5 pages) |
13 May 1999 | Full accounts made up to 31 July 1998 (7 pages) |
13 May 1999 | Full accounts made up to 31 July 1998 (7 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
11 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
11 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
23 April 1997 | Return made up to 04/04/97; full list of members (6 pages) |
23 April 1997 | Return made up to 04/04/97; full list of members (6 pages) |
20 January 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
20 January 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
31 May 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
31 May 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
26 April 1996 | Return made up to 04/04/96; full list of members (6 pages) |
26 April 1996 | Return made up to 04/04/96; full list of members (6 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
24 April 1995 | Return made up to 04/04/95; full list of members (6 pages) |
24 April 1995 | Return made up to 04/04/95; full list of members (6 pages) |
31 March 1995 | Return made up to 04/04/94; full list of members
|
31 March 1995 | Return made up to 04/04/94; full list of members
|