Rise Park
Nottingham
Nottinghamshire
NG5 5AY
Director Name | Kim Isabella Allen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1999(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 01 August 2009) |
Role | Company Director |
Correspondence Address | The Barn Rolleston Newark Nottinghamshire NG23 5SG |
Director Name | Gary William Crofts |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2000(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 01 August 2009) |
Role | Company Director |
Correspondence Address | 48-50 Main Street Woodborough Nottingham Nottinghamshire NG14 6EA |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Martin John Allen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 January 2001) |
Role | Company Director |
Correspondence Address | The Barn Rolleston Newark Nottinghamshire NG23 5SG |
Director Name | Mr John Stanley Fox |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn College Street East Bridgford Nottingham NG13 8LE |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | The Blade Enterprise Centre Sheffield United Football Club John Street Sheffield S2 4SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£92,082 |
Cash | £689 |
Current Liabilities | £143,554 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 May 2009 | Liquidators statement of receipts and payments to 21 April 2009 (5 pages) |
---|---|
1 May 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 March 2009 | Liquidators statement of receipts and payments to 7 March 2009 (5 pages) |
18 September 2008 | Liquidators statement of receipts and payments to 7 September 2008 (5 pages) |
18 March 2008 | Liquidators statement of receipts and payments to 7 September 2008 (5 pages) |
19 October 2007 | Liquidators statement of receipts and payments (5 pages) |
12 March 2007 | Liquidators statement of receipts and payments (10 pages) |
25 September 2006 | Liquidators statement of receipts and payments (5 pages) |
24 March 2006 | Liquidators statement of receipts and payments (5 pages) |
19 September 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
6 October 2004 | Liquidators statement of receipts and payments (5 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: the manor house 260 ecclesall road south sheffield south yorkshire S11 9AT (1 page) |
2 October 2003 | Liquidators statement of receipts and payments (5 pages) |
7 April 2003 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Resolutions
|
14 March 2002 | Appointment of a voluntary liquidator (1 page) |
14 March 2002 | Statement of affairs (6 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: the robbins building albert street rugby warwickshire CV21 2SD (1 page) |
18 June 2001 | Return made up to 07/06/01; full list of members (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 January 2001 | Director resigned (1 page) |
16 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
30 May 2000 | New director appointed (2 pages) |
19 May 2000 | Location of register of members (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: the elms 3 newbold road rugby warwickshire CV21 2NU (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: 190 mansfield road nottingham nottinghamshire NG1 3HX (1 page) |
28 July 1999 | Return made up to 07/06/99; full list of members (6 pages) |
26 February 1999 | New director appointed (2 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: unit 2, phoenix court finch close lenton lane nottingham NG7 2PU (1 page) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 July 1998 | Return made up to 07/06/98; full list of members (5 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 July 1997 | Return made up to 07/06/97; full list of members (5 pages) |
12 November 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
11 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
8 February 1996 | Registered office changed on 08/02/96 from: 56 high pavements nottingham NG1 1HX (1 page) |
2 October 1995 | Full accounts made up to 30 November 1994 (14 pages) |
27 June 1995 | Return made up to 07/06/95; full list of members (6 pages) |