East Bridgford
Nottingham
Nottinghamshire
NG13 8PG
Secretary Name | Helen Rosemary Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1999(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 10 Kneeton Road East Bridgford Nottingham NG13 8PG |
Secretary Name | Leonard Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Role | Lecturer (Ret) |
Correspondence Address | Dunluce Beech Hill Crescent Mansfield Nottinghamshire NG19 7EW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 100 Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £95,296 |
Cash | £6,694 |
Current Liabilities | £502,316 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 December 2007 | Liquidators statement of receipts and payments (5 pages) |
25 September 2007 | Liquidators statement of receipts and payments (5 pages) |
21 March 2007 | Liquidators statement of receipts and payments (5 pages) |
2 October 2006 | Liquidators statement of receipts and payments (5 pages) |
17 March 2006 | Liquidators statement of receipts and payments (5 pages) |
16 September 2005 | Liquidators statement of receipts and payments (5 pages) |
21 March 2005 | Liquidators statement of receipts and payments (5 pages) |
11 June 2004 | Statement of affairs (9 pages) |
11 March 2004 | Appointment of a voluntary liquidator (1 page) |
11 March 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
11 March 2004 | Resolutions
|
28 February 2004 | Registered office changed on 28/02/04 from: the old hall 10 kneeton road east bridgeford nottingham NG13 8PQ (1 page) |
9 February 2004 | Secretary's particulars changed (1 page) |
29 September 2003 | Return made up to 20/07/03; full list of members (6 pages) |
14 December 2001 | Nc inc already adjusted 27/09/01 (1 page) |
14 December 2001 | Ad 27/09/01--------- £ si 19998@1=19998 £ ic 100/20098 (2 pages) |
14 December 2001 | Resolutions
|
11 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
12 July 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
20 July 2000 | Return made up to 02/07/00; full list of members
|
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
29 June 1999 | Return made up to 02/07/99; full list of members (6 pages) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | New secretary appointed (2 pages) |
6 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 September 1998 | Return made up to 02/07/98; no change of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
8 July 1997 | Return made up to 02/07/97; no change of members
|
4 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
29 July 1996 | Return made up to 02/07/96; full list of members (6 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1995 | Return made up to 11/06/95; no change of members (4 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
11 June 1993 | Incorporation (12 pages) |