Mansfield
Nottinghamshire
NG18 4QP
Director Name | Mr Christopher Eades |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 17 November 2009(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 May 2015) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Tong Hall Tong Bradford West Yorkshire BD4 0RR |
Director Name | Mr David Eades |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2009(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 May 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Tong Hall Tong Bradford West Yorkshire BD4 0RR |
Director Name | Mr David Eades |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Business Administration Cons |
Country of Residence | England |
Correspondence Address | 11 Chatsworth Drive Mansfield Nottinghamshire NG18 4QP |
Director Name | Patricia Eades |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Business Administration Cons |
Correspondence Address | 11 Chatsworth Drive Mansfield Nottinghamshire NG18 4QP |
Secretary Name | Mr David Eades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Business Administration Cons |
Country of Residence | England |
Correspondence Address | 11 Chatsworth Drive Mansfield Nottinghamshire NG18 4QP |
Director Name | Stian Thomas Alexander |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(11 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 17 November 2009) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 31 Eversfield Place St Leonards-On-Sea Sussex TN37 6BY |
Director Name | Ann Cardy |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 January 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 86 Springfield Road Tunbridge Wells Kent TN4 0RA |
Director Name | Ann Lambert |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 2009) |
Role | Secretary |
Correspondence Address | 8 Callista Court Maidstone Kent ME16 8JG |
Secretary Name | Ann Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 June 2009) |
Role | Secretary |
Correspondence Address | 8 Callista Court Maidstone Kent ME16 8JG |
Registered Address | Finn Associates Tong Hall Tong Bradford West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
100 at 0.01 | Christopher Eades 50.00% Ordinary |
---|---|
67 at 0.01 | David Eades 33.50% Ordinary |
33 at 0.01 | Ms Ann Cardy 16.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £178 |
Cash | £193 |
Current Liabilities | £15 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2015 | Final Gazette dissolved following liquidation (1 page) |
20 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
20 February 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
10 December 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (7 pages) |
10 December 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (7 pages) |
10 December 2014 | Liquidators statement of receipts and payments to 26 September 2014 (7 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 26 September 2013 (10 pages) |
11 March 2014 | Liquidators statement of receipts and payments to 26 September 2013 (10 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 26 September 2013 (10 pages) |
30 November 2012 | Liquidators' statement of receipts and payments to 26 September 2012 (6 pages) |
30 November 2012 | Liquidators' statement of receipts and payments to 26 September 2012 (6 pages) |
30 November 2012 | Liquidators statement of receipts and payments to 26 September 2012 (6 pages) |
31 October 2011 | Liquidators statement of receipts and payments to 26 September 2011 (6 pages) |
31 October 2011 | Liquidators' statement of receipts and payments to 26 September 2011 (6 pages) |
31 October 2011 | Liquidators' statement of receipts and payments to 26 September 2011 (6 pages) |
12 October 2010 | Registered office address changed from Maidstone Studios Vinters Park New Cut Road Maidstone Kent ME14 5NZ on 12 October 2010 (2 pages) |
12 October 2010 | Registered office address changed from Maidstone Studios Vinters Park New Cut Road Maidstone Kent ME14 5NZ on 12 October 2010 (2 pages) |
2 October 2010 | Statement of affairs with form 4.19 (5 pages) |
2 October 2010 | Resolutions
|
2 October 2010 | Resolutions
|
2 October 2010 | Statement of affairs with form 4.19 (5 pages) |
2 October 2010 | Appointment of a voluntary liquidator (1 page) |
2 October 2010 | Appointment of a voluntary liquidator (1 page) |
28 August 2010 | Termination of appointment of Ann Cardy as a director (1 page) |
28 August 2010 | Termination of appointment of Ann Cardy as a director (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2010 | Registered office address changed from 25 Hollingworth Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP on 20 January 2010 (1 page) |
20 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders Statement of capital on 2010-01-20
|
20 January 2010 | Registered office address changed from 25 Hollingworth Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP on 20 January 2010 (1 page) |
20 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders Statement of capital on 2010-01-20
|
19 November 2009 | Appointment of Mr David Eades as a director (2 pages) |
19 November 2009 | Appointment of Mr Christopher Eades as a director (2 pages) |
19 November 2009 | Termination of appointment of Stian Alexander as a director (1 page) |
19 November 2009 | Appointment of Mr Christopher Eades as a director (2 pages) |
19 November 2009 | Appointment of Mr David Eades as a director (2 pages) |
19 November 2009 | Termination of appointment of Stian Alexander as a director (1 page) |
13 June 2009 | Appointment terminated director ann lambert (1 page) |
13 June 2009 | Appointment terminated director ann lambert (1 page) |
12 June 2009 | Secretary's change of particulars / david eades / 12/06/2009 (2 pages) |
12 June 2009 | Appointment terminated secretary ann lambert (1 page) |
12 June 2009 | Secretary's change of particulars / david eades / 12/06/2009 (2 pages) |
12 June 2009 | Appointment terminated secretary ann lambert (1 page) |
10 June 2009 | Secretary appointed mrs david eades (1 page) |
10 June 2009 | Secretary appointed mrs david eades (1 page) |
19 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
19 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 September 2008 | Director's change of particulars / stian alexander / 08/09/2008 (1 page) |
11 September 2008 | Director's change of particulars / stian alexander / 08/09/2008 (1 page) |
23 April 2008 | Director's change of particulars / stian alexander / 20/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / stian alexander / 20/04/2008 (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
3 January 2007 | Return made up to 21/12/06; full list of members (4 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Return made up to 21/12/06; full list of members (4 pages) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Secretary resigned (1 page) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 November 2006 | Resolutions
|
6 November 2006 | Resolutions
|
6 November 2006 | Memorandum and Articles of Association (1 page) |
6 November 2006 | Memorandum and Articles of Association (1 page) |
3 November 2006 | New secretary appointed;new director appointed (2 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 11 chatsworth drive mansfield nottinghamshire NG18 4QP (1 page) |
3 November 2006 | New secretary appointed;new director appointed (2 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 11 chatsworth drive mansfield nottinghamshire NG18 4QP (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 December 2005 | Return made up to 21/12/05; full list of members (3 pages) |
21 December 2005 | Return made up to 21/12/05; full list of members (3 pages) |
15 April 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
15 April 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
6 January 2005 | Return made up to 25/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 25/12/04; full list of members (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
22 January 2004 | Return made up to 25/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 25/12/03; full list of members (7 pages) |
8 January 2003 | Return made up to 25/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 25/12/02; full list of members (8 pages) |
4 October 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
4 October 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
3 January 2002 | Return made up to 25/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 25/12/01; full list of members (7 pages) |
17 September 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
17 September 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
5 February 2001 | Return made up to 25/12/00; full list of members (6 pages) |
5 February 2001 | Return made up to 25/12/00; full list of members (6 pages) |
8 January 2001 | Ad 25/08/00--------- £ si [email protected]=250 £ ic 2/252 (2 pages) |
8 January 2001 | Ad 25/08/00--------- £ si [email protected]=250 £ ic 2/252 (2 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Memorandum and Articles of Association (13 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Memorandum and Articles of Association (13 pages) |
11 September 2000 | £ nc 10000/15000 24/08/00 (1 page) |
11 September 2000 | £ nc 10000/15000 24/08/00 (1 page) |
12 July 2000 | Full accounts made up to 30 April 2000 (7 pages) |
12 July 2000 | Full accounts made up to 30 April 2000 (7 pages) |
17 January 2000 | Full accounts made up to 30 April 1999 (7 pages) |
17 January 2000 | Full accounts made up to 30 April 1999 (7 pages) |
6 January 2000 | Return made up to 25/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 25/12/99; full list of members (6 pages) |
11 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
11 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
30 December 1998 | Return made up to 05/01/99; full list of members (6 pages) |
30 December 1998 | Return made up to 05/01/99; full list of members (6 pages) |
7 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
7 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 30 April 1997 (7 pages) |
2 November 1997 | Full accounts made up to 30 April 1997 (7 pages) |
7 January 1997 | Return made up to 05/01/97; no change of members (4 pages) |
7 January 1997 | Return made up to 05/01/97; no change of members (4 pages) |
19 December 1996 | Full accounts made up to 30 April 1996 (8 pages) |
19 December 1996 | Full accounts made up to 30 April 1996 (8 pages) |
16 January 1996 | Return made up to 05/01/96; full list of members (6 pages) |
16 January 1996 | Return made up to 05/01/96; full list of members (6 pages) |
25 October 1995 | Accounting reference date extended from 31/01 to 30/04 (1 page) |
25 October 1995 | Accounting reference date extended from 31/01 to 30/04 (1 page) |
6 October 1995 | Resolutions
|
6 October 1995 | Memorandum and Articles of Association (12 pages) |
6 October 1995 | Resolutions
|
6 October 1995 | Memorandum and Articles of Association (12 pages) |
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|