Bottesford
Nottingham
NG13 0EL
Director Name | Michael Anthony Samuel Kay |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 March 1997) |
Role | Chartered Accountant |
Correspondence Address | The Garden House Caley Park Pool-In-Wharfedale West Yorkshire LS2 1EE |
Director Name | Mr Norman Roger Mosley Smith |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 29 July 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Miningsby House Miningsby Boston Lincolnshire PE22 7NJ |
Secretary Name | Michael Anthony Samuel Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 March 1997) |
Role | Chartered Accountant |
Correspondence Address | The Garden House Caley Park Pool-In-Wharfedale West Yorkshire LS2 1EE |
Director Name | Mr Stephen Langley Norman |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 December 2004) |
Role | Chartered Electrical Engineer |
Correspondence Address | 6 Castle Close Bottesford Nottingham NG13 0EH |
Director Name | Victoria Jane Smeeton |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 August 2006) |
Role | Commercial Manager |
Correspondence Address | 17 Cricket Lawns Oakham Leicestershire LE15 6HT |
Secretary Name | Pamela Veronica Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 29 July 2011) |
Role | Company Director |
Correspondence Address | Miningsby House Miningsby Boston Lincolnshire PE22 7NJ |
Director Name | Mr Shaun Keith Smith |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(16 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 28 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY |
Director Name | Mrs Claire Louise Goddard |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(16 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Khepera Business Centre Orgreave Road Sheffield South Yorkshire S13 9LQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Norman Roger Mosley Smith 100.00% Ordinary |
---|
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2014 | Final Gazette dissolved following liquidation (1 page) |
8 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
8 September 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (16 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (16 pages) |
30 August 2013 | Liquidators statement of receipts and payments to 28 June 2013 (16 pages) |
6 July 2012 | Appointment of a voluntary liquidator (1 page) |
6 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
6 July 2012 | Statement of affairs with form 4.19 (7 pages) |
6 July 2012 | Statement of affairs with form 4.19 (7 pages) |
6 July 2012 | Appointment of a voluntary liquidator (1 page) |
18 June 2012 | Registered office address changed from Technology House 1 Normanton Lane Bottesford Nottingham NG13 0EL on 18 June 2012 (2 pages) |
18 June 2012 | Registered office address changed from Technology House 1 Normanton Lane Bottesford Nottingham NG13 0EL on 18 June 2012 (2 pages) |
28 February 2012 | Accounts made up to 31 May 2011 (2 pages) |
28 February 2012 | Accounts made up to 31 May 2011 (2 pages) |
12 January 2012 | Termination of appointment of Claire Louise Goddard as a director on 6 January 2012 (2 pages) |
12 January 2012 | Appointment of Andrew Town as a director on 5 January 2012 (3 pages) |
12 January 2012 | Appointment of Andrew Town as a director on 5 January 2012 (3 pages) |
12 January 2012 | Appointment of Andrew Town as a director on 5 January 2012 (3 pages) |
12 January 2012 | Termination of appointment of Claire Louise Goddard as a director on 6 January 2012 (2 pages) |
12 January 2012 | Termination of appointment of Claire Louise Goddard as a director on 6 January 2012 (2 pages) |
20 December 2011 | Termination of appointment of Shaun Keith Smith as a director on 28 November 2011 (2 pages) |
20 December 2011 | Termination of appointment of Shaun Keith Smith as a director on 28 November 2011 (2 pages) |
15 December 2011 | Appointment of Mrs Claire Louise Goddard as a director on 28 November 2011 (3 pages) |
15 December 2011 | Appointment of Mrs Claire Louise Goddard as a director on 28 November 2011 (3 pages) |
4 August 2011 | Registered office address changed from Miningsby House Miningsby Boston Lincolnshire PE22 7NJ on 4 August 2011 (2 pages) |
4 August 2011 | Termination of appointment of Norman Smith as a director (2 pages) |
4 August 2011 | Termination of appointment of Pamela Smith as a secretary (2 pages) |
4 August 2011 | Appointment of Shaun Keith Smith as a director (3 pages) |
4 August 2011 | Registered office address changed from Miningsby House Miningsby Boston Lincolnshire PE22 7NJ on 4 August 2011 (2 pages) |
4 August 2011 | Termination of appointment of Norman Smith as a director (2 pages) |
4 August 2011 | Termination of appointment of Pamela Smith as a secretary (2 pages) |
4 August 2011 | Registered office address changed from Miningsby House Miningsby Boston Lincolnshire PE22 7NJ on 4 August 2011 (2 pages) |
4 August 2011 | Appointment of Shaun Keith Smith as a director (3 pages) |
7 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
18 February 2011 | Accounts made up to 31 May 2010 (2 pages) |
18 February 2011 | Accounts made up to 31 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Norman Roger Mosley Smith on 20 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mr Norman Roger Mosley Smith on 20 April 2010 (2 pages) |
2 March 2010 | Accounts made up to 31 May 2009 (3 pages) |
2 March 2010 | Accounts made up to 31 May 2009 (3 pages) |
8 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
8 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
27 May 2009 | Accounts made up to 31 May 2008 (6 pages) |
27 May 2009 | Accounts made up to 31 May 2008 (6 pages) |
5 June 2008 | Return made up to 21/04/08; full list of members (3 pages) |
5 June 2008 | Return made up to 21/04/08; full list of members (3 pages) |
1 April 2008 | Accounts made up to 31 May 2007 (6 pages) |
1 April 2008 | Accounts made up to 31 May 2007 (6 pages) |
22 August 2007 | Accounts made up to 31 May 2006 (5 pages) |
22 August 2007 | Accounts made up to 31 May 2006 (5 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Return made up to 21/04/07; full list of members (2 pages) |
23 July 2007 | Return made up to 21/04/07; full list of members (2 pages) |
23 July 2007 | Director resigned (1 page) |
30 June 2006 | Return made up to 21/04/06; full list of members (7 pages) |
30 June 2006 | Return made up to 21/04/06; full list of members (7 pages) |
28 March 2006 | Accounts made up to 31 May 2005 (5 pages) |
28 March 2006 | Accounts made up to 31 May 2005 (5 pages) |
25 May 2005 | Return made up to 21/04/05; full list of members
|
25 May 2005 | Return made up to 21/04/05; full list of members
|
8 March 2005 | Accounts made up to 31 May 2004 (5 pages) |
8 March 2005 | Accounts made up to 31 May 2004 (5 pages) |
12 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
29 March 2004 | Accounts made up to 31 May 2003 (5 pages) |
29 March 2004 | Accounts made up to 31 May 2003 (5 pages) |
2 June 2003 | Return made up to 21/04/03; full list of members (7 pages) |
2 June 2003 | Return made up to 21/04/03; full list of members (7 pages) |
2 April 2003 | Accounts made up to 31 May 2002 (5 pages) |
2 April 2003 | Accounts made up to 31 May 2002 (5 pages) |
23 April 2002 | Return made up to 21/04/02; full list of members (7 pages) |
23 April 2002 | Return made up to 21/04/02; full list of members (7 pages) |
28 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
28 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
23 May 2001 | Return made up to 21/04/01; full list of members (7 pages) |
23 May 2001 | Return made up to 21/04/01; full list of members (7 pages) |
16 January 2001 | Full accounts made up to 31 May 2000 (8 pages) |
16 January 2001 | Full accounts made up to 31 May 2000 (8 pages) |
25 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
25 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
12 January 2000 | Full accounts made up to 31 May 1999 (7 pages) |
12 January 2000 | Full accounts made up to 31 May 1999 (7 pages) |
14 May 1999 | Return made up to 21/04/99; full list of members (8 pages) |
14 May 1999 | Return made up to 21/04/99; full list of members (8 pages) |
8 January 1999 | Full accounts made up to 31 May 1998 (7 pages) |
8 January 1999 | Full accounts made up to 31 May 1998 (7 pages) |
14 May 1998 | Return made up to 21/04/98; full list of members (8 pages) |
14 May 1998 | Return made up to 21/04/98; full list of members (8 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (7 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (7 pages) |
29 April 1997 | Return made up to 21/04/97; full list of members
|
29 April 1997 | Return made up to 21/04/97; full list of members
|
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Secretary resigned;director resigned (2 pages) |
21 April 1997 | Secretary resigned;director resigned (2 pages) |
21 April 1997 | Director's particulars changed (2 pages) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Director's particulars changed (2 pages) |
17 April 1997 | Return made up to 21/04/96; full list of members (6 pages) |
17 April 1997 | Return made up to 21/04/96; full list of members (6 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: 49 mabgate leeds west yorkshire LS9 7DR (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: 49 mabgate leeds west yorkshire LS9 7DR (1 page) |
27 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
27 March 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
27 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
27 March 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
12 June 1995 | Memorandum and Articles of Association (8 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | Memorandum and Articles of Association (8 pages) |
5 June 1995 | Company name changed enjoyluxury LIMITED\certificate issued on 06/06/95 (2 pages) |
5 June 1995 | Company name changed enjoyluxury LIMITED\certificate issued on 06/06/95 (2 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 May 1995 | Director resigned;new director appointed (3 pages) |
26 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
26 May 1995 | Director resigned;new director appointed (3 pages) |
21 April 1995 | Incorporation (9 pages) |
21 April 1995 | Incorporation (9 pages) |