Keyworth
Nottingham
Nottinghamshire
NG12 5GT
Secretary Name | Sharon Maria Aldred |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1998(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 08 July 2009) |
Role | Company Director |
Correspondence Address | 41 Milford Drive Bakersfield Nottingham NG3 7HE |
Director Name | Christopher Paul Ford |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 27 Parsons Drive Glen Parva Leicester Leicestershire LE2 9NS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
8 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2009 | Return of final meeting of creditors (7 pages) |
27 July 2004 | Appointment of a liquidator (1 page) |
27 July 2004 | Crt. Order-change of liquidator (7 pages) |
15 May 2002 | Form 4.72 (3 pages) |
15 May 2002 | Form 4.68 (5 pages) |
5 November 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2001 (2 pages) |
22 October 2001 | Appointment of a liquidator (1 page) |
19 October 2001 | Order of court to wind up (3 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 58 castle boulevard nottingham NG7 1FN (1 page) |
29 June 2001 | Appointment of a voluntary liquidator (2 pages) |
29 June 2001 | Statement of affairs (8 pages) |
12 June 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2001 (5 pages) |
12 June 2001 | Notice of completion of voluntary arrangement (2 pages) |
11 August 2000 | Return made up to 12/07/00; full list of members
|
6 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
4 May 2000 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
10 August 1999 | Auditor's resignation (1 page) |
9 August 1999 | Return made up to 12/07/99; no change of members
|
17 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
22 October 1998 | Return made up to 12/07/98; full list of members
|
29 July 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
21 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | Director resigned (1 page) |
30 September 1997 | Return made up to 12/07/97; full list of members
|
20 September 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Secretary resigned (1 page) |
12 July 1996 | Incorporation (16 pages) |