Edwinstowe
Mansfield
Nottinghamshire
NG21 9QT
Director Name | Mr Jonathan Andrew David Wilcox |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1997(same day as company formation) |
Role | Technical/Project Manager |
Country of Residence | England |
Correspondence Address | 16 West Lane Edwinstowe Mansfield Nottinghamshire NG21 9QT |
Secretary Name | Dr Amanda Jane Wilcox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 West Lane Edwinstowe Mansfield Nottinghamshire NG21 9QT |
Director Name | Malcolm James |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 December 2008) |
Role | Chairman |
Correspondence Address | Merryfields 35 Belle Vue Road Ashbourne Derbyshire DE6 1AT |
Secretary Name | Kenneth Edwin Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Maddox Street Hanover Square Mayfair London W1R 9PA |
Director Name | John Vere Spon-Smith |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 September 2006) |
Role | Management Consultant |
Correspondence Address | Milers Lea 5 Millfarm Close Calver Hope Valley Derbyshire SJ2 3WW |
Director Name | Mr Anthony Ian Joseph Abramson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 October 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Belvedere Avenue Leeds Ls17 LS17 8BW |
Registered Address | Tong Hall Tong West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£182,084 |
Cash | £460 |
Current Liabilities | £120,738 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2008 | Liquidators statement of receipts and payments to 10 September 2008 (5 pages) |
16 September 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 July 2008 | Liquidators statement of receipts and payments to 26 December 2008 (5 pages) |
6 July 2007 | Resolutions
|
6 July 2007 | Appointment of a voluntary liquidator (1 page) |
6 July 2007 | Statement of affairs (5 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: unit 6 eco court latimer way sherwood energy village new ollerton newark nottinghamshire NG22 9QW (1 page) |
1 November 2006 | New director appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
18 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 June 2006 | Ad 25/10/05--------- £ si 531@1 (2 pages) |
20 June 2006 | Ad 12/11/04--------- £ si 1280@1 (2 pages) |
25 May 2006 | Return made up to 09/05/06; full list of members (4 pages) |
22 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
16 December 2005 | Ad 25/10/05--------- £ si 531@1=531 £ ic 4613/5144 (2 pages) |
23 November 2005 | Director resigned (1 page) |
3 October 2005 | Ad 12/11/04--------- £ si 1280@1 (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2005 | Return made up to 09/05/05; full list of members
|
17 May 2005 | Director's particulars changed (1 page) |
21 April 2005 | Resolutions
|
21 April 2005 | Nc inc already adjusted 12/11/04 (1 page) |
3 March 2005 | Total exemption full accounts made up to 31 May 2004 (5 pages) |
9 February 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
13 January 2005 | Resolutions
|
13 January 2005 | Ad 12/11/04--------- £ si 1280@1=1280 £ ic 3333/4613 (2 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: units 37-38 farmway old mill lane industrial estate mansfield woodhouse mansfield nottinghamshire NG19 9BG (1 page) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: unit 9 network centre concorde way millennium business park mansfield nottingham NG19 7JZ (1 page) |
14 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
4 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
31 March 2003 | Total exemption full accounts made up to 31 May 2002 (5 pages) |
18 March 2003 | Ad 28/02/03--------- £ si 333@1=333 £ ic 3000/3333 (2 pages) |
20 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2002 | Return made up to 09/05/02; full list of members
|
28 March 2002 | Total exemption full accounts made up to 31 May 2001 (5 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: 83A yorke street mansfield woodhouse mansfield nottinghamshire NG19 9NX (1 page) |
11 June 2001 | Return made up to 09/05/01; full list of members
|
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
7 February 2001 | Particulars of mortgage/charge (7 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: edwinstowe house high street, edwinstowe mansfield nottinghamshire NG21 9PR (1 page) |
8 June 2000 | Return made up to 09/05/00; full list of members
|
14 December 1999 | Registered office changed on 14/12/99 from: parkdens the band room melton mowbray leicestershire LE13 0UJ (1 page) |
9 August 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
3 June 1999 | Return made up to 09/05/99; change of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
17 September 1998 | Resolutions
|
17 September 1998 | Ad 31/05/98--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages) |
4 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
5 March 1998 | Ad 23/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Incorporation (21 pages) |