Hucknall
Nottingham
NG15 7SA
Director Name | Iain Hamilton Lachlan Davies |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 12 June 2007) |
Role | Company Director |
Correspondence Address | 5 Moorlands Drive Mayfield Ashbourne Derbyshire DE6 2LP |
Director Name | Roger Stephen Hursthouse |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 12 June 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elm Park Gonalston Lane Epperstone Nottingham Nottinghamshire NG14 6BE |
Director Name | David Pemblington |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(4 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | 18 Ashford Rise Sutton In Ashfield Nottinghamshire NG17 2BB |
Secretary Name | David Pemblington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(4 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 18 June 1998) |
Role | Company Director |
Correspondence Address | 18 Ashford Rise Sutton In Ashfield Nottinghamshire NG17 2BB |
Secretary Name | Iain Hamilton Lachlan Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | 5 Moorlands Drive Mayfield Ashbourne Derbyshire DE6 2LP |
Secretary Name | Mrs Janet Pryke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Springwell Grove Beighton Sheffield South Yorkshire S20 1XE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 East Parade Sheffield South Yorkshire S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,744,330 |
Gross Profit | £984,676 |
Net Worth | -£177,086 |
Cash | £15,800 |
Current Liabilities | £2,298,760 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2006 | Receiver's abstract of receipts and payments (3 pages) |
19 October 2006 | Receiver ceasing to act (1 page) |
9 October 2006 | Receiver's abstract of receipts and payments (3 pages) |
5 October 2005 | Receiver's abstract of receipts and payments (3 pages) |
7 October 2004 | Receiver's abstract of receipts and payments (3 pages) |
20 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
12 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
2 August 2002 | Receiver ceasing to act (1 page) |
1 August 2002 | Appointment of receiver/manager (1 page) |
22 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
24 November 2000 | Administrative Receiver's report (17 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: bamburgh house cuthbert bank road sheffield south yorkshire S6 2HP (1 page) |
15 September 2000 | Appointment of receiver/manager (1 page) |
14 August 2000 | Return made up to 11/07/00; full list of members (8 pages) |
9 August 2000 | Secretary resigned (1 page) |
15 June 2000 | Auditor's resignation (1 page) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
4 January 2000 | Full group accounts made up to 31 March 1999 (17 pages) |
26 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: c/o indecor LIMITED percy street sheffield south yorkshire S3 8BX (1 page) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
3 August 1998 | Director resigned (1 page) |
22 December 1997 | Ad 29/11/97--------- £ si 142856@1=142856 £ ic 1/142857 (2 pages) |
17 December 1997 | Nc inc already adjusted 26/11/97 (1 page) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
9 December 1997 | Resolutions
|
29 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: 12 york place leeds LS1 2DS (1 page) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | New secretary appointed;new director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |