Halam Road
Southwell
Nottingham
NG25 0AU
Director Name | Mrs Beverley Greaves |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1997(1 day after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Sportswear Retail |
Country of Residence | United Kingdom |
Correspondence Address | 321 Mansfield Road Redhill Nottingham NG5 8JT |
Secretary Name | Mrs Beverley Greaves |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1997(1 day after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Sportswear Retail |
Country of Residence | United Kingdom |
Correspondence Address | 321 Mansfield Road Redhill Nottingham NG5 8JT |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Registered Address | 17 Paradise Square Sheffield South Yorkshire S1 2DE |
---|---|
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 |
---|---|
Gross Profit | £1,095,700 |
Net Worth | £388,482 |
Current Liabilities | £1,116,752 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 April 2007 | Dissolved (1 page) |
---|---|
12 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 January 2007 | Liquidators statement of receipts and payments (5 pages) |
29 November 2006 | Liquidators statement of receipts and payments (5 pages) |
9 June 2006 | Liquidators statement of receipts and payments (5 pages) |
23 November 2005 | Liquidators statement of receipts and payments (5 pages) |
31 May 2005 | Liquidators statement of receipts and payments (5 pages) |
24 November 2004 | Liquidators statement of receipts and payments (5 pages) |
27 May 2004 | Liquidators statement of receipts and payments (5 pages) |
25 November 2003 | Liquidators statement of receipts and payments (5 pages) |
20 May 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2002 | Appointment of a voluntary liquidator (1 page) |
20 May 2002 | Resolutions
|
20 May 2002 | Statement of affairs (7 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: unit 5 acorn way mansfield nottinghamshire NG18 3HD (2 pages) |
2 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
11 October 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
20 September 2000 | Accounts for a medium company made up to 2 January 2000 (18 pages) |
22 October 1999 | Return made up to 14/10/99; full list of members
|
18 August 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
23 December 1998 | Return made up to 14/10/98; full list of members
|
16 November 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Ad 20/04/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 August 1998 | Particulars of contract relating to shares (4 pages) |
19 May 1998 | Company name changed casuelle LIMITED\certificate issued on 20/05/98 (2 pages) |
5 May 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
5 May 1998 | New secretary appointed;new director appointed (2 pages) |
5 May 1998 | Resolutions
|
5 May 1998 | Resolutions
|
5 May 1998 | Registered office changed on 05/05/98 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page) |
5 May 1998 | £ nc 1000/25000 08/04/98 (1 page) |
5 May 1998 | New director appointed (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
14 October 1997 | Incorporation (18 pages) |