Main Street, Epperstone
Nottingham
Nottinghamshire
NG14 6AD
Secretary Name | Ian James Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 13 December 2005) |
Role | Company Director |
Correspondence Address | The Den Cottage Main Street, Epperstone Nottingham Nottinghamshire NG14 6AD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | New Park |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | £6,440 |
Cash | £3,763 |
Current Liabilities | £1,027 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2005 | Application for striking-off (1 page) |
21 February 2005 | Resolutions
|
27 January 2005 | Return made up to 30/01/05; full list of members (2 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 35 crowberry drive killinghall moor harrogate HG3 2UF (1 page) |
5 March 2003 | Return made up to 30/01/03; full list of members
|
17 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: the cottage hagglane epperstone nottingham NG14 6AW (1 page) |
27 March 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
15 February 2002 | Return made up to 30/01/02; full list of members
|
8 August 2001 | Director's particulars changed (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: duncles cottage crouch lane, holwell sherborne dorset DT9 5LP (1 page) |
5 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
8 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
8 February 2000 | Return made up to 30/01/00; full list of members
|
6 December 1999 | Full accounts made up to 31 May 1999 (11 pages) |
21 November 1999 | Director's particulars changed (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: 26C oxford road london W5 3ST (1 page) |
31 March 1999 | Return made up to 30/01/99; full list of members
|
31 March 1999 | Resolutions
|
25 September 1998 | Director's particulars changed (2 pages) |
4 August 1998 | Director's particulars changed (1 page) |
11 May 1998 | Resolutions
|
25 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Accounting reference date extended from 31/01/99 to 31/05/99 (1 page) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
30 January 1998 | Incorporation (17 pages) |