Keyworth
Nottinghamshire
NG12 5AJ
Director Name | Dr Stephen John Shortt |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1998(1 month after company formation) |
Appointment Duration | 11 years (closed 23 March 2009) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Main Street Bradmore Nottingham Nottinghamshire NG11 6PB |
Secretary Name | Dr Stephen John Shortt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1998(1 month after company formation) |
Appointment Duration | 11 years (closed 23 March 2009) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Main Street Bradmore Nottingham Nottinghamshire NG11 6PB |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Rutland Park Sheffield 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 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,103,011 |
Cash | £1,748,614 |
Current Liabilities | £645,353 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 December 2008 | Liquidators statement of receipts and payments to 5 December 2008 (5 pages) |
23 December 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
28 November 2007 | Resolutions
|
20 November 2007 | Declaration of solvency (3 pages) |
20 November 2007 | Appointment of a voluntary liquidator (1 page) |
20 November 2007 | Resolutions
|
1 March 2007 | Annual return made up to 03/02/07 (2 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 March 2006 | Annual return made up to 03/02/06 (2 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
14 April 2005 | Annual return made up to 03/02/05 (2 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
2 March 2004 | Annual return made up to 03/02/04 (4 pages) |
23 January 2004 | Accounts for a medium company made up to 31 March 2003 (12 pages) |
16 October 2003 | Resolutions
|
11 April 2003 | Annual return made up to 03/02/03 (4 pages) |
2 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 February 2002 | Annual return made up to 03/02/02 (3 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 February 2001 | Annual return made up to 03/02/01 (3 pages) |
22 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 September 2000 | Director's particulars changed (1 page) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Annual return made up to 03/02/00 (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 62/64 wilkinson street sheffield south yorkshire S10 2GJ (1 page) |
11 March 1999 | Annual return made up to 03/02/99
|
22 February 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
24 April 1998 | Resolutions
|
21 April 1998 | Company name changed marlcross LIMITED\certificate issued on 22/04/98 (2 pages) |
24 March 1998 | New secretary appointed;new director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
3 February 1998 | Incorporation (20 pages) |