Leeds Road Rothwell
Leeds
Yorkshire
LS26 0JE
Director Name | Mr Alex Ian Quinlan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Truemans Heath Lane Shirley West Midlands B90 1PQ |
Secretary Name | Mr Richard Henry Jaffa |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Malcolmson Close Edgbaston Birmingham West Midlands B15 3LS |
Secretary Name | Nicola Jane King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 May 2001) |
Role | Solicitor |
Correspondence Address | 57 Cotton Lane Birmingham West Midlands B13 9SE |
Secretary Name | Mr Peter John Kenneth Ewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 February 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 46 Chantry Heath Crescent Solihull West Midlands B93 9NH |
Secretary Name | Kerry Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | Orchard House Truemans Heath Lane Shirley West Midlands B90 1PQ |
Director Name | Mr Michael Buxton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds Yorkshire LS26 0JE |
Secretary Name | Mr Michael Buxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds Yorkshire LS26 0JE |
Director Name | Mr John Ernest Bailey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds Yorkshire LS26 0JE |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | nxgn-ltd.com |
---|
Registered Address | Central House Leeds Road Rothwell Leeds Yorkshire LS26 0JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Rothwell |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
880 at £1 | Manheim Retail Services LTD 88.00% Ordinary |
---|---|
120 at £1 | Manheim Retail Services LTD 12.00% Ordinary A |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 December 2000 | Delivered on: 28 December 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2020 | Application to strike the company off the register (1 page) |
24 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
14 February 2020 | Termination of appointment of Michael Buxton as a secretary on 14 February 2020 (1 page) |
14 February 2020 | Termination of appointment of Michael Buxton as a director on 14 February 2020 (1 page) |
14 February 2020 | Appointment of Mr Darren Paul Mornin as a director on 14 February 2020 (2 pages) |
30 September 2019 | Satisfaction of charge 1 in full (1 page) |
20 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 June 2018 | Termination of appointment of John Ernest Bailey as a director on 14 June 2018 (1 page) |
16 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (6 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (6 pages) |
18 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Auditor's resignation (1 page) |
18 March 2010 | Auditor's resignation (1 page) |
21 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 November 2009 | Annual return made up to 15 April 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 15 April 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Mr John Ernest Bailey on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Michael Buxton on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Michael Buxton on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Michael Buxton on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Michael Buxton on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Michael Buxton on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr John Ernest Bailey on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Michael Buxton on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr John Ernest Bailey on 9 October 2009 (2 pages) |
22 April 2009 | Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page) |
22 April 2009 | Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page) |
21 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
19 September 2007 | New secretary appointed;new director appointed (6 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed;new director appointed (6 pages) |
9 August 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: blythe valley inno ctr blythe valley park shirley solihull west midlands B90 1PQ (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: blythe valley inno ctr blythe valley park shirley solihull west midlands B90 1PQ (1 page) |
9 August 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
19 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 April 2006 | Return made up to 15/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 15/04/06; full list of members (3 pages) |
27 April 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 April 2005 | Return made up to 15/04/05; full list of members
|
19 April 2005 | Return made up to 15/04/05; full list of members
|
29 March 2005 | Resolutions
|
29 March 2005 | Resolutions
|
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 October 2004 | Return made up to 15/04/04; full list of members (6 pages) |
15 October 2004 | Return made up to 15/04/04; full list of members (6 pages) |
18 July 2003 | Return made up to 15/04/03; full list of members (6 pages) |
18 July 2003 | Return made up to 15/04/03; full list of members (6 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
12 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
8 May 2001 | Return made up to 15/04/01; full list of members
|
8 May 2001 | Return made up to 15/04/01; full list of members
|
2 May 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 May 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
28 December 2000 | Particulars of mortgage/charge (4 pages) |
28 December 2000 | Particulars of mortgage/charge (4 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
17 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 April 1999 | Return made up to 15/04/99; full list of members (6 pages) |
19 April 1999 | Return made up to 15/04/99; full list of members (6 pages) |
27 July 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
27 July 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
20 July 1998 | Ad 15/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 July 1998 | Ad 15/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 41 church street birmingham B3 2RT (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 41 church street birmingham B3 2RT (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Incorporation (17 pages) |
15 April 1998 | Incorporation (17 pages) |