Winkburn
Newark
Nottinghamshire
NG22 8PH
Secretary Name | Jane Duncan |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Roewood Lane Winkburn Newark Nottinghamshire NG22 8PH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £181,675 |
Gross Profit | £90,803 |
Net Worth | -£61,535 |
Current Liabilities | £120,884 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 September 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
5 September 2007 | Liquidators statement of receipts and payments (5 pages) |
5 July 2007 | Liquidators statement of receipts and payments (5 pages) |
13 June 2006 | Resolutions
|
31 May 2006 | Statement of affairs (5 pages) |
31 May 2006 | Appointment of a voluntary liquidator (1 page) |
31 May 2006 | Resolutions
|
11 May 2006 | Registered office changed on 11/05/06 from: unit 6 the old dairy buildings winkburn nr newark nottinghamshire NG22 8PQ (1 page) |
10 November 2005 | Total exemption full accounts made up to 31 December 2004 (17 pages) |
4 October 2005 | Return made up to 28/07/05; full list of members
|
9 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 14 london road newark nottinghamshire NG24 1TW (1 page) |
12 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
12 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
18 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 August 1999 | Return made up to 05/08/99; full list of members (6 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Company name changed setwell LIMITED\certificate issued on 14/08/98 (2 pages) |
5 August 1998 | Incorporation (13 pages) |