Norwell
Newark
Nottinghamshire
NG23 6JN
Director Name | Mr Craig William Bown |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Black Horse Farm Main Street Norwell Newark Nottinghamshire NG23 6JN |
Secretary Name | Mr Craig William Bown |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Black Horse Farm Main Street Norwell Newark Nottinghamshire NG23 6JN |
Director Name | Michael Ian Smith |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Executive |
Correspondence Address | 19 Moorfield Court Moorfield Drive Sutton Coldfield West Midlands B73 5LG |
Secretary Name | Michael Ian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Executive |
Correspondence Address | 19 Moorfield Court Moorfield Drive Sutton Coldfield West Midlands B73 5LG |
Director Name | Ian Andrew Mollard |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 November 1999) |
Role | Managing Director Marketing |
Correspondence Address | Eastgate 36 Wellington Road London E11 2AU |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(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 | 20 January 1999(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Registered Address | Bwc Business Solutions 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,039,333 |
Cash | £32,841 |
Current Liabilities | £1,181,256 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 October 2007 | Dissolved (1 page) |
---|---|
19 July 2007 | Liquidators statement of receipts and payments (5 pages) |
19 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 August 2006 | Resolutions
|
14 August 2006 | Statement of affairs (6 pages) |
14 August 2006 | Appointment of a voluntary liquidator (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: black horse farm main street, norwell newark nottinghamshire NG23 6JN (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
2 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
4 February 2003 | Return made up to 20/01/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
11 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
2 March 2001 | Return made up to 20/01/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
24 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
30 January 2000 | Registered office changed on 30/01/00 from: the lodge castle bromwich hall chester road castle bromwich birmingham B36 9DE (1 page) |
30 January 2000 | Secretary resigned (1 page) |
10 January 2000 | Accounting reference date extended from 31/01/00 to 31/05/00 (1 page) |
8 December 1999 | Director resigned (1 page) |
31 August 1999 | Resolutions
|
31 August 1999 | Ad 28/05/99--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages) |
31 August 1999 | £ nc 1000/100000 27/05/99 (1 page) |
13 August 1999 | New director appointed (2 pages) |
16 June 1999 | Company name changed birmingham bullets basketball li mited\certificate issued on 17/06/99 (2 pages) |
2 March 1999 | New secretary appointed;new director appointed (2 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
20 January 1999 | Incorporation (18 pages) |