Bramcote
Nottingham
Nottinghamshire
NG9 3GB
Director Name | Mr Alan Alfred Hardy |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1999(1 month after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Chatsworth Avenue Southwell Nottinghamshire NG25 0AE |
Secretary Name | Mr Alan Alfred Hardy |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1999(1 month after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Chatsworth Avenue Southwell Nottinghamshire NG25 0AE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Sterling House Maple Court Maple Road Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£44,269 |
Cash | £1,222 |
Current Liabilities | £191,608 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 July 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
5 July 2007 | Liquidators statement of receipts and payments (5 pages) |
12 January 2007 | Liquidators statement of receipts and payments (5 pages) |
4 July 2006 | Liquidators statement of receipts and payments (5 pages) |
9 January 2006 | Liquidators statement of receipts and payments (5 pages) |
27 July 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 July 2005 | Appointment of a voluntary liquidator (1 page) |
26 July 2005 | Liquidators statement of receipts and payments (5 pages) |
11 July 2005 | Sec/state release of liquidator (1 page) |
18 January 2005 | Liquidators statement of receipts and payments (5 pages) |
13 July 2004 | Liquidators statement of receipts and payments (5 pages) |
19 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 April 2004 | Appointment of a voluntary liquidator (1 page) |
8 July 2003 | Resolutions
|
8 July 2003 | Statement of affairs (8 pages) |
8 July 2003 | Appointment of a voluntary liquidator (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: wilmot house saint james court derby DE1 1BT (1 page) |
25 April 2003 | Ad 01/03/00-28/02/01 £ si 32000@1 (3 pages) |
25 April 2003 | Return made up to 09/02/03; full list of members (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 April 2003 | Full accounts made up to 28 February 2001 (6 pages) |
8 April 2002 | Return made up to 09/02/02; full list of members (6 pages) |
25 January 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: majority house 51 lodge lane derby DE1 3HB (1 page) |
23 July 2001 | Total exemption full accounts made up to 28 February 2000 (13 pages) |
10 July 2001 | Ad 28/03/99--------- £ si 20697@1 (3 pages) |
18 May 2001 | Nc inc already adjusted 28/03/99 (1 page) |
18 May 2001 | Resolutions
|
9 May 2001 | Registered office changed on 09/05/01 from: 56 high pavement nottingham NG1 1HX (2 pages) |
17 April 2001 | Return made up to 09/02/01; full list of members (6 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (7 pages) |
10 March 2000 | Return made up to 09/02/00; full list of members
|
25 March 1999 | Registered office changed on 25/03/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | New secretary appointed;new director appointed (2 pages) |
25 March 1999 | Company name changed money rise LIMITED\certificate issued on 26/03/99 (2 pages) |