Nottingham
Nottinghamshire
NG14 5WL
Secretary Name | Mr Alan Miles |
---|---|
Status | Closed |
Appointed | 09 April 2009(10 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 November 2014) |
Role | Company Director |
Correspondence Address | P.O. Box 9820 Nottingham Nottinghamshire NG14 5WL |
Director Name | Angela Joy Miles |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Debt Recovery |
Correspondence Address | 7 Nursery Avenue Farndon Newark Nottinghamshire NG24 3SY |
Director Name | Mr Andrew Gerard Selby |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 21 Church Street Long Bennington Newark Nottinghamshire NG23 5EN |
Secretary Name | Angela Joy Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Debt Recovery |
Correspondence Address | 7 Nursery Avenue Farndon Newark Nottinghamshire NG24 3SY |
Secretary Name | Marie Annette Selby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Church Street Long Bennington Newark Nottinghamshire NG23 5EN |
Secretary Name | Nicholas Peter Devenish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 April 2009) |
Role | Company Director |
Correspondence Address | 32 Village Way Farndon Newark Nottinghamshire NG24 4SX |
Registered Address | York House 249 Manningham Lane Bradford West Yorkshire BD8 7ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | John Alan Miles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,767 |
Cash | £16,580 |
Current Liabilities | £42,637 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2014 | Final Gazette dissolved following liquidation (1 page) |
14 August 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
14 August 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
27 September 2013 | Registered office address changed from Cabourn House Station Street Bingham Nottingham NG13 8AQ on 27 September 2013 (2 pages) |
27 September 2013 | Registered office address changed from Cabourn House Station Street Bingham Nottingham NG13 8AQ on 27 September 2013 (2 pages) |
26 September 2013 | Appointment of a voluntary liquidator (1 page) |
26 September 2013 | Statement of affairs with form 4.19 (6 pages) |
26 September 2013 | Resolutions
|
26 September 2013 | Appointment of a voluntary liquidator (1 page) |
26 September 2013 | Statement of affairs with form 4.19 (6 pages) |
26 September 2013 | Resolutions
|
28 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
28 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
10 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 October 2009 | Director's details changed for John Alan Miles on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Alan Miles on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Alan Miles on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Alan Miles on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Alan Miles on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for John Alan Miles on 9 October 2009 (2 pages) |
10 August 2009 | Director's change of particulars / john miles / 23/07/2009 (1 page) |
10 August 2009 | Director's change of particulars / john miles / 23/07/2009 (1 page) |
7 May 2009 | Secretary appointed mr alan miles (1 page) |
7 May 2009 | Secretary appointed mr alan miles (1 page) |
6 May 2009 | Appointment terminated secretary nicholas devenish (1 page) |
6 May 2009 | Appointment terminated secretary nicholas devenish (1 page) |
30 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
29 April 2009 | Director's change of particulars / john miles / 30/01/2009 (1 page) |
29 April 2009 | Director's change of particulars / john miles / 30/01/2009 (1 page) |
24 April 2009 | Director's change of particulars / john miles / 31/01/2009 (1 page) |
24 April 2009 | Director's change of particulars / john miles / 31/01/2009 (1 page) |
20 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 July 2008 | Return made up to 25/03/08; full list of members (3 pages) |
18 July 2008 | Return made up to 25/03/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 March 2006 | Return made up to 25/03/06; full list of members (6 pages) |
30 March 2006 | Return made up to 25/03/06; full list of members (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 July 2005 | Return made up to 25/03/05; full list of members (6 pages) |
10 July 2005 | Return made up to 25/03/05; full list of members (6 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 June 2004 | Return made up to 25/03/04; full list of members
|
8 June 2004 | Return made up to 25/03/04; full list of members
|
24 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 May 2003 | Return made up to 25/03/03; full list of members (6 pages) |
7 May 2003 | Return made up to 25/03/03; full list of members (6 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: cartwright house tottle road nottingham nottinghamshire NG2 1RT (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: cartwright house tottle road nottingham nottinghamshire NG2 1RT (1 page) |
5 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
5 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
8 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
23 August 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
23 August 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
12 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
24 January 2001 | Director's particulars changed (1 page) |
24 January 2001 | Director's particulars changed (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | Secretary resigned;director resigned (1 page) |
20 January 2001 | Secretary resigned;director resigned (1 page) |
25 October 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
25 October 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
25 April 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
25 April 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
15 April 2000 | Return made up to 25/03/00; full list of members
|
15 April 2000 | Return made up to 25/03/00; full list of members
|
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New secretary appointed;new director appointed (2 pages) |
20 May 1999 | New secretary appointed;new director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
25 March 1999 | Incorporation (17 pages) |
25 March 1999 | Incorporation (17 pages) |