Bleasby
Nottingham
Nottinghamshire
NG14 7HZ
Secretary Name | Austin John Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2000(10 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 07 July 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 5 The Chestnuts Kenilworth Road Nottingham Nottinghamshire NG7 1DD |
Director Name | Mr Peter James Holmes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 19 February 2001) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Meadow View 5a Mill Common Huntingdon Cambs PE29 3AU |
Director Name | David John Livesley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 2001) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rosedene Clifford Road Boston Spa West Yorkshire LS23 6DB |
Director Name | David Rafsky |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2000(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 January 2001) |
Role | Vice President |
Correspondence Address | 4618 Rueda Drive San Diego California 92124 Foreign |
Director Name | Steven James Trok |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | 26672 Alamanda Mission Veijo California 92691 United States |
Director Name | E M Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 44 The Ropewalk Nottingham Nottinghamshire NG1 5EL |
Secretary Name | Em Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 44 The Ropewalk Nottingham Nottinghamshire NG1 5EL |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
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 | -£1,227,515 |
Cash | £6,242 |
Current Liabilities | £544,658 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2011 | Final Gazette dissolved following liquidation (1 page) |
7 April 2011 | Notice of move from Administration to Dissolution (13 pages) |
7 April 2011 | Notice of move from Administration to Dissolution on 21 March 2011 (13 pages) |
13 December 2010 | Administrator's progress report to 25 September 2010 (9 pages) |
13 December 2010 | Administrator's progress report to 25 September 2010 (9 pages) |
30 April 2010 | Administrator's progress report to 25 March 2010 (9 pages) |
30 April 2010 | Administrator's progress report to 25 March 2010 (9 pages) |
29 April 2010 | Administrator's progress report to 25 March 2010 (9 pages) |
29 April 2010 | Administrator's progress report to 25 March 2010 (9 pages) |
21 October 2009 | Administrator's progress report to 25 September 2009 (12 pages) |
21 October 2009 | Administrator's progress report to 25 September 2009 (12 pages) |
17 October 2009 | Administrator's progress report to 25 September 2009 (12 pages) |
17 October 2009 | Administrator's progress report to 25 September 2009 (12 pages) |
6 October 2009 | Notice of extension of period of Administration (1 page) |
6 October 2009 | Notice of extension of period of Administration (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from st james house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from st james house 28 park place leeds LS1 2SP (1 page) |
23 April 2009 | Administrator's progress report to 25 March 2009 (12 pages) |
23 April 2009 | Administrator's progress report to 25 March 2009 (12 pages) |
6 April 2009 | Notice of extension of period of Administration (1 page) |
6 April 2009 | Notice of extension of period of Administration (1 page) |
11 November 2008 | Administrator's progress report to 25 September 2008 (8 pages) |
11 November 2008 | Administrator's progress report to 25 September 2008 (8 pages) |
28 May 2008 | Statement of administrator's proposal (18 pages) |
28 May 2008 | Statement of administrator's proposal (18 pages) |
12 May 2008 | Notice of completion of voluntary arrangement (19 pages) |
12 May 2008 | Notice of completion of voluntary arrangement (20 pages) |
12 May 2008 | Notice of completion of voluntary arrangement (19 pages) |
12 May 2008 | Notice of completion of voluntary arrangement (20 pages) |
17 April 2008 | Insolvency:c/o replacement of supervisor (6 pages) |
17 April 2008 | Insolvency:c/o replacement of supervisor (6 pages) |
4 April 2008 | Appointment of an administrator (1 page) |
4 April 2008 | Appointment of an administrator (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from unit 23 west moore park, networkcentre yorkshire way armthorpe doncaster DN3 3GW (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from unit 23 west moore park, networkcentre yorkshire way armthorpe doncaster DN3 3GW (1 page) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 February 2007 | Supervisor's report p/e 28.11.06 (6 pages) |
23 February 2007 | Supervisor's report p/e 28.11.06 (6 pages) |
20 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 2006 (8 pages) |
20 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 2006 (8 pages) |
2 January 2007 | Return made up to 15/07/06; full list of members (3 pages) |
2 January 2007 | Return made up to 15/07/06; full list of members (3 pages) |
21 November 2006 | Supervisors report 28/12/05 (5 pages) |
21 November 2006 | Supervisors report 28/12/05 (5 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: suite 14 3-5 high pavement nottingham nottinghamshire NG1 1HF (1 page) |
29 September 2006 | Return made up to 15/07/05; full list of members (3 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: suite 14 3-5 high pavement nottingham nottinghamshire NG1 1HF (1 page) |
29 September 2006 | Return made up to 15/07/05; full list of members (3 pages) |
10 August 2006 | Ad 05/05/06--------- £ si [email protected]=259 £ ic 1470/1729 (2 pages) |
10 August 2006 | Ad 05/05/06--------- £ si [email protected]=259 £ ic 1470/1729 (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 May 2006 | Nc inc already adjusted 05/05/06 (1 page) |
17 May 2006 | Nc inc already adjusted 05/05/06 (1 page) |
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
9 December 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 2005 (2 pages) |
9 December 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 2005 (2 pages) |
7 January 2005 | Amendment to chairman's report (2 pages) |
7 January 2005 | Amendment to chairman's report (2 pages) |
10 December 2004 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
10 December 2004 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
16 November 2004 | Return made up to 15/07/04; full list of members (7 pages) |
16 November 2004 | Return made up to 15/07/04; full list of members (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
25 May 2004 | Resignation auditors (1 page) |
25 May 2004 | Resignation auditors (1 page) |
26 March 2004 | Return made up to 15/07/03; full list of members
|
26 March 2004 | Return made up to 15/07/03; full list of members (6 pages) |
15 July 2003 | Full accounts made up to 31 December 2001 (13 pages) |
15 July 2003 | Full accounts made up to 31 December 2001 (13 pages) |
9 October 2002 | Return made up to 15/07/01; full list of members (7 pages) |
9 October 2002 | Return made up to 15/07/01; full list of members
|
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Nc inc already adjusted 02/04/02 (1 page) |
29 April 2002 | Nc inc already adjusted 02/04/02 (1 page) |
12 April 2002 | Resolutions
|
12 April 2002 | Resolutions
|
20 March 2002 | Full accounts made up to 31 December 2000 (13 pages) |
20 March 2002 | Full accounts made up to 31 December 2000 (13 pages) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
20 December 2001 | Particulars of mortgage/charge (14 pages) |
20 December 2001 | Particulars of mortgage/charge (14 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 14 regent street nottingham nottinghamshire NG1 5BQ (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 14 regent street nottingham nottinghamshire NG1 5BQ (1 page) |
14 June 2001 | Resolutions
|
14 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
18 May 2001 | Particulars of mortgage/charge (14 pages) |
18 May 2001 | Particulars of mortgage/charge (14 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL (1 page) |
12 February 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
12 February 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
9 October 2000 | Return made up to 15/07/00; full list of members (7 pages) |
9 October 2000 | Return made up to 15/07/00; full list of members (7 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
5 July 2000 | Ad 25/05/00--------- £ si [email protected]=250 £ ic 1000/1250 (2 pages) |
5 July 2000 | Ad 25/05/00--------- £ si [email protected]=250 £ ic 1000/1250 (2 pages) |
5 July 2000 | S-div 25/05/00 (1 page) |
5 July 2000 | S-div 25/05/00 (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
27 June 2000 | Resolutions
|
27 June 2000 | Resolutions
|
27 June 2000 | £ nc 1000/2000 25/05/00 (1 page) |
27 June 2000 | £ nc 1000/2000 25/05/00 (1 page) |
16 April 2000 | Ad 22/10/99--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
16 April 2000 | Ad 22/10/99--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
20 December 1999 | Ad 22/10/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 December 1999 | Ad 22/10/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
24 September 1999 | Ad 16/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Ad 16/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 September 1999 | Company name changed gavco 190 LIMITED\certificate issued on 17/09/99 (2 pages) |
16 September 1999 | Company name changed gavco 190 LIMITED\certificate issued on 17/09/99 (2 pages) |
15 July 1999 | Incorporation (16 pages) |
15 July 1999 | Incorporation (16 pages) |