Gamston
Nottingham
Nottinghamshire
NG2 6PD
Director Name | Joanne Caddamy Moat |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2000(same day as company formation) |
Role | Manager |
Correspondence Address | Pastures Hockwood Park Limpsfield Surrey Rh8 Osq |
Director Name | Thomas Edward Moat |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2000(same day as company formation) |
Role | General Manager |
Correspondence Address | 22 The Ness Dollar Dollar Clackmannanshire FK14 7EB Scotland |
Secretary Name | Joanne Caddamy Moat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2000(same day as company formation) |
Role | Manager |
Correspondence Address | Pastures Hockwood Park Limpsfield Surrey Rh8 Osq |
Director Name | David Ross Cairns |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 15 Ridgely Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £56,095 |
Current Liabilities | £57,045 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2006 | Return made up to 15/02/06; full list of members (3 pages) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2006 | Voluntary strike-off action has been suspended (1 page) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 November 2005 | Application for striking-off (1 page) |
18 April 2005 | Return made up to 15/02/05; full list of members (3 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: cost out (uk) lt smithson clark wards building 31-39 high bridge newcastle upon tyne tyne 7 wear NE1 1EW (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 June 2004 | Return made up to 15/02/04; full list of members
|
18 June 2004 | Director resigned (1 page) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 April 2003 | Return made up to 15/02/03; full list of members (9 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 March 2002 | Return made up to 15/02/02; full list of members
|
20 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
26 April 2001 | Ad 20/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
6 February 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
21 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |