Whinleys Estate Church Lane
Retford
Nottinghamshire
DN22 9NA
Secretary Name | Aptgate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (closed 16 May 2006) |
Correspondence Address | 1 Palace Gardens 96 Court Road Eltham London SE9 5NS |
Director Name | Judith Anne Lambert |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 147b Bramhall Lane South Bramhall Stockport Cheshire SK7 2NG |
Director Name | John Owen Parker Wilson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Townscliffe Lane Mellor Stockport SK6 5AW |
Secretary Name | John Owen Parker Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Townscliffe Lane Mellor Stockport SK6 5AW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Pricewaterhouse Coopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
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 | £393,454 |
Cash | £350 |
Current Liabilities | £620,797 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2005 | Final 2.15 b/d 21/01/05 (4 pages) |
5 August 2005 | Notice of discharge of Administration Order (3 pages) |
8 April 2005 | Administrator's abstract of receipts and payments (3 pages) |
11 November 2004 | Administrator's abstract of receipts and payments (3 pages) |
23 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: pricewaterhousecoopers 9 bond court leeds yorkshire LS1 2SN (1 page) |
27 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
24 December 2002 | Notice of result of meeting of creditors (4 pages) |
10 December 2002 | Statement of administrator's proposal (24 pages) |
14 November 2002 | Resolutions
|
7 October 2002 | Registered office changed on 07/10/02 from: 1 palace gardens 96 court road eltham london SE9 5NS (1 page) |
4 October 2002 | Notice of Administration Order (1 page) |
4 October 2002 | Administration Order (4 pages) |
24 May 2002 | Particulars of mortgage/charge (7 pages) |
25 March 2002 | Return made up to 14/03/02; full list of members
|
11 September 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
18 April 2001 | Return made up to 14/03/01; full list of members
|
19 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 May 2000 | New director appointed (2 pages) |
5 May 2000 | Declaration of assistance for shares acquisition (5 pages) |
15 April 2000 | Particulars of mortgage/charge (5 pages) |
13 April 2000 | Ad 06/04/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
13 April 2000 | £ nc 1000/100000 06/04/00 (1 page) |
13 April 2000 | Resolutions
|
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned;director resigned (1 page) |
11 April 2000 | Particulars of mortgage/charge (7 pages) |
4 April 2000 | Secretary resigned (1 page) |
14 March 2000 | Incorporation (14 pages) |