Mapperley
Nottingham
NG3 3EZ
Director Name | Antoinette Louise McDonald |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2000(same day as company formation) |
Role | Finance Manager |
Correspondence Address | 3 High Pavement Nottingham Nottinghamshire NG1 1HF |
Secretary Name | Errol Gordon |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2000(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 98 Pendle Crescent Mapperley Nottingham NG3 3EZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Ratcliffe & Co 1a Tower Square 33 Wellington Street Leeds LS1 4HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
4 December 2003 | Dissolved (1 page) |
---|---|
4 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 September 2003 | Liquidators statement of receipts and payments (5 pages) |
17 June 2003 | Liquidators statement of receipts and payments (5 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: hawthornden 3 cranmer street nottingham nottinghamshire NG3 4GH (1 page) |
14 May 2002 | Statement of affairs (11 pages) |
14 May 2002 | Resolutions
|
14 May 2002 | Appointment of a voluntary liquidator (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
12 February 2002 | Return made up to 19/12/01; full list of members
|
26 April 2001 | Registered office changed on 26/04/01 from: gothic house barker gate nottingham nottinghamshire NG1 2JU (1 page) |
19 December 2000 | Incorporation (21 pages) |
19 December 2000 | Secretary resigned (1 page) |