Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 9DH
Director Name | Stewart Worker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2002(same day as company formation) |
Role | Decorator |
Correspondence Address | 11 Arlington Avenue Mansfield Woodhouse Mansfield Nottinghamshire NG19 9DH |
Secretary Name | Helen Worker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Arlington Avenue Mansfield Woodhouse Mansfield Nottinghamshire NG19 9DH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor Block A Loversall Court Tickhill Road Balby Doncaster South Yorkshire DN4 8QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
72 at 1 | Stewart Worker 60.00% Ordinary |
---|---|
48 at 1 | Ms Helen Worker 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,714 |
Cash | £5,383 |
Current Liabilities | £67,939 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2015 | Final Gazette dissolved following liquidation (1 page) |
21 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2015 | Liquidators statement of receipts and payments to 13 June 2015 (10 pages) |
21 August 2015 | Liquidators' statement of receipts and payments to 13 June 2015 (10 pages) |
21 August 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
21 August 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
21 August 2015 | Liquidators' statement of receipts and payments to 13 June 2015 (10 pages) |
29 August 2014 | Liquidators statement of receipts and payments to 13 June 2014 (11 pages) |
29 August 2014 | Liquidators' statement of receipts and payments to 13 June 2014 (11 pages) |
29 August 2014 | Liquidators' statement of receipts and payments to 13 June 2014 (11 pages) |
8 July 2014 | Registered office address changed from Office 1 Bancroft Farm Bawtry Road Austerfield South Yorkshire DN10 6EZ on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from Office 1 Bancroft Farm Bawtry Road Austerfield South Yorkshire DN10 6EZ on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from Office 1 Bancroft Farm Bawtry Road Austerfield South Yorkshire DN10 6EZ on 8 July 2014 (2 pages) |
17 July 2013 | Liquidators statement of receipts and payments to 13 June 2013 (9 pages) |
17 July 2013 | Liquidators' statement of receipts and payments to 13 June 2013 (9 pages) |
17 July 2013 | Liquidators' statement of receipts and payments to 13 June 2013 (9 pages) |
19 June 2012 | Statement of affairs with form 4.19 (6 pages) |
19 June 2012 | Resolutions
|
19 June 2012 | Appointment of a voluntary liquidator (1 page) |
19 June 2012 | Appointment of a voluntary liquidator (1 page) |
19 June 2012 | Resolutions
|
19 June 2012 | Statement of affairs with form 4.19 (6 pages) |
31 May 2012 | Registered office address changed from 11 Arlington Avenue Mansfield Woodhouse Mansfield Nottinghamshire NG19 9DH on 31 May 2012 (4 pages) |
31 May 2012 | Registered office address changed from 11 Arlington Avenue Mansfield Woodhouse Mansfield Nottinghamshire NG19 9DH on 31 May 2012 (4 pages) |
28 June 2011 | Compulsory strike-off action has been suspended (1 page) |
28 June 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-04-01
|
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-04-01
|
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-04-01
|
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2009 | Return made up to 04/03/09; full list of members (5 pages) |
1 June 2009 | Return made up to 04/03/09; full list of members (5 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 June 2008 | Return made up to 04/03/08; full list of members (4 pages) |
20 June 2008 | Return made up to 04/03/08; full list of members (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 July 2007 | Return made up to 04/03/07; no change of members (7 pages) |
13 July 2007 | Return made up to 04/03/07; no change of members (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
29 September 2006 | Return made up to 04/03/06; full list of members (7 pages) |
29 September 2006 | Return made up to 04/03/06; full list of members (7 pages) |
11 February 2006 | Particulars of mortgage/charge (7 pages) |
11 February 2006 | Particulars of mortgage/charge (7 pages) |
13 June 2005 | Return made up to 04/03/05; full list of members (7 pages) |
13 June 2005 | Return made up to 04/03/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
27 April 2004 | Return made up to 04/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 04/03/04; full list of members (7 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
23 April 2002 | Ad 05/03/02--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
23 April 2002 | Ad 05/03/02--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
9 April 2002 | Resolutions
|
9 April 2002 | Resolutions
|
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New secretary appointed;new director appointed (2 pages) |
8 March 2002 | New secretary appointed;new director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Incorporation (18 pages) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Incorporation (18 pages) |