Forest Town
Mansfield
Nottinghamshire
NG19 0HX
Secretary Name | Mrs Tricia Jane Cutts |
---|---|
Status | Closed |
Appointed | 12 March 2002(4 days after company formation) |
Appointment Duration | 17 years, 9 months (closed 04 December 2019) |
Role | Company Director |
Correspondence Address | 115 Newlands Road Forest Town Mansfield Nottinghamshire NG19 0HX |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £216,394 |
Cash | £123,306 |
Current Liabilities | £125,224 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
4 July 2019 | Liquidators' statement of receipts and payments to 26 April 2019 (19 pages) |
1 July 2018 | Liquidators' statement of receipts and payments to 26 April 2018 (21 pages) |
5 July 2017 | Liquidators' statement of receipts and payments to 26 April 2017 (20 pages) |
5 July 2017 | Liquidators' statement of receipts and payments to 26 April 2017 (20 pages) |
21 June 2016 | Liquidators' statement of receipts and payments to 26 April 2016 (16 pages) |
21 June 2016 | Liquidators' statement of receipts and payments to 26 April 2016 (16 pages) |
13 May 2015 | Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX to Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR on 13 May 2015 (2 pages) |
13 May 2015 | Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX to Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR on 13 May 2015 (2 pages) |
12 May 2015 | Appointment of a voluntary liquidator (1 page) |
12 May 2015 | Statement of affairs with form 4.19 (5 pages) |
12 May 2015 | Appointment of a voluntary liquidator (1 page) |
12 May 2015 | Resolutions
|
12 May 2015 | Statement of affairs with form 4.19 (5 pages) |
18 September 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
18 September 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
6 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mr Gary Thomas Cutts on 3 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Gary Thomas Cutts on 3 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mr Gary Thomas Cutts on 3 March 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from synergy house 3 acorn business park commercial gate mansfield nottinghamshire NG18 1EX (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from synergy house 3 acorn business park commercial gate mansfield nottinghamshire NG18 1EX (1 page) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 April 2007 | Return made up to 08/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 08/03/07; full list of members (3 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
9 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 March 2005 | Return made up to 08/03/05; full list of members (3 pages) |
10 March 2005 | Return made up to 08/03/05; full list of members (3 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
11 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
9 October 2003 | Secretary's particulars changed (1 page) |
9 October 2003 | Secretary's particulars changed (1 page) |
23 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
25 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
24 October 2002 | Ad 18/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 October 2002 | Memorandum and Articles of Association (10 pages) |
24 October 2002 | Ad 18/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 October 2002 | £ nc 1000/1020 18/10/02 (1 page) |
24 October 2002 | Resolutions
|
24 October 2002 | £ nc 1000/1020 18/10/02 (1 page) |
24 October 2002 | Memorandum and Articles of Association (10 pages) |
24 October 2002 | Resolutions
|
19 March 2002 | Ad 15/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 March 2002 | Ad 15/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
8 March 2002 | Incorporation (15 pages) |
8 March 2002 | Incorporation (15 pages) |