Retford
Nottinghamshire
DN22 7GX
Director Name | Louise Marie Smailes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 21 March 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oakdale Road Retford Nottinghamshire DN22 7GX |
Secretary Name | Louise Marie Smailes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(4 years after company formation) |
Appointment Duration | 10 years, 7 months (closed 21 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oakdale Road Retford Nottinghamshire DN22 7GX |
Director Name | Jeanette McCormack |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Lodge North Road Retford Nottinghamshire DN22 7XQ |
Director Name | Brian William Smailes |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 9 Dadley Road Carlton Worksop Nottinghamshire S81 9NB |
Secretary Name | Jeanette McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Lodge North Road Retford Nottinghamshire DN22 7XQ |
Director Name | Clive James Mc Cormack |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Lodge North Road Retford Nottingghamshire DN22 7XQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2009 |
---|---|
Net Worth | -£86,478 |
Cash | £80,710 |
Current Liabilities | £152,727 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved following liquidation (1 page) |
21 December 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
21 December 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
16 June 2016 | Liquidators' statement of receipts and payments to 5 April 2016 (23 pages) |
16 June 2016 | Liquidators' statement of receipts and payments to 5 April 2016 (23 pages) |
16 June 2016 | Liquidators statement of receipts and payments to 5 April 2016 (23 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 5 April 2015 (19 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 5 April 2015 (19 pages) |
12 June 2015 | Liquidators statement of receipts and payments to 5 April 2015 (19 pages) |
12 June 2015 | Liquidators statement of receipts and payments to 5 April 2015 (19 pages) |
12 June 2014 | Liquidators statement of receipts and payments to 5 April 2014 (16 pages) |
12 June 2014 | Liquidators' statement of receipts and payments to 5 April 2014 (16 pages) |
12 June 2014 | Liquidators statement of receipts and payments to 5 April 2014 (16 pages) |
12 June 2014 | Liquidators' statement of receipts and payments to 5 April 2014 (16 pages) |
13 June 2013 | Liquidators statement of receipts and payments to 5 April 2013 (18 pages) |
13 June 2013 | Liquidators' statement of receipts and payments to 5 April 2013 (18 pages) |
13 June 2013 | Liquidators' statement of receipts and payments to 5 April 2013 (18 pages) |
13 June 2013 | Liquidators statement of receipts and payments to 5 April 2013 (18 pages) |
11 June 2012 | Liquidators statement of receipts and payments to 5 April 2012 (14 pages) |
11 June 2012 | Liquidators' statement of receipts and payments to 5 April 2012 (14 pages) |
11 June 2012 | Liquidators' statement of receipts and payments to 5 April 2012 (14 pages) |
11 June 2012 | Liquidators statement of receipts and payments to 5 April 2012 (14 pages) |
13 April 2011 | Appointment of a voluntary liquidator (2 pages) |
13 April 2011 | Statement of affairs with form 4.19 (8 pages) |
13 April 2011 | Appointment of a voluntary liquidator (2 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Statement of affairs with form 4.19 (8 pages) |
13 April 2011 | Resolutions
|
31 March 2011 | Registered office address changed from 27 Grove Street Retford Nottinghamshire DN22 6JP on 31 March 2011 (2 pages) |
31 March 2011 | Registered office address changed from 27 Grove Street Retford Nottinghamshire DN22 6JP on 31 March 2011 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-08-26
|
26 August 2010 | Director's details changed for Brian William Smailes on 15 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-08-26
|
26 August 2010 | Director's details changed for Louise Marie Smailes on 15 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Louise Marie Smailes on 15 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Brian William Smailes on 15 July 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
16 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
1 November 2006 | Return made up to 15/07/06; full list of members (3 pages) |
1 November 2006 | Return made up to 15/07/06; full list of members (3 pages) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | Secretary resigned;director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned;director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
21 March 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
21 March 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
17 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
17 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
9 September 2004 | Return made up to 15/07/04; full list of members (7 pages) |
9 September 2004 | Return made up to 15/07/04; full list of members (7 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
8 September 2003 | Return made up to 15/07/03; full list of members (7 pages) |
8 September 2003 | Return made up to 15/07/03; full list of members (7 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New secretary appointed;new director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New secretary appointed;new director appointed (2 pages) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Incorporation (17 pages) |
15 July 2002 | Incorporation (17 pages) |