Lambley
Nottinghamshire
NG4 4PE
Secretary Name | Philip Tuxford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(1 day after company formation) |
Appointment Duration | 9 years (closed 24 August 2011) |
Role | Company Director |
Correspondence Address | Old Epperstone Road Lowdham Nottinghamshire NG14 7BZ |
Director Name | Paul William Tuxford |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 April 2007) |
Role | Motor Dealer |
Correspondence Address | Ave Nicolas Arriola 3167 San Luis Lima Foreign |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £87,287 |
Cash | £63,575 |
Current Liabilities | £901,365 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2011 | Liquidators statement of receipts and payments to 3 May 2011 (5 pages) |
24 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 3 May 2011 (5 pages) |
24 May 2011 | Liquidators statement of receipts and payments to 3 May 2011 (5 pages) |
24 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 2010 | Liquidators' statement of receipts and payments to 10 November 2010 (4 pages) |
19 November 2010 | Liquidators statement of receipts and payments to 10 November 2010 (4 pages) |
2 June 2010 | Liquidators statement of receipts and payments to 10 May 2010 (5 pages) |
2 June 2010 | Liquidators' statement of receipts and payments to 10 May 2010 (5 pages) |
14 May 2009 | Administrator's progress report to 6 May 2009 (14 pages) |
14 May 2009 | Administrator's progress report to 6 May 2009 (14 pages) |
14 May 2009 | Administrator's progress report to 6 May 2009 (14 pages) |
11 May 2009 | Administrator's progress report to 6 May 2009 (13 pages) |
11 May 2009 | Administrator's progress report to 6 May 2009 (13 pages) |
11 May 2009 | Administrator's progress report to 6 May 2009 (13 pages) |
11 May 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 May 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 April 2009 | Administrator's progress report to 2 April 2009 (12 pages) |
9 April 2009 | Administrator's progress report to 2 April 2009 (12 pages) |
9 April 2009 | Administrator's progress report to 2 April 2009 (12 pages) |
7 April 2009 | Administrator's progress report to 2 April 2009 (12 pages) |
7 April 2009 | Administrator's progress report to 2 April 2009 (12 pages) |
7 April 2009 | Administrator's progress report to 2 April 2009 (12 pages) |
21 October 2008 | Administrator's progress report to 12 September 2008 (18 pages) |
21 October 2008 | Administrator's progress report to 12 September 2008 (18 pages) |
11 October 2008 | Notice of extension of period of Administration (1 page) |
11 October 2008 | Notice of extension of period of Administration (1 page) |
25 April 2008 | Administrator's progress report to 2 October 2008 (12 pages) |
25 April 2008 | Administrator's progress report to 2 October 2008 (12 pages) |
25 April 2008 | Administrator's progress report to 2 October 2008 (12 pages) |
17 December 2007 | Result of meeting of creditors (10 pages) |
17 December 2007 | Result of meeting of creditors (10 pages) |
7 December 2007 | Statement of administrator's proposal (23 pages) |
7 December 2007 | Statement of administrator's proposal (23 pages) |
27 November 2007 | Statement of affairs (5 pages) |
27 November 2007 | Statement of affairs (5 pages) |
17 October 2007 | Appointment of an administrator (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 12 bridgford road west bridgford nottingham nottinghamshire NG2 6AB (1 page) |
17 October 2007 | Appointment of an administrator (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 12 bridgford road west bridgford nottingham nottinghamshire NG2 6AB (1 page) |
12 July 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
8 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
8 September 2005 | Director's particulars changed (1 page) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
24 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
24 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
5 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
5 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
31 July 2002 | Incorporation (15 pages) |
31 July 2002 | Incorporation (15 pages) |