Main Street Saxondale Village
Nottingham
NG13 8AY
Director Name | Mr Geoffrey Steer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2002(6 days after company formation) |
Appointment Duration | 9 years, 11 months (closed 17 July 2012) |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | Orchard Barn Main Street Saxondale Village Nottingham NG13 8AY |
Secretary Name | Mr Geoffrey Steer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2002(6 days after company formation) |
Appointment Duration | 9 years, 11 months (closed 17 July 2012) |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | Orchard Barn Main Street Saxondale Village Nottingham NG13 8AY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Geoffrey Steer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,003 |
Current Liabilities | £152,362 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders Statement of capital on 2011-09-05
|
5 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders Statement of capital on 2011-09-05
|
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
8 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
8 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from haywood & co 24 mansfield road rotherham south yorkshire S60 2DT (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from haywood & co 24 mansfield road rotherham south yorkshire S60 2DT (1 page) |
15 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 16/08/06; full list of members (2 pages) |
10 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2006 | Return made up to 16/08/06; full list of members (2 pages) |
26 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 16/08/04; full list of members
|
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members (8 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members (8 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
24 September 2002 | Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
24 September 2002 | Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Secretary resigned;director resigned (1 page) |
12 September 2002 | Secretary resigned;director resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2002 | Resolutions
|
28 August 2002 | Company name changed lodgett LIMITED\certificate issued on 28/08/02 (2 pages) |
28 August 2002 | Company name changed lodgett LIMITED\certificate issued on 28/08/02 (2 pages) |
16 August 2002 | Incorporation (18 pages) |