Sutton In Ashfield
Nottinghamshire
NG17 2HE
Secretary Name | Ann O'Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Siddalls Drive Sutton-In-Ashfield Nottinghamshire NG17 2HE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | 2008 |
---|---|
Net Worth | £245,198 |
Cash | £203,519 |
Current Liabilities | £644,921 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2016 | Final Gazette dissolved following liquidation (1 page) |
28 January 2016 | Liquidators statement of receipts and payments to 24 December 2015 (12 pages) |
28 January 2016 | Liquidators' statement of receipts and payments to 24 December 2015 (12 pages) |
28 January 2016 | Liquidators' statement of receipts and payments to 24 December 2015 (12 pages) |
11 January 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
11 January 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
24 April 2015 | Liquidators statement of receipts and payments to 1 February 2015 (10 pages) |
24 April 2015 | Liquidators' statement of receipts and payments to 1 February 2015 (10 pages) |
24 April 2015 | Liquidators statement of receipts and payments to 1 February 2015 (10 pages) |
24 April 2015 | Liquidators' statement of receipts and payments to 1 February 2015 (10 pages) |
4 June 2014 | Liquidators' statement of receipts and payments to 1 February 2014 (7 pages) |
4 June 2014 | Liquidators statement of receipts and payments to 1 February 2014 (7 pages) |
4 June 2014 | Liquidators' statement of receipts and payments to 1 February 2014 (7 pages) |
4 June 2014 | Liquidators statement of receipts and payments to 1 February 2014 (7 pages) |
28 May 2013 | Liquidators statement of receipts and payments to 1 February 2013 (9 pages) |
28 May 2013 | Liquidators statement of receipts and payments to 1 February 2013 (9 pages) |
28 May 2013 | Liquidators' statement of receipts and payments to 1 February 2013 (9 pages) |
28 May 2013 | Liquidators' statement of receipts and payments to 1 February 2013 (9 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 1 February 2012 (9 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 1 February 2012 (9 pages) |
3 April 2012 | Liquidators statement of receipts and payments to 1 February 2012 (9 pages) |
3 April 2012 | Liquidators statement of receipts and payments to 1 February 2012 (9 pages) |
21 February 2011 | Statement of affairs with form 4.19 (5 pages) |
21 February 2011 | Statement of affairs with form 4.19 (5 pages) |
21 February 2011 | Resolutions
|
21 February 2011 | Appointment of a voluntary liquidator (1 page) |
21 February 2011 | Resolutions
|
21 February 2011 | Appointment of a voluntary liquidator (1 page) |
18 February 2011 | Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX on 18 February 2011 (2 pages) |
18 February 2011 | Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX on 18 February 2011 (2 pages) |
12 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from rees house, nursery street mansfield nottinghamshire NG18 3GB (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from rees house, nursery street mansfield nottinghamshire NG18 3GB (1 page) |
18 March 2009 | Return made up to 23/09/08; full list of members (3 pages) |
18 March 2009 | Return made up to 23/09/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: alexandra house 123 priestsic road sutton in ashfield nottinghamshire NG17 4EA (1 page) |
31 October 2007 | Location of debenture register (1 page) |
31 October 2007 | Location of register of members (1 page) |
31 October 2007 | Location of register of members (1 page) |
31 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
31 October 2007 | Location of debenture register (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: alexandra house 123 priestsic road sutton in ashfield nottinghamshire NG17 4EA (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 January 2007 | Return made up to 23/09/06; full list of members (2 pages) |
11 January 2007 | Return made up to 23/09/06; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
27 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 September 2004 | Return made up to 23/09/04; full list of members (6 pages) |
22 September 2004 | Return made up to 23/09/04; full list of members (6 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 2 siddalls drive sutton-in-ashfield nottinghamshire NG17 2HE (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 2 siddalls drive sutton-in-ashfield nottinghamshire NG17 2HE (1 page) |
1 July 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
1 July 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
11 February 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
11 February 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
5 November 2003 | Return made up to 23/09/03; full list of members (6 pages) |
5 November 2003 | Return made up to 23/09/03; full list of members (6 pages) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
2 October 2002 | Director's particulars changed (1 page) |
2 October 2002 | Director's particulars changed (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Incorporation (17 pages) |
23 September 2002 | Incorporation (17 pages) |