Newark
Nottinghamshire
NG24 2GT
Secretary Name | Elizabeth Anne Woodward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 September 2008) |
Role | Company Director |
Correspondence Address | 30 Adwalton Close Newark Nottinghamshire NG24 2GT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 33 George Street Wakefield WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£45,723 |
Current Liabilities | £353,791 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2008 | Notice of move from Administration to Dissolution (10 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 100 wakefield road lepton huddersfield HD8 0DL (1 page) |
31 January 2008 | Administrator's progress report (9 pages) |
27 October 2007 | Statement of affairs (7 pages) |
15 September 2007 | Result of meeting of creditors (4 pages) |
25 July 2007 | Statement of administrator's proposal (24 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 550 valley road basford nottingham nottinghamshire NG5 1JJ (1 page) |
18 July 2007 | Appointment of an administrator (1 page) |
5 July 2006 | Return made up to 14/05/06; full list of members (3 pages) |
28 June 2006 | Ad 31/03/05--------- £ si 1@1 (2 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Nc inc already adjusted 31/03/05 (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 30-31 carlton business centre station road carlton nottingham NG4 3AA (1 page) |
7 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
18 May 2005 | Return made up to 14/05/05; full list of members (2 pages) |
20 December 2004 | Resolutions
|
20 December 2004 | Ad 01/09/03--------- £ si 1@1 (3 pages) |
20 December 2004 | Nc inc already adjusted 01/09/03 (1 page) |
14 July 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
19 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
29 March 2004 | Memorandum and Articles of Association (5 pages) |
22 March 2004 | Company name changed GW01 LTD\certificate issued on 22/03/04 (2 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Ad 03/06/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
14 June 2003 | New secretary appointed (2 pages) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
14 May 2003 | Incorporation (9 pages) |