Bramcote
Nottingham
Nottinghamshire
NG9 3GB
Director Name | Mr Alan Alfred Hardy |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(3 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 01 November 2011) |
Role | Company Director |
Correspondence Address | The Old School Bungalow School Lane Kirklington Newark Nottinghamshire NG22 8NG |
Secretary Name | Mr Alan Alfred Hardy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2004(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 01 November 2011) |
Role | Company Director |
Correspondence Address | The Old School Bungalow School Lane Kirklington Newark Nottinghamshire NG22 8NG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£24,578 |
Cash | £608 |
Current Liabilities | £189,879 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | Final Gazette dissolved following liquidation (1 page) |
1 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 10 March 2011 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 10 March 2011 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 10 March 2011 (5 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 10 September 2010 (5 pages) |
11 October 2010 | Liquidators statement of receipts and payments to 10 September 2010 (5 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 10 September 2010 (5 pages) |
9 April 2010 | Liquidators statement of receipts and payments to 10 March 2010 (5 pages) |
9 April 2010 | Liquidators' statement of receipts and payments to 10 March 2010 (5 pages) |
9 April 2010 | Liquidators' statement of receipts and payments to 10 March 2010 (5 pages) |
8 October 2009 | Liquidators' statement of receipts and payments to 10 September 2009 (5 pages) |
8 October 2009 | Liquidators' statement of receipts and payments to 10 September 2009 (5 pages) |
8 October 2009 | Liquidators statement of receipts and payments to 10 September 2009 (5 pages) |
11 September 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
11 September 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
21 April 2008 | Administrator's progress report to 27 September 2008 (7 pages) |
21 April 2008 | Administrator's progress report to 27 September 2008 (7 pages) |
9 January 2008 | Statement of affairs (6 pages) |
9 January 2008 | Statement of affairs (6 pages) |
5 November 2007 | Statement of administrator's proposal (17 pages) |
5 November 2007 | Statement of administrator's proposal (17 pages) |
10 October 2007 | Appointment of an administrator (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 10 stadium business court millennium way pride park derby derbyshire DE24 8HP (1 page) |
10 October 2007 | Appointment of an administrator (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 10 stadium business court millennium way pride park derby derbyshire DE24 8HP (1 page) |
6 July 2007 | Return made up to 10/06/07; full list of members (7 pages) |
6 July 2007 | Return made up to 10/06/07; full list of members (7 pages) |
28 July 2006 | Return made up to 10/06/06; full list of members (7 pages) |
28 July 2006 | Return made up to 10/06/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 July 2005 | Return made up to 10/06/05; full list of members
|
7 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
30 June 2005 | Particulars of mortgage/charge (7 pages) |
30 June 2005 | Particulars of mortgage/charge (7 pages) |
13 April 2005 | Ad 18/07/03--------- £ si 19@1 (2 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 April 2005 | Return made up to 10/06/04; full list of members; amend (7 pages) |
13 April 2005 | Return made up to 10/06/04; full list of members; amend (7 pages) |
13 April 2005 | Ad 18/07/03--------- £ si 19@1 (2 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 January 2005 | Memorandum and Articles of Association (12 pages) |
13 January 2005 | Memorandum and Articles of Association (12 pages) |
18 November 2004 | Resolutions
|
18 November 2004 | Resolutions
|
18 November 2004 | Resolutions
|
18 November 2004 | Resolutions
|
18 November 2004 | Nc inc already adjusted 06/11/04 (1 page) |
18 November 2004 | Nc inc already adjusted 06/11/04 (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
25 August 2004 | Return made up to 10/06/04; full list of members (7 pages) |
25 August 2004 | Return made up to 10/06/04; full list of members
|
1 July 2004 | Registered office changed on 01/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Memorandum and Articles of Association (17 pages) |
28 June 2003 | Memorandum and Articles of Association (17 pages) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | Director resigned (1 page) |
17 June 2003 | Company name changed crisp review LIMITED\certificate issued on 17/06/03 (2 pages) |
17 June 2003 | Company name changed crisp review LIMITED\certificate issued on 17/06/03 (2 pages) |
10 June 2003 | Incorporation (16 pages) |
10 June 2003 | Incorporation (16 pages) |