Worksop
Nottinghamshire
S81 7RT
Secretary Name | M G Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop S81 7BN |
Director Name | M G Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop S81 7BN |
Secretary Name | M G Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop S81 7BN |
Registered Address | C/O Daly & Co The Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£26,658 |
Cash | £73,871 |
Current Liabilities | £46,199 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2008 | Liquidators statement of receipts and payments to 30 July 2008 (5 pages) |
2 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 441 gateford road worksop S81 7BN (1 page) |
15 August 2007 | Appointment of a voluntary liquidator (1 page) |
15 August 2007 | Resolutions
|
15 August 2007 | Statement of affairs (5 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 August 2006 | Return made up to 25/06/06; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 January 2005 | Particulars of mortgage/charge (7 pages) |
29 July 2004 | Return made up to 25/06/04; full list of members (3 pages) |
30 March 2004 | New secretary appointed (1 page) |
23 July 2003 | New director appointed (2 pages) |
5 July 2003 | Ad 30/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |