Edwinstowe
Mansfield
Nottinghamshire
NG21 9JF
Secretary Name | HA2 Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 August 2007) |
Correspondence Address | 5 Hendon Street Sheffield South Yorkshire S13 9AX |
Secretary Name | Ha Nom Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 January 2007(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 07 August 2007) |
Correspondence Address | Hewitt Allison Building Clayfield Industrial Estate Tickhill Road Doncaster S Yorkshire DN4 8QG |
Director Name | Christopher Edward Richard Winter |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 3 Green Acres Penistone Sheffield South Yorkshire S36 6DB |
Director Name | Mr David Ben Musleh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2005) |
Role | Engineer |
Correspondence Address | 17 Monteney Gardens Sheffield South Yorkshire S5 9DY |
Secretary Name | Logicplan Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Director Name | HA2 Company Director Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 January 2006) |
Correspondence Address | Haven Farm Lamb Lane Firbeck Worksop Nottinghamshire S81 8DQ |
Registered Address | Hewitt Allison Building Clayfield Industrial Estate Tickhill Road Doncaster S Yorkshire DN4 8QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2007 | Application for striking-off (1 page) |
21 February 2007 | New director appointed (1 page) |
13 February 2007 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2007 | New secretary appointed (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: haven farm lambs lane firbeck sheffield south yorkshire S81 8DG (1 page) |
11 October 2006 | Company name changed unit 5 engineers LTD\certificate issued on 11/10/06 (2 pages) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2006 | Director resigned (1 page) |
11 February 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 October 2004 | Return made up to 10/07/04; full list of members
|
21 January 2004 | New director appointed (2 pages) |
22 December 2003 | Company name changed perlock management LTD\certificate issued on 22/12/03 (2 pages) |
18 December 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 320 petre street sheffield south yorkshire S4 8LU (1 page) |
17 December 2003 | Secretary resigned (1 page) |
15 September 2003 | Director's particulars changed (1 page) |
10 July 2003 | Incorporation (10 pages) |