Radcliffe-On-Trent
Nottingham
Nottinghamshire
NG12 2HX
Director Name | Mr Rachid Zemouri |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2010(7 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 April 2014) |
Role | Technical Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
Secretary Name | Caroline Teresa England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2010) |
Role | School Teacher |
Correspondence Address | 8 Northfield Avenue Radcliffe-On-Trent Nottingham Nottinghamshire NG12 2HX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 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 | 16 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
---|---|
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 |
95 at £1 | Simon Whitehouse 76.00% Ordinary |
---|---|
5 at £1 | Rachid Zemouri 4.00% Ordinary |
25 at £1 | Uk Steel Enterprise Limited 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,159 |
Cash | £25,648 |
Current Liabilities | £79,798 |
Latest Accounts | 31 October 2009 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2014 | Final Gazette dissolved following liquidation (1 page) |
16 April 2014 | Final Gazette dissolved following liquidation (1 page) |
16 January 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
16 January 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
12 July 2013 | Liquidators statement of receipts and payments to 9 May 2013 (10 pages) |
12 July 2013 | Liquidators statement of receipts and payments to 9 May 2013 (10 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 9 May 2013 (10 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 9 May 2013 (10 pages) |
11 July 2012 | Liquidators statement of receipts and payments to 9 May 2012 (10 pages) |
11 July 2012 | Liquidators statement of receipts and payments to 9 May 2012 (10 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 9 May 2012 (10 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 9 May 2012 (10 pages) |
14 June 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 June 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 May 2011 | Registered office address changed from the Innovation Centre 217 Portobello Sheffield S1 4DP on 23 May 2011 (2 pages) |
23 May 2011 | Registered office address changed from The Innovation Centre 217 Portobello Sheffield S1 4DP on 23 May 2011 (2 pages) |
20 May 2011 | Statement of affairs with form 4.19 (6 pages) |
20 May 2011 | Appointment of a voluntary liquidator (1 page) |
20 May 2011 | Resolutions
|
20 May 2011 | Statement of affairs with form 4.19 (6 pages) |
20 May 2011 | Appointment of a voluntary liquidator (1 page) |
20 May 2011 | Resolutions
|
2 March 2011 | Termination of appointment of Caroline England as a secretary (1 page) |
2 March 2011 | Termination of appointment of Caroline England as a secretary (1 page) |
20 October 2010 | Current accounting period extended from 31 October 2010 to 30 April 2011 (1 page) |
20 October 2010 | Current accounting period extended from 31 October 2010 to 30 April 2011 (1 page) |
21 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
21 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
6 August 2010 | Appointment of Dr Rachid Zemouri as a director (2 pages) |
6 August 2010 | Appointment of Dr Rachid Zemouri as a director (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Resolutions
|
27 July 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
27 July 2010 | Resolutions
|
27 July 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
21 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 October 2008 | Return made up to 30/07/08; full list of members (3 pages) |
13 October 2008 | Return made up to 30/07/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: innovation house, daleside road nottingham nottinghamshire NG2 4DH (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: innovation house, daleside road nottingham nottinghamshire NG2 4DH (1 page) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
31 July 2006 | Return made up to 30/07/06; full list of members (2 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Secretary's particulars changed (1 page) |
31 July 2006 | Return made up to 30/07/06; full list of members (2 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Secretary's particulars changed (1 page) |
6 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: 109 church road burton joyce nottingham nottinghamshire NG14 5GD (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: 109 church road burton joyce nottingham nottinghamshire NG14 5GD (1 page) |
26 August 2005 | Return made up to 16/07/05; full list of members (2 pages) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Secretary's particulars changed (1 page) |
26 August 2005 | Return made up to 16/07/05; full list of members (2 pages) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Secretary's particulars changed (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 26 the crescent woodthorpe nottingham nottinghamshire NG5 4FX (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 26 the crescent woodthorpe nottingham nottinghamshire NG5 4FX (1 page) |
23 February 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Secretary's particulars changed (1 page) |
18 August 2004 | Return made up to 16/07/04; full list of members (2 pages) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Secretary's particulars changed (1 page) |
18 August 2004 | Return made up to 16/07/04; full list of members (2 pages) |
8 May 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
8 May 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 July 2003 | Incorporation (16 pages) |
16 July 2003 | Incorporation (16 pages) |