School Lane Bleasby
Nottingham
East Midlands
NG14 7GD
Secretary Name | Mrs June Jackman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 June 2010) |
Role | Company Director |
Correspondence Address | Manzl School Lane Bleasby Nottingham NG14 7GD |
Director Name | Mrs June Jackman |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2004(1 year after company formation) |
Appointment Duration | 5 years, 8 months (closed 08 June 2010) |
Role | Company Director |
Correspondence Address | Manzl School Lane Bleasby Nottingham NG14 7GD |
Director Name | Effectorder Limited (Corporation) |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 14 September 2003(same day as company formation) |
Correspondence Address | 39 Newhall Street Birmingham West Midlands B3 3DY |
Secretary Name | Etchco (Number 6) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2003(same day as company formation) |
Correspondence Address | 39 Newhall Street Birmingham B3 3DY |
Registered Address | Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £30,494 |
Cash | £30,494 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2010 | Application to strike the company off the register (3 pages) |
12 February 2010 | Application to strike the company off the register (3 pages) |
4 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
24 April 2007 | Return made up to 27/08/06; full list of members (2 pages) |
24 April 2007 | Return made up to 27/08/06; full list of members (2 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: one colmore square birmingham west midlands B4 6AJ (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: one colmore square birmingham west midlands B4 6AJ (1 page) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 October 2005 | Return made up to 27/08/05; full list of members (2 pages) |
18 October 2005 | Return made up to 27/08/05; full list of members (2 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
8 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: 39 newhall street birmingham west midlands B3 3DY (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 39 newhall street birmingham west midlands B3 3DY (1 page) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
28 October 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Company name changed etchco 1207 LIMITED\certificate issued on 09/10/03 (2 pages) |
9 October 2003 | Company name changed etchco 1207 LIMITED\certificate issued on 09/10/03 (2 pages) |
14 September 2003 | Incorporation (22 pages) |
14 September 2003 | Incorporation (22 pages) |