Mansfield
Nottinghamshire
NG19 7DJ
Secretary Name | Rachel Free Stone Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 08 September 2009) |
Role | Secretary |
Correspondence Address | 27 West Bank Avenue Mansfield Nottinghamshire NG19 7DJ |
Director Name | Dean Andrew Carter |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Housing Developments |
Correspondence Address | 1 Manor Road Thurnscoe Rotherham South Yorkshire S63 0QA |
Director Name | Jack Taylor |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Housing Developments |
Correspondence Address | 3 Pagnell Avenue Thurnscoe Rotherham South Yorkshire S63 0RF |
Secretary Name | Dawn Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Manor Road Thurnscoe Rotherham South Yorkshire S63 0QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 20 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £80,533 |
Cash | £99,770 |
Current Liabilities | £32,069 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from UN20 fall bank industrial estate dodworth barnsley south yorkshire S75 3LS (1 page) |
7 December 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: unit 20 fall bank industrial estate, dodworth barnsley south yorkshire S75 3LS (1 page) |
26 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: hirst accountancy services LIMITED units 1-2 9 freemans yard doncaster road barnsley south yorkshire S70 1TH (1 page) |
3 January 2007 | Return made up to 01/10/06; full list of members (2 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Return made up to 01/10/05; full list of members (3 pages) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | New director appointed (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 1 manor road, thurnscoe rotherham south yorkshire S63 0QA (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2004 | Return made up to 01/10/04; full list of members (8 pages) |
19 October 2003 | New director appointed (2 pages) |
19 October 2003 | Ad 01/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 October 2003 | New director appointed (2 pages) |
19 October 2003 | Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page) |
19 October 2003 | New secretary appointed (2 pages) |