West Bridgford
Nottingham
Nottinghamshire
NG2 5DA
Director Name | Mr Alexander Thompson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Windermere Drive Garforth Leeds West Yorkshire LS25 1JN |
Secretary Name | Mr Paul Andrew Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 149 Gertrude Road West Bridgford Nottingham Nottinghamshire NG2 5DA |
Director Name | Mr Barry John Walker |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dolphin Cottage 50 Aberford Road Oulton Leeds West Yorkshire LS26 8HP |
Director Name | Alan Morrisroe |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2004(5 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | 20 Pymont Drive Woodlesford Leeds West Yorkshire LS26 8WA |
Director Name | Shoosmiths Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Correspondence Address | Exchange House 482 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2SH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Correspondence Address | Exchange House 482 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2SH |
Registered Address | Grant Thornton Uk Llp St Johns Centre Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 July 2006 | Dissolved (1 page) |
---|---|
5 April 2006 | Administrator's progress report (3 pages) |
5 April 2006 | Notice of move from Administration to Dissolution (3 pages) |
13 December 2005 | Statement of affairs (6 pages) |
27 October 2005 | Administrator's progress report (3 pages) |
10 June 2005 | Statement of administrator's proposal (8 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: unit 1 navigation park lockside road leeds west yorkshire LS10 1EP (1 page) |
20 April 2005 | Appointment of an administrator (1 page) |
13 December 2004 | Resolutions
|
25 November 2004 | Return made up to 02/11/04; full list of members
|
25 November 2004 | New director appointed (2 pages) |
19 March 2004 | Particulars of mortgage/charge (4 pages) |
13 March 2004 | Ad 26/02/04--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
13 March 2004 | New director appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Resolutions
|
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New secretary appointed;new director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
4 March 2004 | Particulars of mortgage/charge (7 pages) |
2 March 2004 | Memorandum and Articles of Association (14 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page) |
25 February 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
20 February 2004 | Company name changed shoo 45 LIMITED\certificate issued on 20/02/04 (2 pages) |