Kirklington Road Eakring
Newark
Nottinghamshire
NG22 0DA
Secretary Name | Angela Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | Bleak House Kirklington Road Eakring Nottinghamshire NG22 0DA |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,880 |
Cash | £487 |
Current Liabilities | £200,391 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
5 July 2007 | Liquidators statement of receipts and payments (5 pages) |
22 February 2007 | Liquidators statement of receipts and payments (5 pages) |
21 February 2006 | Resolutions
|
3 February 2006 | Registered office changed on 03/02/06 from: 66 cross street sale manchester M33 7AN (1 page) |
5 January 2006 | Return made up to 08/12/05; full list of members (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
17 November 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
23 August 2004 | Particulars of mortgage/charge (6 pages) |
22 June 2004 | Ad 08/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2004 | Particulars of mortgage/charge (6 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
9 March 2004 | Company name changed friendly associates LIMITED\certificate issued on 09/03/04 (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |