Gt Notley
Braintree
Essex
CM77 7WR
Director Name | Martin Thomas Lander |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 12 Pintail Crescent Gt Notley Braintree Essex CM77 7WR |
Secretary Name | Anne Margaret Lander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 12 Pintail Crescent Gt Notley Braintree Essex CM77 7WR |
Secretary Name | Martin Thomas Lander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 12 Pintail Crescent Gt Notley Braintree Essex CM77 7WR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
1 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2011 | Final Gazette dissolved following liquidation (1 page) |
2 March 2011 | Liquidators' statement of receipts and payments to 22 February 2011 (5 pages) |
2 March 2011 | Liquidators statement of receipts and payments to 22 February 2011 (5 pages) |
1 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 January 2011 | Liquidators' statement of receipts and payments to 11 January 2011 (5 pages) |
18 January 2011 | Liquidators statement of receipts and payments to 11 January 2011 (5 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 11 July 2010 (5 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 11 July 2010 (5 pages) |
12 February 2010 | Liquidators' statement of receipts and payments to 11 January 2010 (5 pages) |
12 February 2010 | Liquidators statement of receipts and payments to 11 January 2010 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
12 August 2009 | Liquidators' statement of receipts and payments to 11 July 2009 (5 pages) |
12 August 2009 | Liquidators statement of receipts and payments to 11 July 2009 (5 pages) |
18 February 2009 | Liquidators' statement of receipts and payments to 11 January 2009 (5 pages) |
18 February 2009 | Liquidators statement of receipts and payments to 11 January 2009 (5 pages) |
12 August 2008 | Liquidators' statement of receipts and payments to 11 July 2008 (5 pages) |
12 August 2008 | Liquidators statement of receipts and payments to 11 July 2008 (5 pages) |
12 July 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
12 July 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
19 February 2007 | Administrator's progress report (10 pages) |
19 February 2007 | Administrator's progress report (10 pages) |
16 October 2006 | Result of meeting of creditors (3 pages) |
16 October 2006 | Result of meeting of creditors (3 pages) |
28 September 2006 | Statement of administrator's proposal (34 pages) |
28 September 2006 | Statement of administrator's proposal (34 pages) |
17 August 2006 | Statement of affairs (9 pages) |
17 August 2006 | Statement of affairs (9 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: hsa & co south lodge house 68-70 frogge street ickleton south cambridgeshire CB10 1SH (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: hsa & co south lodge house 68-70 frogge street ickleton south cambridgeshire CB10 1SH (1 page) |
2 August 2006 | Appointment of an administrator (1 page) |
2 August 2006 | Appointment of an administrator (1 page) |
26 June 2006 | Return made up to 31/03/06; full list of members
|
26 June 2006 | Return made up to 31/03/06; full list of members (7 pages) |
19 May 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
19 May 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
4 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
4 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
31 March 2005 | Ad 20/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 March 2005 | Ad 20/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Nc inc already adjusted 30/11/04 (1 page) |
4 January 2005 | Nc inc already adjusted 30/11/04 (1 page) |
4 January 2005 | Resolutions
|
21 December 2004 | Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page) |
21 December 2004 | Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page) |
1 December 2004 | Particulars of mortgage/charge (4 pages) |
1 December 2004 | Particulars of mortgage/charge (4 pages) |
27 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page) |
24 September 2004 | New director appointed (2 pages) |
26 April 2004 | New secretary appointed (1 page) |
26 April 2004 | New secretary appointed;new director appointed (1 page) |
26 April 2004 | New secretary appointed (1 page) |
26 April 2004 | New secretary appointed;new director appointed (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (7 pages) |
17 April 2004 | Particulars of mortgage/charge (7 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Incorporation (9 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Incorporation (9 pages) |
31 March 2004 | Director resigned (1 page) |