Grantham
Lincolnshire
NG31 9LQ
Director Name | Neal Ian Bradley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2004(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coxmoor Close Grantham Lincolnshire NG31 9FG |
Secretary Name | Martin Alec Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Gorse Road Grantham Lincolnshire NG31 9LQ |
Secretary Name | Kenneth Edwin Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Kenneth E Davies 56 Maddox Street Hanover Square Mayfair London W1S 1QE |
Director Name | Roger Thomas Taylor |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2006) |
Role | Builder |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 41 New Beacon Road Grantham Lincolnshire NG31 9JS |
Registered Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
75 at £1 | Martin Alec Bradley 50.00% Ordinary |
---|---|
75 at £1 | Neal Ian Bradley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,888 |
Cash | £1,721 |
Current Liabilities | £46,779 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 July 2020 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
19 May 2020 | Liquidators' statement of receipts and payments to 20 April 2020 (12 pages) |
21 June 2019 | Liquidators' statement of receipts and payments to 20 April 2019 (13 pages) |
21 December 2018 | Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018 (2 pages) |
13 June 2018 | Liquidators' statement of receipts and payments to 20 April 2018 (15 pages) |
4 May 2017 | Registered office address changed from White House Wollaton Street Nottingham Nottinghamshire NG1 5GF to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster DN4 8QG on 4 May 2017 (2 pages) |
4 May 2017 | Registered office address changed from White House Wollaton Street Nottingham Nottinghamshire NG1 5GF to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster DN4 8QG on 4 May 2017 (2 pages) |
3 May 2017 | Resolutions
|
3 May 2017 | Appointment of a voluntary liquidator (1 page) |
3 May 2017 | Resolutions
|
3 May 2017 | Statement of affairs with form 4.19 (6 pages) |
3 May 2017 | Appointment of a voluntary liquidator (1 page) |
3 May 2017 | Statement of affairs with form 4.19 (6 pages) |
23 May 2015 | Compulsory strike-off action has been suspended (1 page) |
23 May 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Neal Ian Bradley on 2 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Martin Alec Bradley on 2 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Neal Ian Bradley on 2 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Neal Ian Bradley on 2 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Martin Alec Bradley on 2 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Martin Alec Bradley on 2 October 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from 26 wilford lane west bridgford nottingham nottinghamshire NG2 7QX (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from 26 wilford lane west bridgford nottingham nottinghamshire NG2 7QX (1 page) |
1 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 August 2008 | Return made up to 05/04/08; full list of members (4 pages) |
6 August 2008 | Return made up to 05/04/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 May 2007 | Return made up to 05/04/07; no change of members
|
21 May 2007 | Return made up to 05/04/07; no change of members
|
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
24 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
20 May 2004 | Ad 04/05/04--------- £ si 150@1=150 £ ic 2/152 (2 pages) |
20 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
20 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
20 May 2004 | Ad 04/05/04--------- £ si 150@1=150 £ ic 2/152 (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Incorporation (15 pages) |
5 April 2004 | Incorporation (15 pages) |