Hucknall
Nottingham
NG15 6QN
Secretary Name | Mr Alan Robert Walters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2005(1 year after company formation) |
Appointment Duration | 3 years (closed 18 July 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 79 Willowbridge Lane Sutton In Ashfield Nottinghamshire NG17 1DW |
Director Name | Darryl Stephen Claypole |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(1 week, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | 8 Whyburn Lane Hucknall Nottingham NG15 6QN |
Director Name | Elizabeth Claypole |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(1 week, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | 8 Whyburn Lane Hucknall Nottingham NG15 6QN |
Director Name | Sylvia Claypole |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(1 week, 1 day after company formation) |
Appointment Duration | 12 months (resigned 07 June 2005) |
Role | Company Director |
Correspondence Address | 8 Whyburn Lane Hucknall Nottingham NG15 6QN |
Director Name | Thomas Claypole |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(1 week, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | 8 Whyburn Lane Hucknall Nottingham NG15 6QN |
Director Name | Carol Henson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 March 2007) |
Role | Company Director |
Correspondence Address | 6 Whyburn Lane Hucknall Nottingham NG15 6QN |
Director Name | Justin Lee Henson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(1 week, 1 day after company formation) |
Appointment Duration | 3 years (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 6 Whyburn Lane Hucknall Nottingham NG15 6QN |
Director Name | Louisa Henson |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(1 week, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | 6 Whyburn Lane Hucknall Nottingham NG15 6QN |
Secretary Name | Sylvia Claypole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(1 week, 1 day after company formation) |
Appointment Duration | 12 months (resigned 07 June 2005) |
Role | Company Director |
Correspondence Address | 8 Whyburn Lane Hucknall Nottingham NG15 6QN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | C/O Daly & Co The Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2008 | Liquidators statement of receipts and payments to 16 August 2008 (5 pages) |
18 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: unit 5 the glade business centre southglade park forum road bestwood nottingham NG5 9RW (1 page) |
3 September 2007 | Appointment of a voluntary liquidator (1 page) |
3 September 2007 | Statement of affairs (7 pages) |
3 September 2007 | Resolutions
|
8 August 2007 | Registered office changed on 08/08/07 from: 4TH floor abbey house 6 market place derby DE1 3QE (1 page) |
23 July 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: jfp distribution centre eakring road bilsthorpe nottingham nottinghamshire NG15 7AS (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 September 2006 | £ sr 40@1 01/10/05 (1 page) |
20 July 2006 | Resolutions
|
20 July 2006 | Return made up to 03/06/06; full list of members (9 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 July 2005 | Return made up to 03/06/05; full list of members (13 pages) |
29 June 2005 | New secretary appointed (1 page) |
16 June 2005 | Secretary resigned;director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: 1ST floor 6 baker street hucknall nottingham nottinghamshire NG15 7AS (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: old northern baths basford nottngham NG6 0BZ (1 page) |
15 June 2004 | Director's particulars changed (1 page) |
15 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
11 June 2004 | New director appointed (1 page) |
11 June 2004 | New director appointed (1 page) |
11 June 2004 | New secretary appointed (1 page) |
11 June 2004 | New director appointed (1 page) |
11 June 2004 | New director appointed (1 page) |
11 June 2004 | New director appointed (1 page) |
11 June 2004 | New director appointed (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New director appointed (1 page) |
11 June 2004 | New director appointed (1 page) |
3 June 2004 | Incorporation (13 pages) |