Wollaton
Nottingham
NG8 2BU
Director Name | Andrew John Woods |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Willow Green Coalville Leicestershire DE11 7EX |
Secretary Name | Julio Richard Ogando |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Torville Drive Wollaton Nottingham NG8 2BU |
Registered Address | Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £232 |
Cash | £2,509 |
Current Liabilities | £75,668 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2012 | Final Gazette dissolved following liquidation (1 page) |
8 September 2012 | Final Gazette dissolved following liquidation (1 page) |
8 June 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 June 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 March 2012 | Liquidators statement of receipts and payments to 26 February 2012 (5 pages) |
21 March 2012 | Liquidators' statement of receipts and payments to 26 February 2012 (5 pages) |
21 March 2012 | Liquidators' statement of receipts and payments to 26 February 2012 (5 pages) |
23 November 2011 | Appointment of a voluntary liquidator (1 page) |
23 November 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 November 2011 | Court order insolvency:miscellaneous court order 20/03/2009 replacement liquidator. (5 pages) |
23 November 2011 | Appointment of a voluntary liquidator (1 page) |
23 November 2011 | Court order insolvency:miscellaneous court order 20/03/2009 replacement liquidator. (5 pages) |
23 November 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 September 2011 | Liquidators statement of receipts and payments to 26 August 2011 (5 pages) |
13 September 2011 | Liquidators' statement of receipts and payments to 26 August 2011 (5 pages) |
13 September 2011 | Liquidators' statement of receipts and payments to 26 August 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 26 February 2011 (5 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 26 February 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 26 February 2011 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 26 August 2010 (5 pages) |
22 September 2010 | Liquidators statement of receipts and payments to 26 August 2010 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 26 August 2010 (5 pages) |
25 March 2010 | Liquidators' statement of receipts and payments to 26 February 2010 (5 pages) |
25 March 2010 | Liquidators' statement of receipts and payments to 26 February 2010 (5 pages) |
25 March 2010 | Liquidators statement of receipts and payments to 26 February 2010 (5 pages) |
7 October 2009 | Liquidators' statement of receipts and payments to 26 August 2009 (5 pages) |
7 October 2009 | Liquidators' statement of receipts and payments to 26 August 2009 (5 pages) |
7 October 2009 | Liquidators statement of receipts and payments to 26 August 2009 (5 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from c/o a & e business solutions 18 st christophers way pride park derby DE24 8JY (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from c/o a & e business solutions 18 st christophers way pride park derby DE24 8JY (1 page) |
31 August 2008 | Resolutions
|
31 August 2008 | Statement of affairs with form 4.19 (23 pages) |
31 August 2008 | Statement of affairs with form 4.19 (23 pages) |
31 August 2008 | Appointment of a voluntary liquidator (2 pages) |
31 August 2008 | Resolutions
|
31 August 2008 | Appointment of a voluntary liquidator (2 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from unit 7 victoria way pride park derby derbyshire DE24 8AN (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from unit 7 victoria way pride park derby derbyshire DE24 8AN (1 page) |
23 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: elsmore house, 14A the green ashby de la zouch leicestershire LE65 1JU (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: elsmore house, 14A the green ashby de la zouch leicestershire LE65 1JU (1 page) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 May 2007 | Particulars of mortgage/charge (5 pages) |
19 May 2007 | Particulars of mortgage/charge (5 pages) |
7 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
29 November 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
29 November 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
10 January 2005 | Incorporation (17 pages) |
10 January 2005 | Incorporation (17 pages) |