Queens Walk Nether Langwith
Mansfield
Nottinghamshire
NG20 9EW
Secretary Name | Cecil Sinclair Welsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Grosvenor Road Chichester West Sussex PO19 8RS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | John Patrick Welsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£450 |
Cash | £19 |
Current Liabilities | £1,244 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
14 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
4 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
9 March 2007 | Return made up to 26/01/07; full list of members (2 pages) |
9 March 2007 | Return made up to 26/01/07; full list of members (2 pages) |
26 January 2007 | Particulars of mortgage/charge (7 pages) |
26 January 2007 | Particulars of mortgage/charge (7 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 February 2006 | Return made up to 26/01/06; full list of members (6 pages) |
28 February 2006 | Return made up to 26/01/06; full list of members (6 pages) |
12 January 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
12 January 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Secretary resigned (1 page) |
26 January 2005 | Incorporation (16 pages) |
26 January 2005 | Incorporation (16 pages) |