Edwinstowe
Nottinghamshire
NG21 9HU
Secretary Name | Steven Barson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(4 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 September 2010) |
Role | Company Director |
Correspondence Address | 24 Occupation Lane Edwinstows Nottinghamshire NG21 9UU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(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 | 18 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Brackenbury Clark & Co Limited 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,154 |
Cash | £300 |
Current Liabilities | £203,217 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved following liquidation (1 page) |
28 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 2010 | Liquidators statement of receipts and payments to 17 February 2010 (5 pages) |
16 March 2010 | Liquidators' statement of receipts and payments to 17 February 2010 (5 pages) |
16 March 2010 | Liquidators statement of receipts and payments to 17 February 2010 (5 pages) |
16 March 2010 | Liquidators' statement of receipts and payments to 17 February 2010 (5 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from c/o c/o brackenbury clark & co LIMITED 2ND floor 43 st. Pauls street leeds LS1 2JG (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from c/o c/o brackenbury clark & co LIMITED 2ND floor 43 st. Pauls street leeds LS1 2JG (1 page) |
27 February 2009 | Appointment of a voluntary liquidator (1 page) |
27 February 2009 | Statement of affairs with form 4.19 (5 pages) |
27 February 2009 | Resolutions
|
27 February 2009 | Statement of affairs with form 4.19 (5 pages) |
27 February 2009 | Appointment of a voluntary liquidator (1 page) |
27 February 2009 | Resolutions
|
7 February 2009 | Registered office changed on 07/02/2009 from 52A westgate southwell notts NG25 0JX (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 52A westgate southwell notts NG25 0JX (1 page) |
15 July 2008 | Return made up to 18/03/08; full list of members (3 pages) |
15 July 2008 | Return made up to 18/03/08; full list of members (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 June 2007 | Return made up to 18/03/07; full list of members (2 pages) |
20 June 2007 | Return made up to 18/03/07; full list of members (2 pages) |
31 March 2007 | Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 March 2007 | Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 2006 | Particulars of mortgage/charge (4 pages) |
30 September 2006 | Particulars of mortgage/charge (4 pages) |
21 July 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
21 July 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
15 May 2006 | Return made up to 18/03/06; full list of members (6 pages) |
15 May 2006 | Return made up to 18/03/06; full list of members (6 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Incorporation (9 pages) |
18 March 2005 | Incorporation (9 pages) |