Balderton
Newark
Nottinghamshire
NG24 3GX
Secretary Name | Marie Hammond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 November 2009) |
Role | Financial Controller |
Correspondence Address | 3 Gilmores Lane Balderton Newark Nottinghamshire NG24 3GX |
Director Name | Mr Steven Andrew Oakes |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Broom Close Gateford Worksop Nottinghamshire S81 7QZ |
Director Name | Graeme Simmonite |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Haigh Moor Way Swallownest Sheffield South Yorkshire S26 4SW |
Director Name | Mark Edward Waterfield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coachouse The Crescent Retford Nottinghamshire DN22 7BX |
Director Name | Howard Woodcock |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Shoreham Drive Rotherham South Yorkshire S60 3DT |
Secretary Name | Graeme Simmonite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Haigh Moor Way Swallownest Sheffield South Yorkshire S26 4SW |
Secretary Name | David Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 August 2006) |
Role | Sales |
Correspondence Address | 3 Gilmores Lane Balderton Newark Nottinghamshire NG24 3GX |
Director Name | Mr Darrell Rose |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(2 years after company formation) |
Appointment Duration | 3 months (resigned 19 July 2007) |
Role | Motor Trader |
Country of Residence | United Kingdom |
Correspondence Address | Willow Grange Rose Gardens Retford Nottinghamshire DN22 7ED |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£87,202 |
Cash | £165 |
Current Liabilities | £167,333 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 July 2009 | Liquidators statement of receipts and payments to 2 July 2009 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 2 January 2009 (5 pages) |
10 February 2008 | Resolutions
|
10 February 2008 | Appointment of a voluntary liquidator (1 page) |
10 February 2008 | Statement of affairs (6 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: harlaxton road grantham lincolnshire NG31 7SG (1 page) |
15 November 2007 | Director resigned (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 August 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Return made up to 24/03/07; full list of members (3 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
8 May 2007 | New director appointed (2 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
18 September 2006 | Return made up to 24/03/06; full list of members
|
31 August 2006 | New secretary appointed (2 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | New secretary appointed;new director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned;director resigned (1 page) |