Sherwood Hall Road
Mansfield
Nottinghamshire
NG18 2NH
Secretary Name | Annette Lavinia Hollis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(same day as company formation) |
Role | Plumbing |
Correspondence Address | Accra House Sherwood Hall Road Mansfield Nottinghamshire NG18 2NH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 93 Queen Street Sheffield South Yorkshire 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 | -£54,591 |
Cash | £327 |
Current Liabilities | £103,938 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2011 | Final Gazette dissolved following liquidation (1 page) |
17 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 December 2010 | Liquidators' statement of receipts and payments to 7 December 2010 (5 pages) |
21 December 2010 | Liquidators statement of receipts and payments to 7 December 2010 (5 pages) |
21 December 2010 | Liquidators statement of receipts and payments to 7 December 2010 (5 pages) |
15 December 2009 | Statement of affairs with form 4.19 (6 pages) |
15 December 2009 | Statement of affairs with form 4.19 (6 pages) |
15 December 2009 | Appointment of a voluntary liquidator (1 page) |
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
15 December 2009 | Appointment of a voluntary liquidator (1 page) |
24 November 2009 | Registered office address changed from Rees House Nursery Street, Mansfield Nottingham Nottinghamshire NG18 2AG on 24 November 2009 (2 pages) |
24 November 2009 | Registered office address changed from Rees House Nursery Street, Mansfield Nottingham Nottinghamshire NG18 2AG on 24 November 2009 (2 pages) |
17 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 July 2007 | Return made up to 24/03/07; full list of members (2 pages) |
4 July 2007 | Return made up to 24/03/07; full list of members (2 pages) |
15 May 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
15 May 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
27 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2005 | Incorporation (16 pages) |
24 March 2005 | Incorporation (16 pages) |