Blyth
Worksop
Nottingham
S81 8ER
Director Name | Mrs Nicola Marshall |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 30 September 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Hesley Cottage 42 Retford Road Blyth Worksop Notts S81 8ER |
Secretary Name | Mrs Nicola Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2008(3 years after company formation) |
Appointment Duration | 14 years, 1 month (closed 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hesley Cottage 42 Retford Road Blyth Worksop Notts S81 8ER |
Secretary Name | Nicola Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Post Office Main Street Norton Disney Lincoln LN6 9JU |
Director Name | Alison Margaret Marshall |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 August 2008) |
Role | Teacher (Retired) |
Correspondence Address | 25 Eastwood Mount Rotherham South Yorkshire S65 2TF |
Director Name | Robert Howard Marshall |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 August 2008) |
Role | Builder Retired |
Correspondence Address | 25 Eastwood Mount Rotherham South Yorkshire S65 2TF |
Secretary Name | Alison Margaret Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 August 2008) |
Role | Teacher (Retired) |
Correspondence Address | 25 Eastwood Mount Rotherham South Yorkshire S65 2TF |
Registered Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Nicola Marshall 50.00% Ordinary B |
---|---|
1 at £1 | Patrick Robert Marshall 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £302 |
Cash | £529 |
Current Liabilities | £14,330 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
30 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2022 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
4 May 2022 | Liquidators' statement of receipts and payments to 1 March 2022 (20 pages) |
17 March 2021 | Resolutions
|
17 March 2021 | Appointment of a voluntary liquidator (3 pages) |
17 March 2021 | Statement of affairs (9 pages) |
17 March 2021 | Registered office address changed from Hesley Cottage 42 Retford Road Blyth, Worksop Notts S81 8ER to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 17 March 2021 (2 pages) |
7 September 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
12 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
10 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
19 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 August 2011 | Director's details changed for Patrick Robert Marshall on 25 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Mrs Nicola Marshall on 25 July 2011 (2 pages) |
16 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Director's details changed for Mrs Nicola Marshall on 25 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Patrick Robert Marshall on 25 July 2011 (2 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 September 2010 | Annual return made up to 27 July 2010 (6 pages) |
24 September 2010 | Annual return made up to 27 July 2010 (6 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
5 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
5 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
19 August 2009 | Director and secretary's change of particulars / nicola marshall / 01/08/2009 (1 page) |
19 August 2009 | Director and secretary's change of particulars / nicola marshall / 01/08/2009 (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from apartment 6 25 moorgate road rotherham south yorkshire S60 2AD (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from apartment 6 25 moorgate road rotherham south yorkshire S60 2AD (1 page) |
18 August 2009 | Director's change of particulars / patrick marshall / 01/08/2009 (1 page) |
18 August 2009 | Director's change of particulars / patrick marshall / 01/08/2009 (1 page) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 October 2008 | Return made up to 27/07/08; full list of members (4 pages) |
3 October 2008 | Return made up to 27/07/08; full list of members (4 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from 25 eastwood mount, clifton rotherham south yorkshire S65 2TF (1 page) |
1 October 2008 | Appointment terminated director alison marshall (1 page) |
1 October 2008 | Appointment terminated director alison marshall (1 page) |
1 October 2008 | Director's change of particulars / nicola marshall / 06/08/2008 (1 page) |
1 October 2008 | Director's change of particulars / patrick marshall / 06/08/2008 (1 page) |
1 October 2008 | Appointment terminated (1 page) |
1 October 2008 | Secretary appointed mrs nicola marshall (1 page) |
1 October 2008 | Appointment terminated (1 page) |
1 October 2008 | Appointment terminated (1 page) |
1 October 2008 | Director's change of particulars / patrick marshall / 06/08/2008 (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 25 eastwood mount, clifton rotherham south yorkshire S65 2TF (1 page) |
1 October 2008 | Appointment terminated (1 page) |
1 October 2008 | Director's change of particulars / nicola marshall / 06/08/2008 (1 page) |
1 October 2008 | Secretary appointed mrs nicola marshall (1 page) |
6 August 2008 | Appointment terminated secretary alison marshall (1 page) |
6 August 2008 | Appointment terminated director robert marshall (1 page) |
6 August 2008 | Appointment terminated secretary alison marshall (1 page) |
6 August 2008 | Appointment terminated director robert marshall (1 page) |
6 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
21 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: the old post office main street main street norton disney lincoln LN6 9JU (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: the old post office main street main street norton disney lincoln LN6 9JU (1 page) |
20 December 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
22 September 2006 | Return made up to 27/07/06; full list of members (6 pages) |
22 September 2006 | Return made up to 27/07/06; full list of members (6 pages) |
27 July 2005 | Incorporation (30 pages) |
27 July 2005 | Incorporation (30 pages) |