Langold
Worksop
Nottinghamshire
S81 9NW
Secretary Name | Michelle Wallhead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2006(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 16 September 2010) |
Role | Company Director |
Correspondence Address | 29 Church Street Langold Worksop Nottinghamshire S81 9NW |
Director Name | Paul Richard Gill |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(1 week, 1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 May 2006) |
Role | Communications Engineer |
Correspondence Address | 66 White Avenue Langold Worksop Nottinghamshire S81 9PL |
Secretary Name | Paul Richard Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(1 week, 1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 May 2006) |
Role | Communications Engineer |
Correspondence Address | 66 White Avenue Langold Worksop Nottinghamshire S81 9PL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 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 | 22 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 |
---|---|
Turnover | £39,928 |
Gross Profit | £18,603 |
Net Worth | -£842 |
Current Liabilities | £8,177 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
16 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2010 | Final Gazette dissolved following liquidation (1 page) |
16 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 2010 | Liquidators statement of receipts and payments to 1 March 2010 (5 pages) |
25 March 2010 | Liquidators statement of receipts and payments to 1 March 2010 (5 pages) |
25 March 2010 | Liquidators' statement of receipts and payments to 1 March 2010 (5 pages) |
30 September 2009 | Liquidators' statement of receipts and payments to 1 September 2009 (5 pages) |
30 September 2009 | Liquidators statement of receipts and payments to 1 September 2009 (5 pages) |
30 September 2009 | Liquidators statement of receipts and payments to 1 September 2009 (5 pages) |
9 September 2008 | Resolutions
|
9 September 2008 | Statement of affairs with form 4.19 (5 pages) |
9 September 2008 | Resolutions
|
9 September 2008 | Statement of affairs with form 4.19 (5 pages) |
9 September 2008 | Appointment of a voluntary liquidator (1 page) |
9 September 2008 | Appointment of a voluntary liquidator (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 29 church street langold worksop nottinghamshire S81 9NW (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 29 church street langold worksop nottinghamshire S81 9NW (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: hewitt allison clayfield industrial estate tickhill road doncaster south yorkshire DN4 8QG (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: hewitt allison clayfield industrial estate tickhill road doncaster south yorkshire DN4 8QG (1 page) |
14 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
14 June 2007 | Return made up to 22/08/06; full list of members (6 pages) |
14 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
14 June 2007 | Return made up to 22/08/06; full list of members (6 pages) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | New secretary appointed (1 page) |
9 June 2006 | Secretary resigned;director resigned (1 page) |
9 June 2006 | Secretary resigned;director resigned (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 5 hendon street sheffield S13 9AX (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 5 hendon street sheffield S13 9AX (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New secretary appointed;new director appointed (2 pages) |
9 September 2005 | New secretary appointed;new director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
6 September 2005 | Company name changed hillbilly boys LTD\certificate issued on 06/09/05 (2 pages) |
6 September 2005 | Company name changed hillbilly boys LTD\certificate issued on 06/09/05 (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Incorporation (9 pages) |
22 August 2005 | Incorporation (9 pages) |