Balderton
Newark
Nottinghamshire
NG24 3JD
Director Name | Joseph Schaffarczyk |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(same day as company formation) |
Role | Operations Manager |
Correspondence Address | Flat 1 Rubys Walk Fernwood Balderton Nottinghamshire NG24 3FA |
Secretary Name | Joseph Schaffarczyk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(same day as company formation) |
Role | Operations Manager |
Correspondence Address | Flat 1 Rubys Walk Fernwood Balderton Nottinghamshire NG24 3FA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
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 | -£102,644 |
Cash | £3,345 |
Current Liabilities | £140,934 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2012 | Final Gazette dissolved following liquidation (1 page) |
2 April 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 April 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 March 2012 | Liquidators' statement of receipts and payments to 3 March 2012 (5 pages) |
22 March 2012 | Liquidators' statement of receipts and payments to 3 March 2012 (5 pages) |
22 March 2012 | Liquidators statement of receipts and payments to 3 March 2012 (5 pages) |
22 March 2012 | Liquidators statement of receipts and payments to 3 March 2012 (5 pages) |
28 September 2011 | Liquidators statement of receipts and payments to 3 September 2011 (5 pages) |
28 September 2011 | Liquidators statement of receipts and payments to 3 September 2011 (5 pages) |
28 September 2011 | Liquidators' statement of receipts and payments to 3 September 2011 (5 pages) |
28 September 2011 | Liquidators' statement of receipts and payments to 3 September 2011 (5 pages) |
5 April 2011 | Liquidators statement of receipts and payments to 3 March 2011 (5 pages) |
5 April 2011 | Liquidators statement of receipts and payments to 3 March 2011 (5 pages) |
5 April 2011 | Liquidators' statement of receipts and payments to 3 March 2011 (5 pages) |
5 April 2011 | Liquidators' statement of receipts and payments to 3 March 2011 (5 pages) |
7 October 2010 | Liquidators statement of receipts and payments to 3 September 2010 (5 pages) |
7 October 2010 | Liquidators' statement of receipts and payments to 3 September 2010 (5 pages) |
7 October 2010 | Liquidators statement of receipts and payments to 3 September 2010 (5 pages) |
7 October 2010 | Liquidators' statement of receipts and payments to 3 September 2010 (5 pages) |
30 March 2010 | Liquidators statement of receipts and payments to 3 March 2010 (5 pages) |
30 March 2010 | Liquidators statement of receipts and payments to 3 March 2010 (5 pages) |
30 March 2010 | Liquidators' statement of receipts and payments to 3 March 2010 (5 pages) |
30 March 2010 | Liquidators' statement of receipts and payments to 3 March 2010 (5 pages) |
15 March 2009 | Statement of affairs with form 4.19 (11 pages) |
15 March 2009 | Resolutions
|
15 March 2009 | Statement of affairs with form 4.19 (11 pages) |
15 March 2009 | Appointment of a voluntary liquidator (1 page) |
15 March 2009 | Appointment of a voluntary liquidator (1 page) |
15 March 2009 | Resolutions
|
27 February 2009 | Registered office changed on 27/02/2009 from units 5 & 6 sanigar court whittle close off brunel drive newark notts NG24 2DT (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from units 5 & 6 sanigar court whittle close off brunel drive newark notts NG24 2DT (1 page) |
7 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 March 2007 | Location of register of members (1 page) |
13 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2007 | Location of register of members (1 page) |
13 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
13 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: 34 king street kirton boston lincolnshire PE20 1HZ (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 34 king street kirton boston lincolnshire PE20 1HZ (1 page) |
16 June 2006 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
16 June 2006 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Ad 06/02/06-06/02/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2006 | Ad 06/02/06-06/02/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
6 February 2006 | Incorporation (32 pages) |
6 February 2006 | Incorporation (32 pages) |