Edwalton
Nottingham
Nottinghamshire
NG12 4BW
Director Name | Mr Stephan Hollingshead |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 07 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wales Hall Farm Church Street, Wales Sheffield South Yorkshire S26 5LQ |
Director Name | Richard Mark Lobar |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 07 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Green Glen Brampton Chesterfield Derbyshire S40 3SH |
Director Name | Mr Charles Lawrence Hastings Wright |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 07 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Whirlow Park Road Sheffield South Yorkshire S11 9NP |
Director Name | Mr Christopher Charles Wright |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 07 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Whirlow Grange Avenue Sheffield South Yorkshire S11 9RW |
Director Name | Peter Norman Edward Wright |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 07 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Barns Close Kirby Muxloe Leicester Leicestershire LE9 2BA |
Secretary Name | Mrs Sally Belinda Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 07 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Croft Road Edwalton Nottingham Nottinghamshire NG12 4BW |
Secretary Name | Sarah Lowery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Grove Street Ossett Wakefield West Yorkshire WF5 8LP |
Director Name | Mr Michael Haydn McHale |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Springwell Drive Beighton Sheffield South Yorkshire S20 1XA |
Director Name | Hlwcommerciallawyers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Correspondence Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
Registered Address | 2 - 4 Orgreave Place Sheffield South Yorkshire S13 9LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
52.4k at £0.01 | Christopher Charles Wright 8.41% Ordinary |
---|---|
52.4k at £0.01 | Mrs Sally Belinda Brown 8.41% Ordinary |
303.5k at £0.01 | Charles Lawrence Hastings Wright 48.69% Ordinary |
195k at £0.01 | Peter Norman Edward Wright 31.29% Ordinary |
20k at £0.01 | Stephan Hollingshead 3.21% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,838,300 |
Gross Profit | £1,999,525 |
Net Worth | £2,046,272 |
Cash | £75,575 |
Current Liabilities | £5,163,308 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2013 | Application to strike the company off the register (3 pages) |
11 January 2013 | Application to strike the company off the register (3 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
3 January 2012 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
3 January 2012 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (10 pages) |
11 August 2011 | Termination of appointment of Michael Mchale as a director (1 page) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (10 pages) |
11 August 2011 | Termination of appointment of Michael Mchale as a director (1 page) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (10 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
26 August 2010 | Director's details changed for Christopher Charles Wright on 1 August 2010 (3 pages) |
26 August 2010 | Director's details changed for Mrs Sally Belinda Brown on 1 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (10 pages) |
26 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (10 pages) |
26 August 2010 | Director's details changed for Christopher Charles Wright on 1 August 2010 (3 pages) |
26 August 2010 | Director's details changed for Mrs Sally Belinda Brown on 1 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Christopher Charles Wright on 1 August 2010 (3 pages) |
26 August 2010 | Director's details changed for Mrs Sally Belinda Brown on 1 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (10 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
3 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
27 January 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
27 January 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
27 January 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
21 January 2010 | Resolutions
|
21 January 2010 | Resolutions
|
21 January 2010 | Resolutions
|
21 January 2010 | Resolutions
|
21 January 2010 | Resolutions
|
21 January 2010 | Resolutions
|
8 September 2009 | Return made up to 08/08/09; full list of members (6 pages) |
8 September 2009 | Return made up to 08/08/09; full list of members (6 pages) |
8 September 2009 | Director and secretary's change of particulars / sally brown / 30/06/2009 (1 page) |
8 September 2009 | Director and Secretary's Change of Particulars / sally brown / 30/06/2009 / HouseName/Number was: , now: 16; Street was: 47A church lane, now: croft road; Area was: underwood, now: edwalton; Post Code was: NG16 5FR, now: NG12 4BW (1 page) |
21 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
21 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
22 August 2008 | Return made up to 08/08/08; full list of members (6 pages) |
22 August 2008 | Return made up to 08/08/08; full list of members (6 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 October 2007 | Accounts made up to 31 March 2007 (1 page) |
22 September 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
22 September 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 08/08/07; full list of members (4 pages) |
28 August 2007 | Return made up to 08/08/07; full list of members (4 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: commercial house commercial street sheffield south yorkshire S1 2AT (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: commercial house commercial street sheffield south yorkshire S1 2AT (1 page) |
21 April 2007 | Ad 04/04/07--------- £ si [email protected]=60 £ ic 60/120 (2 pages) |
21 April 2007 | Ad 04/04/07--------- £ si [email protected]=60 £ ic 60/120 (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | Ad 22/03/07--------- £ si [email protected]=59 £ ic 1/60 (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New secretary appointed;new director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New secretary appointed;new director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | Ad 22/03/07--------- £ si [email protected]=59 £ ic 1/60 (2 pages) |
2 April 2007 | New director appointed (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
8 January 2007 | S-div 14/12/06 (2 pages) |
28 December 2006 | Company name changed hlw 306 LIMITED\certificate issued on 28/12/06 (2 pages) |
28 December 2006 | Company name changed hlw 306 LIMITED\certificate issued on 28/12/06 (2 pages) |
8 August 2006 | Incorporation (15 pages) |