Arnold
Nottingham
Nottinghamshire
NG5 8RD
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Alan William Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 155 Canal Quay Britannia Wharf Bingley West Yorkshire BD16 2NP |
Registered Address | C/O Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£188,856 |
Cash | £8,622 |
Current Liabilities | £118,987 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2011 | Final Gazette dissolved following liquidation (1 page) |
9 June 2011 | Liquidators statement of receipts and payments to 31 May 2011 (5 pages) |
9 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 31 May 2011 (5 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 31 May 2011 (5 pages) |
9 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2011 | Liquidators' statement of receipts and payments to 8 March 2011 (5 pages) |
17 March 2011 | Liquidators' statement of receipts and payments to 8 March 2011 (5 pages) |
17 March 2011 | Liquidators statement of receipts and payments to 8 March 2011 (5 pages) |
17 March 2011 | Liquidators statement of receipts and payments to 8 March 2011 (5 pages) |
29 September 2010 | Court order insolvency:- replacement of liquidator (4 pages) |
29 September 2010 | Court order insolvency:- replacement of liquidator (4 pages) |
29 September 2010 | Appointment of a voluntary liquidator (1 page) |
29 September 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 September 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 September 2010 | Appointment of a voluntary liquidator (1 page) |
16 March 2010 | Appointment of a voluntary liquidator (1 page) |
16 March 2010 | Statement of affairs with form 4.19 (6 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
16 March 2010 | Statement of affairs with form 4.19 (6 pages) |
16 March 2010 | Appointment of a voluntary liquidator (1 page) |
15 February 2010 | Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PE on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PE on 15 February 2010 (1 page) |
9 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
9 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 May 2009 | Appointment Terminated Secretary alan thornton (1 page) |
26 May 2009 | Appointment terminated secretary alan thornton (1 page) |
9 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
9 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
7 August 2008 | Secretary's change of particulars / alan thornton / 31/07/2008 (1 page) |
7 August 2008 | Secretary's Change of Particulars / alan thornton / 31/07/2008 / HouseName/Number was: , now: 155; Street was: 16 wolstenholme lane, now: canal quay; Area was: norden, now: britannia wharf; Post Town was: rochdale, now: bingley; Region was: lancashire, now: west yorkshire; Post Code was: OL12 7UD, now: BD16 2NP; Country was: , now: england (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 June 2008 | Accounting reference date shortened from 30/09/2007 to 31/08/2007 (1 page) |
18 June 2008 | Accounting reference date shortened from 30/09/2007 to 31/08/2007 (1 page) |
6 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
6 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
13 October 2006 | Secretary's particulars changed (1 page) |
13 October 2006 | Secretary's particulars changed (1 page) |
27 September 2006 | Location of register of members (non legible) (1 page) |
27 September 2006 | Location of register of members (non legible) (1 page) |
26 September 2006 | Company name changed tastygrub LIMITED\certificate issued on 26/09/06 (2 pages) |
26 September 2006 | Company name changed tastygrub LIMITED\certificate issued on 26/09/06 (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 16 saint john street london EC1M 4NT (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 16 saint john street london EC1M 4NT (1 page) |
12 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Incorporation (14 pages) |
1 September 2006 | Incorporation (14 pages) |