Mansfield
Nottingham
Nottinghamshire
NG18 4HY
Director Name | Mr Tadeusz Dubowski |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(same day as company formation) |
Role | Restaurant |
Country of Residence | England |
Correspondence Address | 11 Clifton Grove Mansfield Nottinghamshire NG18 4HY |
Secretary Name | Brenda Dubowski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(same day as company formation) |
Role | Restaurant |
Country of Residence | England |
Correspondence Address | 11 Clifton Grove Mansfield Nottingham Nottinghamshire NG18 4HY |
Director Name | Troy Terence Lamb |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Restaurant |
Country of Residence | England |
Correspondence Address | 6 Dunwoody Close Mansfield Nottinghamshire NG18 3FD |
Director Name | Alison Lamb |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 October 2012) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 6 Dunwoody Close Mansfield Nottinghamshire NG18 3FD |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
30 at £1 | Brenda Dubowski 30.00% Ordinary |
---|---|
30 at £1 | Tadeusz Dubowski 30.00% Ordinary |
20 at £1 | Alison Lamb 20.00% Ordinary |
20 at £1 | Troy Terence Lamb 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,211 |
Cash | £4,663 |
Current Liabilities | £72,602 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2015 | Final Gazette dissolved following liquidation (1 page) |
7 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
7 September 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
6 July 2015 | Liquidators' statement of receipts and payments to 21 March 2015 (7 pages) |
6 July 2015 | Liquidators statement of receipts and payments to 21 March 2015 (7 pages) |
6 July 2015 | Liquidators' statement of receipts and payments to 21 March 2015 (7 pages) |
6 June 2014 | Liquidators' statement of receipts and payments to 21 March 2014 (8 pages) |
6 June 2014 | Liquidators statement of receipts and payments to 21 March 2014 (8 pages) |
6 June 2014 | Liquidators' statement of receipts and payments to 21 March 2014 (8 pages) |
24 April 2013 | Statement of affairs with form 4.19 (5 pages) |
24 April 2013 | Statement of affairs with form 4.19 (5 pages) |
11 April 2013 | Registered office address changed from 11 Clifton Grove Mansfield NG18 4HY on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from 11 Clifton Grove Mansfield NG18 4HY on 11 April 2013 (1 page) |
10 April 2013 | Appointment of a voluntary liquidator (1 page) |
10 April 2013 | Resolutions
|
10 April 2013 | Appointment of a voluntary liquidator (1 page) |
10 April 2013 | Resolutions
|
10 October 2012 | Termination of appointment of Alison Lamb as a director (1 page) |
10 October 2012 | Termination of appointment of Alison Lamb as a director (1 page) |
3 October 2012 | Termination of appointment of Troy Lamb as a director (1 page) |
3 October 2012 | Termination of appointment of Troy Lamb as a director (1 page) |
26 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
26 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Brenda Dubowski on 15 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Tadeusz Dubowski on 15 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Alison Lamb on 15 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Troy Terence Lamb on 15 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Tadeusz Dubowski on 15 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Alison Lamb on 15 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Troy Terence Lamb on 15 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Brenda Dubowski on 15 April 2010 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
27 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
13 March 2009 | Accounting reference date shortened from 31/05/2008 to 31/10/2007 (1 page) |
13 March 2009 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
13 March 2009 | Accounting reference date shortened from 31/05/2008 to 31/10/2007 (1 page) |
13 March 2009 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
4 August 2008 | Return made up to 14/05/08; full list of members (5 pages) |
4 August 2008 | Return made up to 14/05/08; full list of members (5 pages) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Location of register of members (1 page) |
28 July 2007 | New director appointed (1 page) |
28 July 2007 | New director appointed (1 page) |
16 July 2007 | Ad 26/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Ad 26/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | New secretary appointed;new director appointed (2 pages) |
16 July 2007 | New secretary appointed;new director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
14 May 2007 | Incorporation (13 pages) |
14 May 2007 | Incorporation (13 pages) |