Wollaton
Nottingham
Nottinghamshire
NG8 2QW
Secretary Name | Lisa Jane Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Woodbank Drive Wollaton Nottingham Nottinghamshire NG8 2QW |
Director Name | John Daniel Martin |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2009(2 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 23 October 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Woodbank Drive Wollaton Nottingham Nottinghamshire NG8 2QW |
Director Name | John David Martin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Sales & Purchasing |
Country of Residence | United Kingdom |
Correspondence Address | 15 Woodbank Drive Wollaton Nottingham Nottinghamshire NG8 2QW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 93 Queen Street Sheffield South Yorkshire 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 |
55 at £1 | Lisa Jane Martin 55.00% Ordinary |
---|---|
45 at £1 | John Daniel Martin 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,211 |
Current Liabilities | £64,631 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2014 | Final Gazette dissolved following liquidation (1 page) |
23 July 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
23 July 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
29 July 2013 | Liquidators statement of receipts and payments to 30 May 2013 (16 pages) |
29 July 2013 | Liquidators' statement of receipts and payments to 30 May 2013 (16 pages) |
29 July 2013 | Liquidators' statement of receipts and payments to 30 May 2013 (16 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Resolutions
|
11 June 2012 | Statement of affairs with form 4.19 (6 pages) |
11 June 2012 | Appointment of a voluntary liquidator (1 page) |
11 June 2012 | Statement of affairs with form 4.19 (6 pages) |
11 June 2012 | Appointment of a voluntary liquidator (1 page) |
23 May 2012 | Registered office address changed from Lyndhurst 1 Cranmer Street, Long Eaton Nottingham Nottinghamshire NG10 1NJ on 23 May 2012 (2 pages) |
23 May 2012 | Registered office address changed from Lyndhurst 1 Cranmer Street, Long Eaton Nottingham Nottinghamshire NG10 1NJ on 23 May 2012 (2 pages) |
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
18 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
10 May 2011 | Current accounting period shortened from 31 August 2011 to 31 May 2011 (3 pages) |
10 May 2011 | Current accounting period shortened from 31 August 2011 to 31 May 2011 (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
22 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for John Daniel Martin on 1 October 2009 (2 pages) |
21 July 2010 | Termination of appointment of John Martin as a director (1 page) |
21 July 2010 | Director's details changed for Lisa Jane Martin on 1 October 2009 (2 pages) |
21 July 2010 | Termination of appointment of John Martin as a director (1 page) |
21 July 2010 | Director's details changed for John Daniel Martin on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for John Daniel Martin on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for John David Martin on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Lisa Jane Martin on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for John David Martin on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for John David Martin on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Lisa Jane Martin on 1 October 2009 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 October 2009 | Director appointed john daniel martin (1 page) |
2 October 2009 | Director appointed john daniel martin (1 page) |
20 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
22 April 2009 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
22 April 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
22 April 2009 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
22 April 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
24 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
31 July 2007 | Ad 02/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2007 | Ad 02/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
2 July 2007 | Incorporation (16 pages) |
2 July 2007 | Incorporation (16 pages) |