Crown Farm Way Forest Town
Mansfield
Nottinghamshire
NG19 0FT
Director Name | Mr Richard Adam Pegg |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown Farm Industrial Estate Crown Farm Way Forest Town Mansfield Nottinghamshire NG19 0FT |
Website | www.svoltd.com/ |
---|
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 |
Year | 2011 |
---|---|
Net Worth | £18,087 |
Cash | £6,332 |
Current Liabilities | £34,226 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved following liquidation (1 page) |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2016 | Liquidators' statement of receipts and payments to 30 December 2015 (13 pages) |
28 January 2016 | Liquidators' statement of receipts and payments to 30 December 2015 (13 pages) |
28 January 2016 | Liquidators statement of receipts and payments to 30 December 2015 (13 pages) |
12 January 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
12 January 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
9 November 2015 | Liquidators' statement of receipts and payments to 8 October 2015 (10 pages) |
9 November 2015 | Liquidators' statement of receipts and payments to 8 October 2015 (10 pages) |
9 November 2015 | Liquidators statement of receipts and payments to 8 October 2015 (10 pages) |
29 December 2014 | Liquidators' statement of receipts and payments to 8 October 2014 (9 pages) |
29 December 2014 | Liquidators statement of receipts and payments to 8 October 2014 (9 pages) |
29 December 2014 | Liquidators statement of receipts and payments to 8 October 2014 (9 pages) |
29 December 2014 | Liquidators' statement of receipts and payments to 8 October 2014 (9 pages) |
30 October 2013 | Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX on 30 October 2013 (2 pages) |
30 October 2013 | Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX on 30 October 2013 (2 pages) |
25 October 2013 | Appointment of a voluntary liquidator (1 page) |
25 October 2013 | Statement of affairs with form 4.19 (5 pages) |
25 October 2013 | Appointment of a voluntary liquidator (1 page) |
25 October 2013 | Resolutions
|
25 October 2013 | Resolutions
|
25 October 2013 | Statement of affairs with form 4.19 (5 pages) |
1 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
18 October 2011 | Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
22 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 June 2010 | Director's details changed for Mrs Elizabeth Nicola Pegg on 21 June 2010 (2 pages) |
22 June 2010 | Registered office address changed from Crown Farm Industrial Estate Crown Farm Way Forest Town Mansfield Nottinghamshire NG19 0FT United Kingdom on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from Crown Farm Industrial Estate Crown Farm Way Forest Town Mansfield Nottinghamshire NG19 0FT United Kingdom on 22 June 2010 (1 page) |
22 June 2010 | Director's details changed for Mrs Elizabeth Nicola Pegg on 21 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Richard Adam Pegg on 21 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Richard Adam Pegg on 21 June 2010 (2 pages) |
11 June 2010 | Previous accounting period shortened from 31 January 2011 to 31 May 2010 (1 page) |
11 June 2010 | Previous accounting period shortened from 31 January 2011 to 31 May 2010 (1 page) |
18 May 2010 | Registered office address changed from 317-319 Eakring Road Mansfield Nottinghamshire NG18 3EH on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from 317-319 Eakring Road Mansfield Nottinghamshire NG18 3EH on 18 May 2010 (1 page) |
14 May 2010 | Previous accounting period shortened from 31 July 2010 to 31 January 2010 (1 page) |
14 May 2010 | Previous accounting period shortened from 31 July 2010 to 31 January 2010 (1 page) |
14 May 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
16 September 2009 | Return made up to 03/07/09; full list of members (3 pages) |
16 September 2009 | Return made up to 03/07/09; full list of members (3 pages) |
30 December 2008 | Registered office changed on 30/12/2008 from nunn brook road county estate sutton-in-ashfield nottinghamshire NG17 2HU england (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from nunn brook road county estate sutton-in-ashfield nottinghamshire NG17 2HU england (1 page) |
3 July 2008 | Incorporation (20 pages) |
3 July 2008 | Incorporation (20 pages) |