Newark
Nottinghamshire
NG24 2FL
Director Name | Mr Joseph Patrick Springett |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cottage Close Balderton Newark Nottinghamshire NG24 3GU |
Secretary Name | Mr Joseph Patrick Springett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cottage Close Balderton Newark Nottinghamshire NG24 3GU |
Director Name | Mr Patrick John Bywater |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2009(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 16 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Chantry Grove Royston Barnsley South Yorkshire S71 4QR |
Registered Address | Maclaren House Skerne Road Driffield YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
1000 at £1 | Frontline Investment Opportunities LLP 50.00% Ordinary A |
---|---|
500 at £1 | Joseph Patrick Springett 25.00% Ordinary |
500 at £1 | Peter Mark Hardy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£228,554 |
Cash | £10 |
Current Liabilities | £282,452 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2014 | Final Gazette dissolved following liquidation (1 page) |
16 May 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
27 February 2014 | Liquidators statement of receipts and payments to 19 January 2014 (11 pages) |
27 February 2014 | Liquidators' statement of receipts and payments to 19 January 2014 (11 pages) |
25 March 2013 | Liquidators' statement of receipts and payments to 19 January 2013 (10 pages) |
25 March 2013 | Liquidators statement of receipts and payments to 19 January 2013 (10 pages) |
31 January 2012 | Statement of affairs with form 4.19 (14 pages) |
31 January 2012 | Resolutions
|
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
10 January 2012 | Registered office address changed from the Hanger Learoyd Road, Caenby Corner Estate Hemswell Cliff Gainsborough Lincolnshire DN21 5TJ United Kingdom on 10 January 2012 (2 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-03-17
|
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
24 March 2010 | Appointment of Mr Patrick Bywater as a director (2 pages) |
23 March 2010 | Director's details changed for Mr Joseph Patrick Springett on 23 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mr Peter Mark Hardy on 23 February 2010 (2 pages) |
23 March 2010 | Registered office address changed from 15 Wheatsheaf Avenue Newark Nottinghamshire NG24 2FL on 23 March 2010 (1 page) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2009 | Incorporation (16 pages) |