Riddings
Alfreton
Derbyshire
DE55 4EU
Director Name | Mr Barry Geoffrey Reece |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Henton Avenue Edwinstowe Notts NG21 9LD |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
10 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2012 | Final Gazette dissolved following liquidation (1 page) |
10 December 2012 | Final Gazette dissolved following liquidation (1 page) |
10 September 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
10 September 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
21 August 2012 | Liquidators' statement of receipts and payments to 21 June 2012 (16 pages) |
21 August 2012 | Liquidators' statement of receipts and payments to 21 June 2012 (16 pages) |
21 August 2012 | Liquidators statement of receipts and payments to 21 June 2012 (16 pages) |
24 August 2011 | Liquidators statement of receipts and payments to 21 June 2011 (14 pages) |
24 August 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (14 pages) |
24 August 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (14 pages) |
9 July 2010 | Statement of affairs with form 4.19 (7 pages) |
9 July 2010 | Statement of affairs with form 4.19 (7 pages) |
7 July 2010 | Appointment of a voluntary liquidator (1 page) |
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
7 July 2010 | Appointment of a voluntary liquidator (1 page) |
2 June 2010 | Registered office address changed from Unit 2-3 Boundary Court Blidworth Industrial Estate Blidworth Mansfield Nottinghamshire NG21 0UE on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from Unit 2-3 Boundary Court Blidworth Industrial Estate Blidworth Mansfield Nottinghamshire NG21 0UE on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from Unit 2-3 Boundary Court Blidworth Industrial Estate Blidworth Mansfield Nottinghamshire NG21 0UE on 2 June 2010 (2 pages) |
13 October 2009 | Termination of appointment of Barry Reece as a director (4 pages) |
13 October 2009 | Termination of appointment of Barry Reece as a director (4 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from 125 henton road edwinstowe mansfield nottinghamshire NG21 9LD (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 125 henton road edwinstowe mansfield nottinghamshire NG21 9LD (1 page) |
7 August 2009 | Incorporation (11 pages) |
7 August 2009 | Incorporation (11 pages) |