Gainsborough Road Langford
Newark On Trent
Notts
NG23 7RP
Director Name | Mrs Kay Marie Morley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(same day as company formation) |
Role | After Sales |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Secretary Name | Miss Melissa Barnes |
---|---|
Status | Resigned |
Appointed | 26 July 2013(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 July 2014) |
Role | Company Director |
Correspondence Address | 45 Willoughby Chase Gainsborough Lincs DN21 1GR |
Registered Address | First Floor Block A Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
2 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
5 October 2017 | Liquidators' statement of receipts and payments to 18 August 2017 (15 pages) |
5 October 2017 | Liquidators' statement of receipts and payments to 18 August 2017 (15 pages) |
26 September 2016 | Liquidators' statement of receipts and payments to 18 August 2016 (13 pages) |
26 September 2016 | Liquidators' statement of receipts and payments to 18 August 2016 (13 pages) |
22 September 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 September 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
27 August 2015 | Statement of affairs with form 4.19 (6 pages) |
27 August 2015 | Statement of affairs with form 4.19 (6 pages) |
27 August 2015 | Resolutions
|
27 August 2015 | Appointment of a voluntary liquidator (1 page) |
27 August 2015 | Appointment of a voluntary liquidator (1 page) |
20 August 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 20 August 2015 (2 pages) |
20 August 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 20 August 2015 (2 pages) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
11 July 2014 | Termination of appointment of Melissa Barnes as a secretary (1 page) |
11 July 2014 | Termination of appointment of Melissa Barnes as a secretary (1 page) |
16 February 2014 | Termination of appointment of Kay Morley as a director (1 page) |
16 February 2014 | Termination of appointment of Kay Morley as a director (1 page) |
26 January 2014 | Appointment of Miss Alana Benson as a director (2 pages) |
26 January 2014 | Appointment of Miss Alana Benson as a director (2 pages) |
26 July 2013 | Appointment of Miss Melissa Barnes as a secretary (2 pages) |
26 July 2013 | Appointment of Miss Melissa Barnes as a secretary (2 pages) |
16 July 2013 | Incorporation
|
16 July 2013 | Incorporation
|