West Bridgford
Nottingham
NG2 7AL
Director Name | Robert Ernest Tyers |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2005(82 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 23 February 2016) |
Role | Company Director |
Correspondence Address | 5 Ethel Avenue Hucknall Nottingham Nottinghamshire NG15 8DB |
Secretary Name | Mr Gordon Andrew Lerigo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2005(82 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 23 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 192 Musters Road West Bridgford Nottingham NG2 7AL |
Director Name | Ronald John Edis |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(68 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 06 October 2005) |
Role | Printing Co Director |
Correspondence Address | 1 Wych Elm Road Clayhanger Walsall West Midlands WS8 7QP |
Director Name | Margaret Agnes Hall |
---|---|
Date of Birth | March 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(68 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1997) |
Role | Housewife |
Correspondence Address | The Moat House Appleby Magna Burton Upon Trent Staffs |
Director Name | Michael Joseph Hall |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(68 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 06 October 2005) |
Role | Printing Company Director |
Correspondence Address | Windmill Farm Hunts Lane Netherseal Swadlincote Derbyshire DE12 8BL |
Director Name | Stanley Robert Worthington |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 1995) |
Role | Secretary |
Correspondence Address | 45 Belmont Street Swadlincote Derbyshire DE11 8JY |
Secretary Name | Stanley Robert Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(68 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | 45 Belmont Street Swadlincote Derbyshire DE11 8JY |
Secretary Name | Michael Joseph Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(82 years, 5 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 06 October 2005) |
Role | Company Director |
Correspondence Address | Windmill Farm Hunts Lane Netherseal Swadlincote Derbyshire DE12 8BL |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £318,413 |
Cash | £186 |
Current Liabilities | £608,618 |
Latest Accounts | 31 March 2006 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2009 | Notice of automatic end of Administration (17 pages) |
18 May 2009 | Notice of automatic end of Administration (17 pages) |
26 January 2009 | Administrator's progress report to 19 December 2008 (17 pages) |
26 January 2009 | Administrator's progress report to 19 December 2008 (17 pages) |
11 July 2008 | Administrator's progress report to 19 December 2008 (19 pages) |
11 July 2008 | Administrator's progress report to 19 December 2008 (19 pages) |
24 June 2008 | Notice of extension of period of Administration (1 page) |
24 June 2008 | Notice of extension of period of Administration (1 page) |
22 January 2008 | Administrator's progress report (18 pages) |
22 January 2008 | Administrator's progress report (18 pages) |
21 August 2007 | Statement of administrator's proposal (20 pages) |
21 August 2007 | Statement of administrator's proposal (20 pages) |
1 August 2007 | Statement of affairs (13 pages) |
1 August 2007 | Statement of affairs (13 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: regent house clinton avenue nottingham NG5 1AZ (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: regent house clinton avenue nottingham NG5 1AZ (1 page) |
28 June 2007 | Appointment of an administrator (1 page) |
28 June 2007 | Appointment of an administrator (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 192 musters road west bridgford nottingham nottinghamshire NG2 7AL (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 192 musters road west bridgford nottingham nottinghamshire NG2 7AL (1 page) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 October 2006 | Return made up to 07/06/06; full list of members (8 pages) |
2 October 2006 | Return made up to 07/06/06; full list of members (8 pages) |
22 June 2006 | Resolutions
|
22 June 2006 | Resolutions
|
17 June 2006 | Particulars of mortgage/charge (7 pages) |
17 June 2006 | Particulars of mortgage/charge (7 pages) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
21 March 2006 | Particulars of mortgage/charge (11 pages) |
21 March 2006 | Particulars of mortgage/charge (11 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (6 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (6 pages) |
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New secretary appointed;new director appointed (2 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 47/51 alexandra road swadlincote derbyshire DE11 9AW (1 page) |
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New secretary appointed;new director appointed (2 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 47/51 alexandra road swadlincote derbyshire DE11 9AW (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2005 | Particulars of mortgage/charge (7 pages) |
11 October 2005 | Particulars of mortgage/charge (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | New secretary appointed (2 pages) |
23 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2005 | Return made up to 07/06/05; full list of members (8 pages) |
15 July 2005 | Return made up to 07/06/05; full list of members (8 pages) |
8 February 2005 | Auditor's resignation (1 page) |
8 February 2005 | Auditor's resignation (1 page) |
14 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
14 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
27 May 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
27 May 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
2 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
2 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
26 April 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
26 April 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
15 July 2002 | Return made up to 25/06/02; full list of members
|
15 July 2002 | Return made up to 25/06/02; full list of members
|
12 July 2002 | Particulars of mortgage/charge (4 pages) |
12 July 2002 | Particulars of mortgage/charge (4 pages) |
9 May 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
9 May 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
23 July 2001 | Return made up to 25/06/01; full list of members
|
23 July 2001 | Return made up to 25/06/01; full list of members
|
11 June 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
11 June 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Accounts made up to 31 January 2000 (11 pages) |
14 November 2000 | Accounts made up to 31 January 2000 (11 pages) |
28 June 2000 | Return made up to 25/06/00; full list of members (7 pages) |
28 June 2000 | Return made up to 25/06/00; full list of members (7 pages) |
22 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
22 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
24 June 1999 | Accounts made up to 31 January 1999 (12 pages) |
24 June 1999 | Accounts made up to 31 January 1999 (12 pages) |
8 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
8 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
20 May 1998 | Accounts made up to 31 January 1998 (11 pages) |
20 May 1998 | Accounts made up to 31 January 1998 (11 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
3 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
3 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
19 May 1997 | Accounts made up to 31 January 1997 (12 pages) |
19 May 1997 | Accounts made up to 31 January 1997 (12 pages) |
15 August 1996 | Amended full accounts made up to 31 January 1996 (11 pages) |
15 August 1996 | Amended full accounts made up to 31 January 1996 (11 pages) |
17 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
17 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
29 June 1996 | Particulars of mortgage/charge (3 pages) |
29 June 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Accounts made up to 31 January 1996 (10 pages) |
31 May 1996 | Accounts made up to 31 January 1996 (10 pages) |
17 May 1996 | £ ic 6000/5117 19/03/96 £ sr [email protected]=883 (1 page) |
17 May 1996 | £ ic 6000/5117 19/03/96 £ sr [email protected]=883 (1 page) |
17 April 1996 | Resolutions
|
17 April 1996 | Resolutions
|
7 March 1996 | Resolutions
|
7 March 1996 | Resolutions
|
29 June 1995 | Return made up to 25/06/95; full list of members (6 pages) |
29 June 1995 | Return made up to 25/06/95; full list of members (6 pages) |
11 May 1995 | Accounts made up to 31 January 1995 (12 pages) |
11 May 1995 | Accounts made up to 31 January 1995 (12 pages) |
5 April 1995 | Director resigned (2 pages) |
5 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
23 April 1923 | Certificate of incorporation (1 page) |
23 April 1923 | Certificate of incorporation (1 page) |