Riverside Pastures Mile End Road
Colwick
Nottingham
NG4 2DF
Director Name | Mrs Charlotte Elizabeth Shrimpton |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2006(67 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Correspondence Address | Flat 1 6 South Drive Harrogate North Yorkshire HG2 8AY |
Director Name | David William Walker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2006(67 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Correspondence Address | Plumo House Farm Moor Lane Myton On Swale York Yorkshire YO26 2RA |
Secretary Name | Mrs Charlotte Elizabeth Shrimpton |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2006(67 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Correspondence Address | Flat 1 6 South Drive Harrogate North Yorkshire HG2 8AY |
Director Name | Mrs Dorothy May Silver |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 September 1994) |
Role | Company Director |
Correspondence Address | The Woodlands Forest Lane Papplewick Nottingham Nottinghamshire NG15 8FG |
Director Name | Jeremy Adam Silver |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(52 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 07 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Cyprus Lodge Cyprus Road Mapperley Park Nottingham NG5 3ER |
Director Name | Mr Simon David Silver |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(52 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 07 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bridle Road Burton Joyce Nottingham NG14 5FT |
Secretary Name | Mrs Dorothy May Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | The Woodlands Forest Lane Papplewick Nottingham Nottinghamshire NG15 8FG |
Secretary Name | Jeremy Adam Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(53 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | Flat 16 Kings Court Commerce Square The Lacemarket Nottingham NG1 1HS |
Secretary Name | Mr Simon David Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(59 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bridle Road Burton Joyce Nottingham NG14 5FT |
Registered Address | Quadrant House 17 Thomas More Street Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2006 |
---|---|
Net Worth | £938,882 |
Cash | £10,610 |
Current Liabilities | £16,998 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Next Accounts Due | 29 February 2008 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 April |
Next Return Due | 12 October 2016 (overdue) |
---|
11 February 2015 | Restoration by order of the court (3 pages) |
---|---|
11 February 2015 | Restoration by order of the court (3 pages) |
4 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 2008 | Liquidators statement of receipts and payments to 29 September 2008 (5 pages) |
4 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 2008 | Liquidators' statement of receipts and payments to 29 September 2008 (5 pages) |
17 April 2008 | Liquidators' statement of receipts and payments to 29 September 2008 (5 pages) |
17 April 2008 | Liquidators statement of receipts and payments to 29 September 2008 (5 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
17 April 2007 | Statement of affairs (6 pages) |
17 April 2007 | Appointment of a voluntary liquidator (1 page) |
17 April 2007 | Resolutions
|
17 April 2007 | Statement of affairs (6 pages) |
17 April 2007 | Appointment of a voluntary liquidator (1 page) |
17 April 2007 | Resolutions
|
23 March 2007 | Registered office changed on 23/03/07 from: anglia way southwell road west mansfield nottinghamshire NG18 4LP (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: anglia way southwell road west mansfield nottinghamshire NG18 4LP (1 page) |
15 January 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
15 January 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
28 November 2006 | Return made up to 28/09/06; full list of members (3 pages) |
28 November 2006 | Return made up to 28/09/06; full list of members (3 pages) |
27 November 2006 | New secretary appointed;new director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New secretary appointed;new director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2006 | Auditor's resignation (1 page) |
12 June 2006 | Auditor's resignation (1 page) |
11 May 2006 | Full accounts made up to 30 April 2005 (18 pages) |
11 May 2006 | Full accounts made up to 30 April 2005 (18 pages) |
4 February 2006 | Particulars of mortgage/charge (4 pages) |
4 February 2006 | Particulars of mortgage/charge (4 pages) |
10 November 2005 | Return made up to 28/09/05; full list of members (3 pages) |
10 November 2005 | Return made up to 28/09/05; full list of members (3 pages) |
10 November 2004 | Full accounts made up to 30 April 2004 (17 pages) |
10 November 2004 | Full accounts made up to 30 April 2004 (17 pages) |
5 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
2 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
23 September 2003 | Full accounts made up to 30 April 2003 (18 pages) |
23 September 2003 | Full accounts made up to 30 April 2003 (18 pages) |
7 October 2002 | Return made up to 28/09/02; full list of members
|
7 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
17 September 2002 | Full accounts made up to 30 April 2002 (18 pages) |
17 September 2002 | Full accounts made up to 30 April 2002 (18 pages) |
8 October 2001 | Return made up to 28/09/01; full list of members
|
8 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
29 July 2001 | Group of companies' accounts made up to 30 April 2001 (20 pages) |
29 July 2001 | Group of companies' accounts made up to 30 April 2001 (20 pages) |
4 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
4 October 2000 | Return made up to 28/09/00; full list of members
|
21 August 2000 | Full group accounts made up to 30 April 2000 (20 pages) |
21 August 2000 | Full group accounts made up to 30 April 2000 (20 pages) |
15 February 2000 | Full group accounts made up to 30 April 1999 (18 pages) |
15 February 2000 | Full group accounts made up to 30 April 1999 (18 pages) |
20 October 1999 | Return made up to 28/09/99; full list of members (7 pages) |
20 October 1999 | Return made up to 28/09/99; full list of members (7 pages) |
3 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1999 | Resolutions
|
22 March 1999 | Resolutions
|
19 January 1999 | Resolutions
|
19 January 1999 | Resolutions
|
26 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Secretary resigned (1 page) |
1 September 1998 | Full accounts made up to 30 April 1998 (17 pages) |
1 September 1998 | Full accounts made up to 30 April 1998 (17 pages) |
7 October 1997 | Return made up to 28/09/97; no change of members
|
7 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
15 September 1997 | Full accounts made up to 30 April 1997 (17 pages) |
15 September 1997 | Full accounts made up to 30 April 1997 (17 pages) |
11 February 1997 | Full accounts made up to 30 April 1996 (17 pages) |
11 February 1997 | Full accounts made up to 30 April 1996 (17 pages) |
8 October 1996 | Return made up to 28/09/96; full list of members
|
8 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (17 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (17 pages) |
27 November 1995 | Registered office changed on 27/11/95 from: southwell road west mansfield notts NG18 4LQ (1 page) |
27 November 1995 | Registered office changed on 27/11/95 from: southwell road west mansfield notts NG18 4LQ (1 page) |
21 November 1995 | Return made up to 28/09/95; full list of members (6 pages) |
21 November 1995 | Return made up to 28/09/95; full list of members (6 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
5 August 1995 | Particulars of mortgage/charge (3 pages) |
7 March 1995 | Particulars of mortgage/charge (3 pages) |
3 March 1995 | Particulars of mortgage/charge (3 pages) |
9 February 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
3 October 1994 | Secretary's particulars changed;director's particulars changed;director resigned (6 pages) |
29 September 1994 | Director resigned (2 pages) |
24 September 1993 | Director's particulars changed (6 pages) |
26 August 1993 | Accounts for a small company made up to 30 April 1993 (6 pages) |
28 May 1993 | Auditor's resignation (2 pages) |
27 May 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 1993 | Particulars of mortgage/charge (4 pages) |
14 December 1992 | Full accounts made up to 30 April 1992 (12 pages) |
23 April 1992 | Particulars of mortgage/charge (3 pages) |
27 March 1992 | Full accounts made up to 30 April 1991 (14 pages) |
28 February 1992 | Resolutions
|
3 May 1991 | Auditor's resignation (1 page) |
24 April 1991 | Accounting reference date shortened from 31/03 to 30/04 (1 page) |
9 January 1991 | Accounts for a small company made up to 31 March 1990 (7 pages) |
23 October 1990 | Return made up to 28/09/90; full list of members (4 pages) |
26 September 1989 | Accounts for a small company made up to 31 March 1989 (6 pages) |
26 September 1989 | Return made up to 17/08/89; full list of members (4 pages) |
9 March 1989 | Return made up to 05/12/88; full list of members (4 pages) |
9 March 1989 | Accounts for a small company made up to 31 March 1988 (7 pages) |
25 April 1988 | New director appointed (2 pages) |
13 October 1987 | Accounts for a small company made up to 31 March 1987 (4 pages) |
13 October 1987 | Return made up to 11/09/87; full list of members (4 pages) |
3 October 1986 | Return made up to 18/07/86; full list of members (4 pages) |
5 August 1986 | Accounts for a small company made up to 31 March 1986 (3 pages) |
12 May 1986 | New director appointed (1 page) |