Cow Lane
Bramcote
Nottinghamshire
NG9 3DL
Director Name | Mr William Jay Bagnall |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chestnut Mews Tollerton Lane Tollerton Nottinghamshire NG12 4GA |
Secretary Name | Mr William Jay Bagnall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2003(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chestnut Mews Tollerton Lane Tollerton Nottinghamshire NG12 4GA |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Mr Maxwell Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Courtyard Cow Lane Bramcote Nottinghamshire NG9 3DL |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Director Name | Mrs Mary Ellen Bagnall |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edwalton House 254 Melton Road Edwalton Nottingham Nottinghamshire NG12 4AG |
Director Name | Mr William Keyes Bagnall |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edwalton House 254 Melton Road Edwalton Nottingham Nottinghamshire NG12 4AG |
Secretary Name | Mrs Mary Ellen Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edwalton House 254 Melton Road Edwalton Nottingham Nottinghamshire NG12 4AG |
Secretary Name | Roger Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 June 2002) |
Role | Accountant |
Correspondence Address | 6 Dunwoody Close Mansfield Nottinghamshire NG18 3FD |
Secretary Name | Mr William Jay Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(5 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chestnut Mews Tollerton Lane Tollerton Nottinghamshire NG12 4GA |
Secretary Name | Peter Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(5 years, 7 months after company formation) |
Appointment Duration | 5 days (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | 14 Kneesal Close Meden Vale Nottinghamshire NG20 9QE |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£311,204 |
Cash | £14,366 |
Current Liabilities | £593,033 |
Latest Accounts | 31 December 2011 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 July 2017 | Liquidators' statement of receipts and payments to 27 May 2017 (11 pages) |
---|---|
28 July 2016 | Liquidators' statement of receipts and payments to 27 May 2016 (12 pages) |
28 July 2016 | Liquidators statement of receipts and payments to 27 May 2016 (12 pages) |
4 September 2015 | Liquidators' statement of receipts and payments to 27 May 2015 (11 pages) |
4 September 2015 | Liquidators statement of receipts and payments to 27 May 2015 (11 pages) |
20 June 2014 | Registered office address changed from C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE on 20 June 2014 (2 pages) |
19 June 2014 | Statement of affairs with form 4.19 (8 pages) |
19 June 2014 | Resolutions
|
19 June 2014 | Appointment of a voluntary liquidator (2 pages) |
28 May 2014 | Registered office address changed from 51 Basford Road Old Basford Nottingham NG6 0JG on 28 May 2014 (2 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
27 February 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2012 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
15 March 2012 | Compulsory strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
6 October 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
18 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
13 February 2009 | Return made up to 18/06/08; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
26 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
1 August 2006 | Return made up to 18/06/06; full list of members
|
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
25 August 2005 | Return made up to 18/06/05; full list of members
|
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
21 October 2004 | Return made up to 18/06/04; full list of members (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
30 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
8 December 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
8 August 2002 | Return made up to 18/06/02; full list of members (7 pages) |
23 July 2002 | New secretary appointed (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
29 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
22 June 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 May 2000 | Secretary resigned;director resigned (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
14 July 1999 | Return made up to 18/06/99; full list of members (7 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 July 1998 | Return made up to 18/06/98; full list of members (7 pages) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New secretary appointed;new director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: bdo stoy hayward foxhall lodge gregory boulevard nottingham NG7 6LH (1 page) |
29 August 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: the wagon house banwell road christon axbridge somerset BS26 2XX (1 page) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
8 July 1997 | Ad 30/06/97--------- £ si 55000@1=55000 £ ic 1/55001 (2 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | £ nc 100/1000000 26/06/97 (1 page) |
18 June 1997 | Incorporation (18 pages) |