Hall Drive Chilwell
Nottingham
Nottinghamshire
NG9 5DQ
Director Name | Christopher Bramley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(1 year after company formation) |
Appointment Duration | 8 years, 2 months (closed 11 September 2008) |
Role | Sales Director |
Correspondence Address | 54 Portland Street Selston Nottingham NG16 6AU |
Director Name | Paul Anthony Shaw |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(1 year after company formation) |
Appointment Duration | 8 years, 2 months (closed 11 September 2008) |
Role | Production Director |
Correspondence Address | 8 Pine Tree Walk Eastwood Nottingham Nottinghamshire NG16 3RD |
Secretary Name | Paul Anthony Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 11 September 2008) |
Role | Printer |
Correspondence Address | 8 Pine Tree Walk Eastwood Nottingham Nottinghamshire NG16 3RD |
Director Name | Mr John Elliot Cottee |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Company Director Of Textile Co |
Country of Residence | England |
Correspondence Address | 9 Cherry Hill Keyworth Nottingham Nottinghamshire NG12 5EJ |
Secretary Name | Mr John Elliot Cottee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Company Director Of Textile Co |
Country of Residence | England |
Correspondence Address | 9 Cherry Hill Keyworth Nottingham Nottinghamshire NG12 5EJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £143,660 |
Gross Profit | £64,910 |
Net Worth | -£63,408 |
Cash | £220 |
Current Liabilities | £145,936 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2008 | Return of final meeting of creditors (1 page) |
25 September 2007 | Appointment of a liquidator (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: unit 3 ashling court iremonger road nottingham nottinghamshire NG2 3JA (1 page) |
6 May 2004 | Order of court to wind up (1 page) |
26 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
3 October 2003 | Director's particulars changed (1 page) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
9 February 2003 | New secretary appointed (2 pages) |
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Director resigned (1 page) |
2 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
9 August 2001 | Return made up to 25/06/01; full list of members
|
18 September 2000 | Return made up to 25/06/00; full list of members (6 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
15 July 1999 | Ad 25/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New secretary appointed (2 pages) |
25 June 1999 | Incorporation (17 pages) |