Newark
Nottinghamshire
NG24 1LE
Director Name | George Austin Wildman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2002(2 years, 8 months after company formation) |
Appointment Duration | 22 years |
Role | Salesman |
Correspondence Address | 18 Friary Road Newark Nottinghamshire NG24 1LE |
Secretary Name | Dawn Marie Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2002(2 years, 8 months after company formation) |
Appointment Duration | 22 years |
Role | Administrator |
Correspondence Address | 18 Friary Road Newark Nottinghamshire NG24 1LE |
Director Name | Mr Jonathon Patrick Bousfield |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deighton Meadows Main Street, Kirk Deighton Wetherby West Yorkshire LS22 4EB |
Director Name | Denise Althea Beverley Saunders |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rayden 12 Great Groves Goffs Oak Waltham Cross Hertfordshire EN7 6SX |
Secretary Name | Denise Althea Beverley Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rayden 12 Great Groves Goffs Oak Waltham Cross Hertfordshire EN7 6SX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £38,680 |
Cash | £21,130 |
Current Liabilities | £332,632 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 November 2007 | Dissolved (1 page) |
---|---|
17 August 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 March 2007 | Liquidators statement of receipts and payments (5 pages) |
28 September 2006 | Liquidators statement of receipts and payments (5 pages) |
20 March 2006 | Liquidators statement of receipts and payments (5 pages) |
21 March 2005 | Appointment of a voluntary liquidator (4 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
8 March 2005 | Resolutions
|
8 March 2005 | Statement of affairs (11 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page) |
22 October 2004 | Return made up to 20/07/04; full list of members (7 pages) |
18 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
17 September 2002 | Return made up to 20/07/02; full list of members (7 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (4 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Secretary resigned;director resigned (1 page) |
18 April 2002 | New secretary appointed;new director appointed (2 pages) |
19 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
10 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
31 July 2000 | Ad 29/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 December 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
8 August 1999 | New secretary appointed;new director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Secretary resigned (1 page) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Incorporation (15 pages) |