East Bridgford
Nottingham
NG13 8PN
Secretary Name | Martin Richard Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2000(11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | The Old Forge 4 Goadby Road Waltham Leicestershire LE14 4AG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 3 Cranwood Street London EC1V 9PE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,397 |
Net Worth | £6 |
Cash | £31 |
Current Liabilities | £11,033 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2008 | Appointment terminated secretary martin watson (1 page) |
14 July 2008 | Appointment terminated director andrew watson (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 5 cherryholt lane east bridgford nottingham NG13 8PN (1 page) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
24 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
3 October 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
5 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
12 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
7 August 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
23 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
15 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
18 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
11 October 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
22 March 2001 | Ad 17/01/00--------- £ si 5@1 (2 pages) |
27 February 2001 | Return made up to 20/12/00; full list of members
|
27 February 2001 | New secretary appointed (2 pages) |
25 January 2000 | Secretary resigned;director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 January 2000 | New director appointed (1 page) |
20 December 1999 | Incorporation (18 pages) |