Bradmore Road
Wysall
Nottinghamshire
NG12 5QR
Director Name | Averill Olwen Minson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2000(1 month after company formation) |
Appointment Duration | 17 years, 10 months (closed 13 November 2018) |
Role | Manager |
Correspondence Address | Lorne House Bunny Lane Wysall Notts NG12 5QR |
Director Name | Victoria Alexandra Nawton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(2 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (closed 13 November 2018) |
Role | Manager |
Correspondence Address | 48 Main Street Buckminster Grantham Lincolnshire NG33 5SA |
Director Name | Eric Hodgkinson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2000(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 127 Swithland Lane Rothley Leicester Leicestershire LE7 7SH |
Secretary Name | Eric Hodgkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2000(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 127 Swithland Lane Rothley Leicester Leicestershire LE7 7SH |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Vantage 20-24 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2003 |
---|---|
Net Worth | -£216,558 |
Cash | £386 |
Current Liabilities | £121,817 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
18 August 2005 | Appointment of a voluntary liquidator (1 page) |
18 August 2005 | Appointment of a voluntary liquidator (1 page) |
18 August 2005 | Statement of affairs (7 pages) |
18 August 2005 | Statement of affairs (7 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: brooklyn house brook street, shepshed loughborough leicestershire LE12 9RG (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: brooklyn house brook street, shepshed loughborough leicestershire LE12 9RG (1 page) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Secretary resigned (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 December 2003 | Return made up to 24/11/03; full list of members (8 pages) |
17 December 2003 | Return made up to 24/11/03; full list of members (8 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 127 swithland lane rothley leicester leicestershire LE7 7SH (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 127 swithland lane rothley leicester leicestershire LE7 7SH (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
8 February 2003 | Particulars of mortgage/charge (5 pages) |
8 February 2003 | Particulars of mortgage/charge (5 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Return made up to 24/11/02; full list of members (8 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Return made up to 24/11/02; full list of members (8 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
20 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
7 December 2001 | Ad 29/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 December 2001 | Ad 29/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 December 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
3 December 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: po box 55 7 spa road london SE16 3QQ (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: po box 55 7 spa road london SE16 3QQ (1 page) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
24 November 2000 | Incorporation (16 pages) |
24 November 2000 | Incorporation (16 pages) |