Nottingham
NG1 4GY
Director Name | Stephen John Ellis |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2001(4 days after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 27 Oakapple Crescent Ilkeston Derbyshire DE7 4NZ |
Director Name | Karl Ivar Hilton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2001(4 days after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Russell Gardens Chilwell Nottingham NG9 6NY |
Secretary Name | Dr David George Doak |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2001(4 days after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Addison Street Nottingham NG1 4GY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
29 April 2004 | Dissolved (1 page) |
---|---|
29 January 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 January 2004 | Liquidators statement of receipts and payments (5 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: unit 1 interchange 25 bostocks lane, sandiacre nottingham NG10 5QG (1 page) |
2 April 2003 | Declaration of solvency (3 pages) |
2 April 2003 | Resolutions
|
2 April 2003 | Appointment of a voluntary liquidator (1 page) |
1 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
11 March 2003 | Resolutions
|
27 October 2002 | Full accounts made up to 31 October 2001 (14 pages) |
3 September 2002 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: lawmax house 30-32 nottingham road stapleford nottingham nottinghamshire NG9 8AA (1 page) |
3 May 2002 | Return made up to 19/03/02; full list of members
|
8 March 2002 | Resolutions
|
29 October 2001 | Resolutions
|
29 October 2001 | Resolutions
|
29 October 2001 | Resolutions
|
26 September 2001 | Memorandum and Articles of Association (16 pages) |
26 September 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 September 2001 | Declaration of assent for reregistration to UNLTD (2 pages) |
25 September 2001 | Members' assent for rereg from LTD to UNLTD (14 pages) |
25 September 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
10 August 2001 | Ad 08/06/01--------- £ si 1180000@1=1180000 £ ic 1/1180001 (2 pages) |
3 August 2001 | Resolutions
|
3 August 2001 | Nc inc already adjusted 08/06/01 (2 pages) |
15 May 2001 | Company name changed shoregold LIMITED\certificate issued on 15/05/01 (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
19 March 2001 | Incorporation (13 pages) |