Edwinstowe
Mansfield
Nottinghamshire
NG21 9JL
Secretary Name | Carol Ann Bodsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (closed 28 June 2014) |
Role | Company Director |
Correspondence Address | 7 Ruffs Drive Hucknall Nottingham NG15 6HJ |
Secretary Name | Alison Bodsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Taupo Drive Hucknall Nottingham Nottinghamshire NG15 6RD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr John Bodsworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,898 |
Current Liabilities | £52,832 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 February 2014 | Liquidators' statement of receipts and payments to 31 January 2014 (4 pages) |
27 February 2014 | Liquidators statement of receipts and payments to 31 January 2014 (4 pages) |
5 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 February 2013 | Registered office address changed from 32 Eldon Business Park Eldon Road Attenborough Nottingham Nottinghamshire NG9 6DZ on 20 February 2013 (2 pages) |
20 February 2013 | Statement of affairs with form 4.19 (4 pages) |
8 February 2013 | Resolutions
|
8 February 2013 | Appointment of a voluntary liquidator (1 page) |
3 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for John Bodsworth on 25 June 2010 (2 pages) |
1 March 2010 | Registered office address changed from 129 Middleton Boulevard Wollaton Park Nottingham NG8 1FW on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 129 Middleton Boulevard Wollaton Park Nottingham NG8 1FW on 1 March 2010 (1 page) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 July 2009 | Director's change of particulars / john bodsworth / 01/04/2009 (1 page) |
1 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
12 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
12 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
12 July 2003 | Registered office changed on 12/07/03 from: 139 middleton boulevard wollaton park nottingham nottinghamshire NG8 1FW (1 page) |
28 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Secretary resigned (1 page) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Incorporation (15 pages) |