Bilborough
Nottingham
NG8 4AA
Secretary Name | Michael Kenneth Cordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2003(same day as company formation) |
Role | Scaffolder |
Correspondence Address | 256 Wigman Road Bilborough Nottingham NG8 4AA |
Secretary Name | Katrina Cordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 21 October 2014) |
Role | Company Director |
Correspondence Address | 256 Wigman Road Bilbourgh Nottingham Nottinghamshire NG8 4AA |
Director Name | Christopher Michael Cordon |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Scaffolder |
Correspondence Address | 256 Wigman Road Bilborough Nottingham NG8 4AA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Katrina Cordon |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 September 2004) |
Role | Office Clerk |
Correspondence Address | 256 Wigman Road Bilbourgh Nottingham Nottinghamshire NG8 4AA |
Secretary Name | Kiran Dillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 June 2005) |
Role | Company Director |
Correspondence Address | 5 Fields View Main Street Cotgrave Nottingham Nottinghamshire NG12 3GU |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
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 | 2014 |
---|---|
Net Worth | £54,390 |
Current Liabilities | £62,229 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 March |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2011 | Liquidators statement of receipts and payments to 1 March 2011 (5 pages) |
9 June 2011 | Liquidators statement of receipts and payments to 1 March 2011 (5 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 1 March 2011 (5 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 1 March 2011 (5 pages) |
14 September 2010 | Liquidators' statement of receipts and payments to 1 September 2010 (5 pages) |
14 September 2010 | Liquidators statement of receipts and payments to 1 September 2010 (5 pages) |
14 September 2010 | Liquidators' statement of receipts and payments to 1 September 2010 (5 pages) |
14 September 2010 | Liquidators statement of receipts and payments to 1 September 2010 (5 pages) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2010 | Liquidators statement of receipts and payments to 1 September 2008 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 1 September 2006 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 1 March 2009 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 1 September 2007 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 1 March 2007 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 1 September 2009 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 1 March 2009 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 1 March 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 1 September 2007 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 1 September 2008 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 1 March 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 1 September 2009 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 1 September 2008 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 1 March 2009 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 1 September 2008 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 1 March 2009 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 1 September 2006 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 1 March 2007 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 1 March 2007 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 1 September 2007 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 1 September 2006 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 1 September 2009 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 1 March 2008 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 1 September 2006 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 1 March 2008 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 1 March 2008 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 1 March 2008 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 1 March 2007 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 1 September 2007 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 1 September 2009 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 1 March 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 1 March 2010 (5 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page) |
8 September 2005 | Statement of affairs (8 pages) |
8 September 2005 | Appointment of a voluntary liquidator (1 page) |
8 September 2005 | Resolutions
|
8 September 2005 | Appointment of a voluntary liquidator (1 page) |
8 September 2005 | Statement of affairs (8 pages) |
8 September 2005 | Resolutions
|
6 September 2005 | Registered office changed on 06/09/05 from: unit 7 network centre concorde way millennium business park mansfield nottinghamshire NG19 7JZ (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: unit 7 network centre concorde way millennium business park mansfield nottinghamshire NG19 7JZ (1 page) |
1 July 2005 | New secretary appointed (1 page) |
1 July 2005 | New secretary appointed (1 page) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: unit 7 network spaces concorde way millenium business park mansfield nottinghamshire NG19 7JZ (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: unit 7 network spaces concorde way millenium business park mansfield nottinghamshire NG19 7JZ (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 256 wigman road bilborough nottingham NG8 4AA (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 256 wigman road bilborough nottingham NG8 4AA (1 page) |
19 May 2005 | Partial exemption accounts made up to 31 March 2005 (7 pages) |
19 May 2005 | Partial exemption accounts made up to 31 March 2005 (7 pages) |
11 May 2005 | Return made up to 12/03/05; full list of members (8 pages) |
11 May 2005 | Return made up to 12/03/05; full list of members (8 pages) |
20 April 2005 | Company name changed scaffolding (nottingham) LIMITED\certificate issued on 20/04/05 (2 pages) |
20 April 2005 | Company name changed scaffolding (nottingham) LIMITED\certificate issued on 20/04/05 (2 pages) |
1 March 2005 | Partial exemption accounts made up to 31 March 2004 (7 pages) |
1 March 2005 | Partial exemption accounts made up to 31 March 2004 (7 pages) |
26 October 2004 | New secretary appointed (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New secretary appointed (1 page) |
22 June 2004 | Return made up to 12/03/04; full list of members (7 pages) |
22 June 2004 | Return made up to 12/03/04; full list of members (7 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (1 page) |
7 May 2003 | New director appointed (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Incorporation (14 pages) |
12 March 2003 | Incorporation (14 pages) |