Riddings
Derbyshire
DE55 4DP
Director Name | Sheila Saxton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 21 January 2011) |
Role | Not Employed |
Correspondence Address | 22 Church Close Smalley Ilkeston Derbyshire DE7 6JX |
Secretary Name | Graham Leonard Saxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 21 January 2011) |
Role | Garage Proprietor |
Correspondence Address | 24 Raven Close Riddings Derbyshire DE55 4DP |
Director Name | Tim Sisson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 89 The Pastures Long Bennington Newark Nottinghamshire NG23 5EG |
Secretary Name | Andrew John Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Walters Close Farndon Newark On Trent Nottinghamshire NG24 3UE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(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 | 12 August 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £27,159 |
Cash | £73,625 |
Current Liabilities | £203,698 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 January 2010 | Registered office address changed from C/O Rsm Bentley Jennison & Co Llp 45 Moorfields London EC2Y 9AE on 15 January 2010 (2 pages) |
15 January 2010 | Registered office address changed from C/O Rsm Bentley Jennison & Co Llp 45 Moorfields London EC2Y 9AE on 15 January 2010 (2 pages) |
24 December 2009 | Appointment of a voluntary liquidator (1 page) |
24 December 2009 | Appointment of a voluntary liquidator (1 page) |
17 December 2009 | Registered office address changed from 129 Nottingham Road Selston Nottingham NG16 6BT on 17 December 2009 (2 pages) |
17 December 2009 | Registered office address changed from 129 Nottingham Road Selston Nottingham NG16 6BT on 17 December 2009 (2 pages) |
16 December 2009 | Declaration of solvency (4 pages) |
16 December 2009 | Declaration of solvency (4 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
25 August 2009 | Return made up to 12/08/09; full list of members (5 pages) |
25 August 2009 | Return made up to 12/08/09; full list of members (5 pages) |
3 November 2008 | Return made up to 12/08/08; full list of members (5 pages) |
3 November 2008 | Return made up to 12/08/08; full list of members (5 pages) |
1 October 2008 | Director's Change of Particulars / sheila saxton / 11/08/2008 / HouseName/Number was: , now: 22; Street was: 19 common side, now: church close; Area was: , now: smalley; Post Town was: selston, now: ilkeston; Region was: nottinghamshire, now: derbyshire; Post Code was: NG16 6FN, now: DE7 6JX (1 page) |
1 October 2008 | Director's change of particulars / sheila saxton / 11/08/2008 (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
22 August 2007 | Return made up to 12/08/07; full list of members (7 pages) |
22 August 2007 | Return made up to 12/08/07; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Return made up to 12/08/06; full list of members (7 pages) |
22 August 2006 | Return made up to 12/08/06; full list of members (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
26 August 2005 | Return made up to 12/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 12/08/05; full list of members (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 October 2004 | Return made up to 12/08/04; full list of members (7 pages) |
20 October 2004 | Return made up to 12/08/04; full list of members
|
1 September 2004 | Registered office changed on 01/09/04 from: eighth floor, pearl assurance house, friar lane nottingham nottinghamshire NG1 6BX (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: eighth floor, pearl assurance house, friar lane nottingham nottinghamshire NG1 6BX (1 page) |
26 June 2004 | Particulars of mortgage/charge (5 pages) |
26 June 2004 | Particulars of mortgage/charge (5 pages) |
18 March 2004 | Ad 28/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2004 | Ad 28/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
1 September 2003 | Company name changed selston motor company LIMITED\certificate issued on 01/09/03 (2 pages) |
1 September 2003 | Company name changed selston motor company LIMITED\certificate issued on 01/09/03 (2 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 August 2003 | New secretary appointed (1 page) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | New secretary appointed (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | New director appointed (1 page) |
15 August 2003 | New director appointed (1 page) |
12 August 2003 | Incorporation (16 pages) |
12 August 2003 | Incorporation (16 pages) |