12 Old Chapel Lane, Underwood
Nottingham
Nottinghamshire
NG16 5ET
Director Name | Mr John Soulsby |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Midsummer Leys Candle Lane Syerston Newark Nottinghamshire NG23 5NB |
Director Name | Mrs Sarah Amanda Soulsby |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 April 2013) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Midsummers Leys Candle Lane Syerston Newark Nottinghamshire NG23 5NB |
Secretary Name | Margaret Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 October 2005) |
Role | School Teacher |
Correspondence Address | Meadowview 12 Old Chapel Lane, Underwood Nottingham Nottinghamshire NG16 5ET |
Secretary Name | Mrs Sarah Amanda Soulsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 April 2013) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Midsummers Leys Candle Lane Syerston Newark Nottinghamshire NG23 5NB |
Director Name | Mr Thomas Edmund Horner |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(8 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 05 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 94 Rickmansworth Road Watford WD18 7JJ |
Director Name | Mr Paul Alexander Williamson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(8 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 05 December 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Rickmansworth Road Watford WD18 7JJ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 94 Rickmansworth Road Watford WD18 7JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2014 | Voluntary strike-off action has been suspended (1 page) |
7 February 2014 | Voluntary strike-off action has been suspended (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2013 | Termination of appointment of Thomas Horner as a director (1 page) |
23 December 2013 | Termination of appointment of Paul Alexander Williamson as a director on 5 December 2013 (1 page) |
23 December 2013 | Termination of appointment of Paul Williamson as a director (1 page) |
23 December 2013 | Termination of appointment of Thomas Edmund Horner as a director on 5 December 2013 (1 page) |
19 December 2013 | Application to strike the company off the register (3 pages) |
19 December 2013 | Application to strike the company off the register (3 pages) |
14 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
19 April 2013 | Appointment of Mr Paul Alexander Williamson as a director (2 pages) |
19 April 2013 | Termination of appointment of Sarah Soulsby as a secretary (1 page) |
19 April 2013 | Termination of appointment of Sarah Soulsby as a director (1 page) |
19 April 2013 | Termination of appointment of John Soulsby as a director (1 page) |
19 April 2013 | Registered office address changed from Duncan & Toplis, 14 London Road Newark Nottinghamshire NG24 1TW on 19 April 2013 (1 page) |
19 April 2013 | Appointment of Mr Thomas Edmund Horner as a director on 10 April 2013 (2 pages) |
19 April 2013 | Termination of appointment of John Soulsby as a director on 10 April 2013 (1 page) |
19 April 2013 | Appointment of Mr Thomas Edmund Horner as a director (2 pages) |
19 April 2013 | Termination of appointment of Sarah Amanda Soulsby as a secretary on 10 April 2013 (1 page) |
19 April 2013 | Registered office address changed from Duncan & Toplis, 14 London Road Newark Nottinghamshire NG24 1TW on 19 April 2013 (1 page) |
19 April 2013 | Termination of appointment of Sarah Amanda Soulsby as a director on 10 April 2013 (1 page) |
19 April 2013 | Appointment of Mr Paul Alexander Williamson as a director on 10 April 2013 (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Resolutions
|
9 February 2011 | Sub-division of shares on 2 February 2011 (5 pages) |
9 February 2011 | Resolutions
|
9 February 2011 | Sub-division of shares on 2 February 2011 (5 pages) |
9 February 2011 | Sub-division of shares on 2 February 2011 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Sarah Amanda Soulsby on 5 July 2010 (2 pages) |
20 July 2010 | Director's details changed for John Soulsby on 5 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Sarah Amanda Soulsby on 5 July 2010 (2 pages) |
20 July 2010 | Director's details changed for John Soulsby on 5 July 2010 (2 pages) |
20 July 2010 | Director's details changed for John Soulsby on 5 July 2010 (2 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Director's details changed for Sarah Amanda Soulsby on 5 July 2010 (2 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
7 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 September 2006 | Return made up to 05/07/06; full list of members (2 pages) |
5 September 2006 | Return made up to 05/07/06; full list of members (2 pages) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Secretary resigned (2 pages) |
31 October 2005 | Secretary resigned (2 pages) |
22 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
22 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
19 May 2005 | Accounts made up to 31 March 2005 (2 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
9 May 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
9 May 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
21 July 2004 | New secretary appointed (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: edwinstowe house centre for business excellence edwinstowe, nottingham nottinghamshire NG21 9PR (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: edwinstowe house centre for business excellence edwinstowe, nottingham nottinghamshire NG21 9PR (1 page) |
21 July 2004 | New secretary appointed (1 page) |
7 July 2004 | Incorporation (13 pages) |
7 July 2004 | Incorporation (13 pages) |