Burton Joyce
Nottingham
Nottinghamshire
NG14 5BG
Director Name | Guy Thomas Clephane Gisborne |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 September 2008) |
Role | Company Director |
Correspondence Address | The Old Hall Norwell Newark Nottinghamshire NG23 6JN |
Director Name | Mr Jeremy Gisborne |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Norwell Newark Nottinghamshire NG23 6JN |
Secretary Name | Mr Jahanger Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfields 47 Lambley Lane Burton Joyce Nottingham Nottinghamshire NG14 5BG |
Director Name | Castlegate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Registered Address | Deloitte & Touche Llp PO Box 810 Athene Place 66 Shoe Lane London EC4A 3BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
19 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2008 | Notice of move from Administration to Dissolution (13 pages) |
24 January 2008 | Administrator's progress report (14 pages) |
19 December 2007 | Notice of extension of period of Administration (1 page) |
25 July 2007 | Administrator's progress report (16 pages) |
4 July 2007 | Notice of extension of period of Administration (2 pages) |
25 January 2007 | Administrator's progress report (18 pages) |
7 September 2006 | Result of meeting of creditors (2 pages) |
22 August 2006 | Statement of administrator's proposal (32 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: c/o fine colour packaging perry road nottingham NG5 1GQ (1 page) |
29 June 2006 | Appointment of an administrator (1 page) |
12 May 2006 | Return made up to 24/01/06; full list of members (7 pages) |
13 April 2006 | Particulars of mortgage/charge (4 pages) |
6 July 2005 | Company name changed castlegate 358 LIMITED\certificate issued on 06/07/05 (2 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page) |
5 April 2005 | Particulars of mortgage/charge (7 pages) |
29 March 2005 | Ad 23/03/05--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed;new director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
24 January 2005 | Incorporation (16 pages) |