Nottingham
Nottinghamshire
NG7 1ND
Director Name | Mr Cleon Alexander Nelson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(1 day after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 28 January 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 Ashe Close Arnold Nottingham Nottinghamshire NG5 7LU |
Director Name | Stephen John Lloyd |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2006(12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2007) |
Role | Engineer |
Correspondence Address | 2 Knowle Hill Kimberley Nottingham NG16 2PZ |
Director Name | Mark Nicholls |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2006(12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 September 2006) |
Role | Engineer |
Correspondence Address | 31 Telford Drive Newthorpe Nottingham Nottinghamshire NG16 3NN |
Director Name | Stephen Richard Key |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 October 2007) |
Role | Company Director |
Correspondence Address | 24 Gleneagles Amington Tamworth Staffordshire B77 4NS |
Director Name | Mark Nicholls |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2008) |
Role | Engineer |
Correspondence Address | 31 Telford Drive Newthorpe Nottingham Nottinghamshire NG16 3NN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Shipleys Llp 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,692 |
Cash | £2,216 |
Current Liabilities | £203,385 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2009 | Administrator's progress report to 6 February 2009 (13 pages) |
13 February 2009 | Notice of move from Administration to Dissolution (13 pages) |
17 September 2008 | Administrator's progress report to 10 August 2008 (13 pages) |
10 April 2008 | Statement of administrator's proposal (33 pages) |
16 February 2008 | Appointment of an administrator (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: unit 7 vision business centre firth way bulwell nottingham NG6 8GF (1 page) |
15 January 2008 | Director resigned (1 page) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
25 May 2007 | Return made up to 02/02/07; full list of members (2 pages) |
15 May 2007 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
23 May 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
16 May 2006 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
25 April 2006 | Particulars of mortgage/charge (5 pages) |
27 March 2006 | Return made up to 02/02/06; full list of members (2 pages) |
24 March 2006 | New director appointed (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | New director appointed (1 page) |
18 January 2006 | Director resigned (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: unit 7 vision business park bulwell nottingham notts NG6 8GF (1 page) |
9 November 2005 | Company name changed tundy a t LIMITED\certificate issued on 09/11/05 (2 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: 9 ashe close arnold nottingham NG5 7LU (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 9 ashe close, clain estate arnold nottingham NG5 7LU (1 page) |
14 July 2005 | Location of register of members (1 page) |
14 July 2005 | New director appointed (1 page) |
14 July 2005 | New secretary appointed (1 page) |
14 March 2005 | Company name changed dundy a t LTD\certificate issued on 14/03/05 (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |