North Clifton
Newark
Nottinghamshire
NG23 7AT
Secretary Name | Mr Garry Reginald Archer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 11 March 2021) |
Role | Company Director |
Correspondence Address | 10 Foxwood Grove Calverton Nottingham Nottinghamshire NG14 6JF |
Secretary Name | Mr William Albert Cecil Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sutherland Drive West Bridgford Nottingham Nottinghamshire NG2 7BX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £43,986 |
Cash | £18,769 |
Current Liabilities | £178,391 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
18 May 2020 | Liquidators' statement of receipts and payments to 8 April 2020 (5 pages) |
20 November 2019 | Liquidators' statement of receipts and payments to 8 October 2019 (5 pages) |
24 May 2019 | Liquidators' statement of receipts and payments to 8 April 2019 (5 pages) |
29 March 2019 | Insolvency:liq 12 - notice of release of former liquidator by secretary of state (4 pages) |
7 November 2018 | Liquidators' statement of receipts and payments to 8 October 2018 (5 pages) |
1 May 2018 | Liquidators' statement of receipts and payments to 8 April 2018 (5 pages) |
7 November 2017 | Liquidators' statement of receipts and payments to 8 October 2017 (5 pages) |
7 November 2017 | Liquidators' statement of receipts and payments to 8 October 2017 (5 pages) |
9 May 2017 | Liquidators' statement of receipts and payments to 8 April 2017 (5 pages) |
9 May 2017 | Liquidators' statement of receipts and payments to 8 April 2017 (5 pages) |
2 November 2016 | Liquidators' statement of receipts and payments to 8 October 2016 (5 pages) |
2 November 2016 | Liquidators' statement of receipts and payments to 8 October 2016 (5 pages) |
4 May 2016 | Liquidators' statement of receipts and payments to 8 April 2016 (5 pages) |
4 May 2016 | Liquidators' statement of receipts and payments to 8 April 2016 (5 pages) |
21 October 2015 | Liquidators statement of receipts and payments to 8 October 2015 (5 pages) |
21 October 2015 | Liquidators statement of receipts and payments to 8 October 2015 (5 pages) |
21 October 2015 | Liquidators' statement of receipts and payments to 8 October 2015 (5 pages) |
21 October 2015 | Liquidators' statement of receipts and payments to 8 October 2015 (5 pages) |
5 May 2015 | Liquidators statement of receipts and payments to 8 April 2015 (5 pages) |
5 May 2015 | Liquidators statement of receipts and payments to 8 April 2015 (5 pages) |
5 May 2015 | Liquidators' statement of receipts and payments to 8 April 2015 (5 pages) |
5 May 2015 | Liquidators' statement of receipts and payments to 8 April 2015 (5 pages) |
22 October 2014 | Liquidators statement of receipts and payments to 8 October 2014 (5 pages) |
22 October 2014 | Liquidators statement of receipts and payments to 8 October 2014 (5 pages) |
22 October 2014 | Liquidators' statement of receipts and payments to 8 October 2014 (5 pages) |
22 October 2014 | Liquidators' statement of receipts and payments to 8 October 2014 (5 pages) |
17 April 2014 | Liquidators' statement of receipts and payments to 8 April 2014 (5 pages) |
17 April 2014 | Liquidators' statement of receipts and payments to 8 April 2014 (5 pages) |
17 April 2014 | Liquidators statement of receipts and payments to 8 April 2014 (5 pages) |
17 April 2014 | Liquidators statement of receipts and payments to 8 April 2014 (5 pages) |
16 October 2013 | Liquidators statement of receipts and payments to 8 October 2013 (5 pages) |
16 October 2013 | Liquidators' statement of receipts and payments to 8 October 2013 (5 pages) |
16 October 2013 | Liquidators' statement of receipts and payments to 8 October 2013 (5 pages) |
16 October 2013 | Liquidators statement of receipts and payments to 8 October 2013 (5 pages) |
24 April 2013 | Liquidators' statement of receipts and payments to 8 April 2013 (5 pages) |
24 April 2013 | Liquidators' statement of receipts and payments to 8 April 2013 (5 pages) |
24 April 2013 | Liquidators statement of receipts and payments to 8 April 2013 (5 pages) |
24 April 2013 | Liquidators statement of receipts and payments to 8 April 2013 (5 pages) |
25 October 2012 | Liquidators' statement of receipts and payments to 8 October 2012 (5 pages) |
25 October 2012 | Liquidators statement of receipts and payments to 8 October 2012 (5 pages) |
25 October 2012 | Liquidators' statement of receipts and payments to 8 October 2012 (5 pages) |
25 October 2012 | Liquidators statement of receipts and payments to 8 October 2012 (5 pages) |
24 April 2012 | Liquidators statement of receipts and payments to 8 April 2012 (5 pages) |
24 April 2012 | Liquidators' statement of receipts and payments to 8 April 2012 (5 pages) |
24 April 2012 | Liquidators statement of receipts and payments to 8 April 2012 (5 pages) |
24 April 2012 | Liquidators' statement of receipts and payments to 8 April 2012 (5 pages) |
25 January 2012 | Court order insolvency:miscellaneous replacement liquidation (11 pages) |
25 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 January 2012 | Court order insolvency:miscellaneous replacement liquidation (11 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 8 October 2011 (5 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 8 October 2011 (5 pages) |
18 October 2011 | Liquidators statement of receipts and payments to 8 October 2011 (5 pages) |
18 October 2011 | Liquidators statement of receipts and payments to 8 October 2011 (5 pages) |
28 April 2011 | Liquidators statement of receipts and payments to 8 April 2011 (5 pages) |
28 April 2011 | Liquidators' statement of receipts and payments to 8 April 2011 (5 pages) |
28 April 2011 | Liquidators' statement of receipts and payments to 8 April 2011 (5 pages) |
28 April 2011 | Liquidators statement of receipts and payments to 8 April 2011 (5 pages) |
15 October 2010 | Liquidators' statement of receipts and payments to 8 October 2010 (5 pages) |
15 October 2010 | Liquidators' statement of receipts and payments to 8 October 2010 (5 pages) |
15 October 2010 | Liquidators statement of receipts and payments to 8 October 2010 (5 pages) |
15 October 2010 | Liquidators statement of receipts and payments to 8 October 2010 (5 pages) |
6 December 2009 | Appointment of a voluntary liquidator (1 page) |
6 December 2009 | Court order insolvency:replacement of liquidator (11 pages) |
6 December 2009 | Appointment of a voluntary liquidator (1 page) |
6 December 2009 | Court order insolvency:replacement of liquidator (11 pages) |
2 December 2009 | Registered office address changed from Smith Cooper Nottingham Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from Smith Cooper Nottingham Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from Smith Cooper Nottingham Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 2 December 2009 (2 pages) |
9 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
9 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
1 May 2009 | Result of meeting of creditors (3 pages) |
1 May 2009 | Result of meeting of creditors (3 pages) |
8 April 2009 | Statement of administrator's proposal (30 pages) |
8 April 2009 | Statement of administrator's proposal (30 pages) |
11 February 2009 | Appointment of an administrator (1 page) |
11 February 2009 | Appointment of an administrator (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from smith cooper nottingham, haydn house, 309-329 haydn road sherwood nottingham NG5 1HG (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from smith cooper nottingham, haydn house, 309-329 haydn road sherwood nottingham NG5 1HG (1 page) |
15 October 2008 | Return made up to 06/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 06/09/08; full list of members (3 pages) |
14 October 2008 | Secretary's change of particulars / garry archer / 26/09/2008 (2 pages) |
14 October 2008 | Secretary's change of particulars / garry archer / 26/09/2008 (2 pages) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Director's change of particulars / susan barber / 06/09/2008 (2 pages) |
14 October 2008 | Director's change of particulars / susan barber / 06/09/2008 (2 pages) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Location of debenture register (1 page) |
7 July 2008 | Director's change of particulars / susan jones / 01/07/2008 (1 page) |
7 July 2008 | Director's change of particulars / susan jones / 01/07/2008 (1 page) |
4 July 2008 | Secretary appointed garry reginald archer (1 page) |
4 July 2008 | Appointment terminated secretary william wood (2 pages) |
4 July 2008 | Secretary appointed garry reginald archer (1 page) |
4 July 2008 | Appointment terminated secretary william wood (2 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: haydn house 309-329 haydn road nottingham NG5 1HG (1 page) |
20 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: haydn house 309-329 haydn road nottingham NG5 1HG (1 page) |
21 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
31 October 2006 | Return made up to 06/09/06; full list of members
|
31 October 2006 | Return made up to 06/09/06; full list of members
|
16 October 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
16 October 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 26 thirlmere west bridgford nottingham NG2 6RP (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 26 thirlmere west bridgford nottingham NG2 6RP (1 page) |
6 September 2005 | Incorporation (17 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Incorporation (17 pages) |
6 September 2005 | Secretary resigned (1 page) |