Nutfield
Redhill
RH1 4NW
Director Name | Mr John Stewart Simpson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wembury Park Newchapel Lingfield Surrey RH7 6HH |
Secretary Name | Lisa Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Hayes Walk Smallfield Horley Surrey RH6 9QW |
Director Name | Mrs Susan Carole Simpson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wembury Park Newchapel Lingfield Surrey RH7 6HH |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at 1 | John Simpson 50.00% Ordinary |
---|---|
50 at 1 | Marc Simpson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,206 |
Cash | £148 |
Current Liabilities | £573,546 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 19 July 2016 (overdue) |
---|
8 April 2016 | Restoration by order of the court (4 pages) |
---|---|
8 April 2016 | Restoration by order of the court (4 pages) |
23 October 2015 | Final Gazette dissolved following liquidation (1 page) |
23 October 2015 | Final Gazette dissolved following liquidation (1 page) |
23 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
23 July 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
17 June 2014 | Liquidators' statement of receipts and payments to 24 April 2014 (11 pages) |
17 June 2014 | Liquidators statement of receipts and payments to 24 April 2014 (11 pages) |
17 June 2014 | Liquidators' statement of receipts and payments to 24 April 2014 (11 pages) |
26 June 2013 | Liquidators' statement of receipts and payments to 24 April 2013 (10 pages) |
26 June 2013 | Liquidators' statement of receipts and payments to 24 April 2013 (10 pages) |
26 June 2013 | Liquidators statement of receipts and payments to 24 April 2013 (10 pages) |
14 June 2012 | Notice of completion of voluntary arrangement (7 pages) |
14 June 2012 | Notice of completion of voluntary arrangement (7 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Appointment of a voluntary liquidator (1 page) |
30 April 2012 | Appointment of a voluntary liquidator (1 page) |
30 April 2012 | Statement of affairs with form 4.19 (8 pages) |
30 April 2012 | Statement of affairs with form 4.19 (8 pages) |
30 April 2012 | Resolutions
|
17 April 2012 | Registered office address changed from 39-41 Church Street Reigate Surrey RH2 0AD on 17 April 2012 (3 pages) |
17 April 2012 | Registered office address changed from 39-41 Church Street Reigate Surrey RH2 0AD on 17 April 2012 (3 pages) |
22 September 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 July 2011 (6 pages) |
22 September 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 July 2011 (6 pages) |
27 September 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 July 2010 (9 pages) |
27 September 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 July 2010 (9 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 July 2009 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
30 July 2009 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
18 May 2009 | Appointment terminated director susan simpson (1 page) |
18 May 2009 | Appointment terminated director susan simpson (1 page) |
19 January 2009 | Appointment terminated secretary lisa martin (1 page) |
19 January 2009 | Appointment terminated secretary lisa martin (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 September 2008 | Director's change of particulars / marc simpson / 01/06/2008 (1 page) |
23 September 2008 | Return made up to 05/07/08; full list of members (4 pages) |
23 September 2008 | Return made up to 05/07/08; full list of members (4 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 September 2008 | Director's change of particulars / marc simpson / 01/06/2008 (1 page) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 September 2008 | Appointment terminate, director and secretary john stewart simpson logged form (1 page) |
3 September 2008 | Appointment terminate, director and secretary john stewart simpson logged form (1 page) |
2 September 2008 | Director appointed susan carole simpson (2 pages) |
2 September 2008 | Director appointed susan carole simpson (2 pages) |
14 November 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
14 November 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 25-29 church street reigate RH2 0AD (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 25-29 church street reigate RH2 0AD (1 page) |
5 July 2007 | Incorporation (17 pages) |
5 July 2007 | Incorporation (17 pages) |