Eastwood
Nottingham
Nottinghamshire
NG16 3PD
Director Name | Mrs Michelle Gilbourne |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Nottinghamshire |
Correspondence Address | 13 Great Northern Road Eastwood Nottingham NG16 3PD |
Secretary Name | Mr Clive John Barrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2009(7 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Raglan Street Eastwood Nottingham Nottinghamshire NG16 3GT |
Secretary Name | AHBS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Correspondence Address | Ahbs Limited Naylor House Mundy Street Ilkeston Derbyshire DE7 8DH |
Registered Address | 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £4,182 |
Cash | £49,558 |
Current Liabilities | £113,588 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 27 August 2016 (overdue) |
---|
4 May 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
4 May 2017 | Court order insolvency:re block transfer replacement of liq (2 pages) |
10 April 2017 | Court order INSOLVENCY:court order - removal/replacement of liquidator (3 pages) |
24 March 2017 | Death of a liquidator (1 page) |
24 March 2017 | Appointment of a voluntary liquidator (1 page) |
15 March 2017 | Registered office address changed from 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 15 March 2017 (2 pages) |
8 November 2016 | Administrator's progress report to 1 September 2016 (9 pages) |
14 September 2016 | Administrator's progress report to 13 August 2016 (8 pages) |
12 September 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
14 March 2016 | Administrator's progress report to 13 February 2016 (8 pages) |
10 September 2015 | Result of meeting of creditors (5 pages) |
10 September 2015 | Administrator's progress report to 13 August 2015 (12 pages) |
22 April 2015 | Administrator's progress report to 17 March 2015 (10 pages) |
5 December 2014 | Notice of deemed approval of proposals (1 page) |
28 November 2014 | Statement of administrator's proposal (25 pages) |
29 September 2014 | Registered office address changed from 229 Nottingham Road Eastwood Nottingham NG16 3GS to 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT on 29 September 2014 (2 pages) |
25 September 2014 | Appointment of an administrator (1 page) |
19 August 2014 | Registered office address changed from 237a Nottingham Road Eastwood Nottingham NG16 3GS England to 229 Nottingham Road Eastwood Nottingham NG16 3GS on 19 August 2014 (1 page) |
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
2 November 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
24 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
5 September 2010 | Director's details changed for Michael Gilbourne on 13 August 2010 (2 pages) |
5 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Registered office address changed from 30 Raglan Street Eastwood Nottingham Nottinghamshire NG16 3GT United Kingdom on 22 June 2010 (1 page) |
3 June 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
4 May 2010 | Registered office address changed from 19/21 St. Peters Gate Nottingham NG1 2JF United Kingdom on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from 19/21 St. Peters Gate Nottingham NG1 2JF United Kingdom on 4 May 2010 (1 page) |
26 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Registered office address changed from Bailey Brook House Amber Drive Langley Mill Nottingham NG16 4BE United Kingdom on 22 October 2009 (1 page) |
6 May 2009 | Appointment terminate, secretary ahbs LIMITED logged form (1 page) |
22 April 2009 | Secretary appointed clive john barrett (2 pages) |
9 March 2009 | Appointment terminated secretary ahbs LIMITED (1 page) |
13 August 2008 | Incorporation (12 pages) |