Retford
DN22 0RJ
Director Name | Mr Martin George Thomson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Gringley On The Hill Doncaster South Yorkshire DN10 4SF |
Director Name | Mr Arthur Ian Willows |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Blythe House 95 Main Street, Hayton Retford Nottinghamshire DN22 9LF |
Director Name | Mr Martin George Thomson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 August 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Gringley On The Hill Nottinghamshire DN10 4SF |
Director Name | Mr Arthur Ian Willows |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 August 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Blythe House 95 Main Street Hayton Retford Nottinghamshire DN22 9LF |
Director Name | Mr Ross Alexander Jarvie |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(1 year, 9 months after company formation) |
Appointment Duration | 1 month (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Portrush Drive Grantham Lincolnshire NG31 9GD |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Turnover | £165,622 |
Gross Profit | £162,638 |
Net Worth | £13,127 |
Cash | £34 |
Current Liabilities | £84,703 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 May 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (21 pages) |
---|---|
17 May 2016 | Liquidators' statement of receipts and payments to 7 March 2016 (21 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 7 March 2015 (16 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 7 March 2015 (16 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (16 pages) |
6 May 2014 | Liquidators statement of receipts and payments to 7 March 2014 (31 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (31 pages) |
6 May 2014 | Liquidators statement of receipts and payments to 7 March 2014 (31 pages) |
19 February 2014 | Court order insolvency:court order removal of liquidator (19 pages) |
19 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 February 2014 | Insolvency:secretary of state's release of liquidator (1 page) |
15 April 2013 | Court order insolvency:appointment of liquidator (13 pages) |
15 April 2013 | Appointment of a voluntary liquidator (1 page) |
11 April 2013 | Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages) |
3 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 October 2012 | Liquidators statement of receipts and payments to 12 September 2012 (12 pages) |
1 October 2012 | Liquidators' statement of receipts and payments to 12 September 2012 (12 pages) |
18 April 2012 | Registered office address changed from Six Oaks Grove Retford DN22 0RJ United Kingdom on 18 April 2012 (3 pages) |
21 September 2011 | Statement of affairs with form 4.19 (6 pages) |
21 September 2011 | Appointment of a voluntary liquidator (2 pages) |
21 September 2011 | Resolutions
|
19 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
19 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
15 June 2011 | Termination of appointment of Ross Jarvie as a director (1 page) |
19 April 2011 | Appointment of Ross Alexander Jarvie as a director (2 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
28 March 2011 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (4 pages) |
25 February 2011 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
27 August 2010 | Registered office address changed from , Linden Cottage Kings Gardens, Grantham, Lincolnshire, NG31 8TY on 27 August 2010 (1 page) |
24 August 2010 | Termination of appointment of Arthur Willows as a director (1 page) |
24 August 2010 | Termination of appointment of Martin Thomson as a director (1 page) |
21 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Appointment of Mr Arthur Ian Willows as a director (2 pages) |
13 July 2010 | Appointment of Mr Martin George Thomson as a director (2 pages) |
14 July 2009 | Appointment terminated director arthur willows (1 page) |
14 July 2009 | Appointment terminated director martin thomson (1 page) |
2 July 2009 | Incorporation (20 pages) |