Nuthall
Nottingham
Nottinghamshire
NG16 1QQ
Director Name | Mr Jonathan Craig Whysall |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (closed 30 October 2015) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 186 Glaisdale Drive West Bilborough Nottingham Nottinghamshire NG8 4GW |
Secretary Name | Ms Leanne Kate Lawrence |
---|---|
Status | Closed |
Appointed | 27 May 2010(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 October 2015) |
Role | Company Director |
Correspondence Address | Olympia House Armitage Road London NW11 8RQ |
Director Name | Mr Neil David Sanderson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 30 October 2015) |
Role | Painting Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Olympia House Armitage Road London NW11 8RQ |
Secretary Name | Jason Allen Whysall |
---|---|
Status | Closed |
Appointed | 02 August 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 30 October 2015) |
Role | Company Director |
Correspondence Address | Olympia House Armitage Road London NW11 8RQ |
Director Name | Leanne Lawrence |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Doctor |
Country of Residence | Nottinghamshire |
Correspondence Address | 23a Lingwood Lane Woodborough Nottingham Nottinghamshire NG14 6DX |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
4 at £1 | Jason Whysall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £126,686 |
Gross Profit | £18,347 |
Net Worth | -£9,814 |
Cash | £4,021 |
Current Liabilities | £32,834 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2015 | Final Gazette dissolved following liquidation (1 page) |
30 July 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
19 December 2014 | Liquidators statement of receipts and payments to 5 November 2014 (6 pages) |
19 December 2014 | Liquidators statement of receipts and payments to 5 November 2014 (6 pages) |
19 December 2014 | Liquidators' statement of receipts and payments to 5 November 2014 (6 pages) |
16 December 2013 | Liquidators' statement of receipts and payments to 5 November 2013 (6 pages) |
16 December 2013 | Liquidators statement of receipts and payments to 5 November 2013 (6 pages) |
16 December 2013 | Liquidators statement of receipts and payments to 5 November 2013 (6 pages) |
9 November 2012 | Appointment of a voluntary liquidator (1 page) |
9 November 2012 | Registered office address changed from 129 Mornington Crescent Nuthall Nottingham NG16 1QQ England on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 129 Mornington Crescent Nuthall Nottingham NG16 1QQ England on 9 November 2012 (2 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Statement of affairs with form 4.19 (4 pages) |
22 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders Statement of capital on 2012-02-22
|
12 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
25 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Appointment of Mr Neil Sanderson as a director (2 pages) |
2 August 2010 | Appointment of Jason Allen Whysall as a secretary (1 page) |
2 August 2010 | Registered office address changed from Mapperley House Mapperley Road Nottingham Nottinghamshire NG3 5AQ United Kingdom on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from Mapperley House Mapperley Road Nottingham Nottinghamshire NG3 5AQ United Kingdom on 2 August 2010 (1 page) |
1 June 2010 | Termination of appointment of Leanne Lawrence as a director (1 page) |
1 June 2010 | Appointment of Ms Leanne Kate Lawrence as a secretary (1 page) |
18 February 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
16 February 2010 | Appointment of Jonathan Craig Whysall as a director (3 pages) |
16 February 2010 | Appointment of Jason Allen Whysall as a director (3 pages) |
16 December 2009 | Incorporation (23 pages) |