Burton Joyce
Nottingham
NG14 5AU
Director Name | Mr Alan Wallace Pearce |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2012(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 128 Nottingham Road Burton Joyce Nottingham NG14 5AU |
Director Name | Mrs Lorraine Teresa Pearce |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Nottingham Road Burton Joyce Nottingham NG14 5AU |
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 |
50 at £1 | Alan Pearce 50.00% Ordinary |
---|---|
40 at £1 | Lorraine Pearce 40.00% Ordinary |
10 at £1 | Emma Marchbank 10.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
8 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
8 May 2014 | Registered office address changed from 128 Nottingham Road Burton Joyce Nottingham NG14 5AU on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from 128 Nottingham Road Burton Joyce Nottingham NG14 5AU on 8 May 2014 (2 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Statement of affairs with form 4.19 (8 pages) |
7 May 2014 | Appointment of a voluntary liquidator (1 page) |
13 December 2013 | Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page) |
12 December 2013 | Previous accounting period extended from 30 September 2013 to 30 November 2013 (1 page) |
14 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
10 September 2013 | Registration of charge 082292710002 (13 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 September 2012 | Incorporation
|