Inkersall
Chesterfield
Derbyshire
S43 3EG
Director Name | Mrs Susan Patricia French |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1997(67 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 28 July 2017) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Manor Close Main Street Edingley Newark Nottinghamshire NG22 8EE |
Director Name | James William Leonard French |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2004(74 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 28 July 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Manor Close Main Street Edingley Newark Nottinghamshire NG22 8EE |
Secretary Name | Miss Claudia Elizabeth Bird |
---|---|
Status | Closed |
Appointed | 08 March 2011(81 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 28 July 2017) |
Role | Company Director |
Correspondence Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
Director Name | Miss Claudia Elizabeth Bird |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2011(81 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 28 July 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
Director Name | Mrs Kathleen Attenborough |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(61 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 08 January 2004) |
Role | Secretary |
Correspondence Address | Shenton Lodge Derby Road Kirkby In Ashfield Nottingham Nottinghamshire NG17 7QQ |
Secretary Name | Mrs Kathleen Attenborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(61 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 08 January 2004) |
Role | Company Director |
Correspondence Address | Shenton Lodge Derby Road Kirkby In Ashfield Nottingham Nottinghamshire NG17 7QQ |
Secretary Name | Patricia Brimson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(74 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 March 2011) |
Role | Company Director |
Correspondence Address | 5 Windsor Avenue Sutton In Ashfield Nottingham NG17 2HN |
Registered Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £228,781 |
Cash | £76,579 |
Current Liabilities | £52,598 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
26 May 2016 | Liquidators' statement of receipts and payments to 18 March 2016 (17 pages) |
30 November 2015 | Registered office address changed from 6 Castle Marina Road Nottingham NG7 1TN England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 30 November 2015 (2 pages) |
27 November 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 November 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 November 2015 | Court order insolvency:co to remove/replace liquidator (12 pages) |
27 November 2015 | Appointment of a voluntary liquidator (1 page) |
21 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 April 2015 | Appointment of a voluntary liquidator (1 page) |
7 April 2015 | Statement of affairs with form 4.19 (8 pages) |
5 March 2015 | Registered office address changed from 44 Low Moor Road Kirkby in Ashfield Nottingham Nottinghamshire NG17 7BP to 6 Castle Marina Road Nottingham NG7 1TN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 44 Low Moor Road Kirkby in Ashfield Nottingham Nottinghamshire NG17 7BP to 6 Castle Marina Road Nottingham NG7 1TN on 5 March 2015 (1 page) |
19 August 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Mr Enos Arthur Bird on 1 April 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Enos Arthur Bird on 1 April 2014 (2 pages) |
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
27 September 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (9 pages) |
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (9 pages) |
31 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (8 pages) |
31 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (8 pages) |
31 July 2012 | Director's details changed for Susan Patricia French on 30 July 2012 (2 pages) |
31 July 2012 | Director's details changed for James William Leonard French on 30 July 2012 (2 pages) |
30 July 2012 | Secretary's details changed for Miss Claudia Elizabeth Bird on 30 July 2012 (1 page) |
26 July 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Appointment of Miss Claudia Elizabeth Bird as a director (2 pages) |
8 March 2011 | Termination of appointment of Patricia Brimson as a secretary (1 page) |
8 March 2011 | Appointment of Miss Claudia Elizabeth Bird as a secretary (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
13 July 2010 | Director's details changed for Mr Enos Arthur Bird on 4 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (12 pages) |
13 July 2010 | Director's details changed for Mr Enos Arthur Bird on 4 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Susan Patricia French on 4 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Susan Patricia French on 4 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (12 pages) |
13 July 2010 | Director's details changed for James William Leonard French on 4 July 2010 (2 pages) |
13 July 2010 | Director's details changed for James William Leonard French on 4 July 2010 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (10 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
8 July 2008 | Return made up to 04/07/08; full list of members (10 pages) |
24 August 2007 | Return made up to 04/07/07; full list of members (9 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
17 July 2006 | Return made up to 04/07/06; full list of members (10 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
20 July 2005 | Return made up to 04/07/05; full list of members (10 pages) |
8 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
14 July 2004 | Return made up to 04/07/04; full list of members
|
23 January 2004 | £ ic 17000/16600 08/01/04 £ sr 400@1=400 (1 page) |
23 January 2004 | Resolutions
|
23 January 2004 | Resolutions
|
15 January 2004 | Secretary resigned;director resigned (1 page) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New secretary appointed (2 pages) |
29 August 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
29 July 2003 | Return made up to 04/07/03; full list of members
|
19 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
1 December 2002 | Director's particulars changed (1 page) |
26 July 2002 | Return made up to 04/07/02; full list of members (9 pages) |
5 October 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
25 July 2001 | Return made up to 04/07/01; full list of members (10 pages) |
12 July 2000 | Return made up to 04/07/00; full list of members
|
6 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
27 July 1999 | Return made up to 04/07/99; full list of members
|
13 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
5 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
27 July 1998 | Return made up to 04/07/98; full list of members
|
22 December 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Return made up to 04/07/97; no change of members
|
2 July 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
13 May 1997 | New director appointed (2 pages) |
7 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: wolsey drive low moor road kirkby in ashfield notts NG17 7JR (1 page) |
24 July 1996 | Return made up to 04/07/96; full list of members
|
9 July 1996 | Resolutions
|
30 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |