Mansfield
Nottinghamshire
NG18 5AD
Secretary Name | Mr David William Marriott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 1991(56 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months (closed 26 September 2023) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | 90 Kingsley Avenue Mansfield Woodhouse Mansfield Nottinghamshire NG19 8JG |
Director Name | Mr David William Marriott |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 1992(58 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months (closed 26 September 2023) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | 90 Kingsley Avenue Mansfield Woodhouse Mansfield Nottinghamshire NG19 8JG |
Director Name | Mrs Diana Mary Cottingham |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 1992) |
Role | Company Director |
Correspondence Address | Yewfield Holton-Le-Moor Lincoln Lincolnshire |
Director Name | Sir John Bealby Eastwood |
---|---|
Date of Birth | January 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 1992) |
Role | Company Director |
Correspondence Address | Hexgreave Hall Farnsfield Notts NG22 8LS |
Director Name | Valerie Anne Hardingham |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(56 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 20 Normanton Close Edwinstowe Mansfield Nottinghamshire NG21 9PF |
Director Name | Mrs Constance Brenda Mudford |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 1992) |
Role | Company Director |
Correspondence Address | Broadlands High Oakham Hill Mansfield Nottinghamshire NG18 5AH |
Director Name | Mr Gordon Grenville Raymond |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(56 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 25 Kingsley Avenue Mansfield Woodhouse Mansfield Nottinghamshire NG19 8JG |
Director Name | Mr Colin Gillatt |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(58 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 06 November 2010) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 11 Peregrine Court Gateford Worksop Notts S81 8TR |
Director Name | Mr Adrian Tranter |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(58 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 January 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Riverside Way Mansfield Woodhouse Mansfield Nottinghamshire NG19 8JB |
Director Name | Peter Michie Spencer |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(67 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 July 2009) |
Role | Retired |
Correspondence Address | Alni Norton Lane Cuckney Nottinghamshire NG20 9JR |
Director Name | Christopher Stubbs |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 2008) |
Role | Surveyor |
Correspondence Address | 8 Kennet Paddock Mansfield Woodhouse Mansfield Nottinghamshire NG19 9RJ |
Website | www.adameastwood.co.uk |
---|
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£243,158 |
Cash | £41,741 |
Current Liabilities | £93,594 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 March 2017 | Restoration by order of the court (3 pages) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2016 | Final Gazette dissolved following liquidation (1 page) |
19 January 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
11 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2015 | Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages) |
11 June 2015 | Court order insolvency:court order - replacement of liquidator (29 pages) |
11 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2015 | Appointment of a voluntary liquidator (1 page) |
15 January 2015 | Liquidators' statement of receipts and payments to 12 November 2014 (19 pages) |
15 January 2015 | Liquidators statement of receipts and payments to 12 November 2014 (19 pages) |
15 November 2013 | Resolutions
|
15 November 2013 | Appointment of a voluntary liquidator (1 page) |
15 November 2013 | Statement of affairs with form 4.19 (6 pages) |
23 October 2013 | Registered office address changed from Po Box 9803 Handley Arcade Leeming Street Mansfield NG18 9FT on 23 October 2013 (1 page) |
23 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
6 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
12 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Termination of appointment of Colin Gillatt as a director (2 pages) |
4 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
8 April 2010 | Full accounts made up to 31 March 2009 (22 pages) |
11 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Mr Colin Gillatt on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for David William Marriott on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Charles Geoffrey Dawson on 31 December 2009 (2 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from burns lane, warsop, notts NG20 0QG (1 page) |
28 July 2009 | Appointment terminated director peter spencer (1 page) |
30 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
27 November 2008 | Return made up to 17/11/08; full list of members (5 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 June 2008 | Full accounts made up to 31 March 2007 (24 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
17 December 2007 | Return made up to 17/11/07; full list of members (3 pages) |
4 June 2007 | Full accounts made up to 31 March 2006 (25 pages) |
22 January 2007 | Return made up to 17/11/06; full list of members (3 pages) |
19 April 2006 | New director appointed (2 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (23 pages) |
17 November 2005 | Return made up to 17/11/05; full list of members (3 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (23 pages) |
26 November 2004 | Return made up to 19/11/04; full list of members (9 pages) |
11 March 2004 | Memorandum and Articles of Association (10 pages) |
2 March 2004 | Resolutions
|
31 December 2003 | Full accounts made up to 31 March 2003 (21 pages) |
16 December 2003 | Return made up to 08/12/03; full list of members (9 pages) |
30 December 2002 | Return made up to 19/12/02; full list of members (9 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (22 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (20 pages) |
2 January 2002 | Return made up to 21/12/01; full list of members (8 pages) |
4 November 2001 | New director appointed (2 pages) |
12 March 2001 | Full accounts made up to 31 March 2000 (18 pages) |
2 February 2001 | Return made up to 03/01/01; full list of members
|
17 January 2000 | Return made up to 03/01/00; full list of members
|
22 December 1999 | Full accounts made up to 31 March 1999 (20 pages) |
17 June 1999 | Full accounts made up to 31 March 1998 (19 pages) |
18 May 1999 | Director's particulars changed (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
31 January 1999 | Return made up to 03/01/99; full list of members (8 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (18 pages) |
3 February 1998 | Return made up to 03/01/98; no change of members (6 pages) |
23 January 1997 | Return made up to 03/01/97; no change of members (6 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
31 January 1996 | Return made up to 03/01/96; full list of members (8 pages) |
24 March 1934 | Certificate of incorporation (1 page) |