Worksop
Nottinghamshire
S81 7LN
Secretary Name | Betty Maughan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2008(73 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 15 March 2015) |
Role | Company Director |
Correspondence Address | 1a Woodland Drive Worksop Nottinghamshire S81 7JU |
Director Name | Betty Maughan |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 1a Woodland Drive Worksop Nottinghamshire S81 7JU |
Director Name | David Henry Maughan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(57 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1992) |
Role | Builder |
Correspondence Address | 43 Bute Street Sheffield South Yorkshire S10 1UP |
Director Name | Marjorie Irene Maughan |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(57 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1992) |
Role | Cashier |
Correspondence Address | 15 Wingfield Avenue Worksop Nottinghamshire S81 0SY |
Director Name | Thomas Henry Maughan |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 1995) |
Role | Builder |
Correspondence Address | 1 Woodland Drive Worksop Nottinghamshire S81 7JU |
Secretary Name | Thomas Henry Maughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(57 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 April 1994) |
Role | Company Director |
Correspondence Address | 1 Woodland Drive Worksop Nottinghamshire S81 7JU |
Director Name | Graham Derek Wright |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(59 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 November 2001) |
Role | Build Contracts Director |
Correspondence Address | 20 West Bank Drive South Anston Sheffield South Yorkshire S31 7HT |
Secretary Name | Peter Thomas Maughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(60 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 23 August 2002) |
Role | Builder |
Correspondence Address | 10 Harewood Road Worksop Nottinghamshire S81 0LG |
Secretary Name | Sheree Marie Maughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(68 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 January 2008) |
Role | Company Director |
Correspondence Address | 10 Harewood Road Worksop Nottinghamshire S81 0LG |
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
600 at £1 | Mr Peter Thomas Maughan 60.00% Ordinary |
---|---|
300 at £1 | Betty Maughan 30.00% Ordinary |
100 at £1 | Mr David Henry Maughan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,115 |
Cash | £3 |
Current Liabilities | £222,207 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2015 | Final Gazette dissolved following liquidation (1 page) |
15 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
15 December 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
3 January 2014 | Liquidators' statement of receipts and payments to 15 November 2013 (11 pages) |
3 January 2014 | Liquidators' statement of receipts and payments to 15 November 2013 (11 pages) |
3 January 2014 | Liquidators statement of receipts and payments to 15 November 2013 (11 pages) |
14 March 2013 | Registered office address changed from 32 High Street Manchester M4 1QD on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 32 High Street Manchester M4 1QD on 14 March 2013 (1 page) |
16 January 2013 | Liquidators statement of receipts and payments to 15 November 2012 (15 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 15 November 2012 (15 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 15 November 2012 (15 pages) |
21 November 2011 | Statement of affairs with form 4.19 (7 pages) |
21 November 2011 | Statement of affairs with form 4.19 (7 pages) |
21 November 2011 | Registered office address changed from 11 Albion Close Worksop Nottingham S80 1RA on 21 November 2011 (2 pages) |
21 November 2011 | Appointment of a voluntary liquidator (1 page) |
21 November 2011 | Registered office address changed from 11 Albion Close Worksop Nottingham S80 1RA on 21 November 2011 (2 pages) |
21 November 2011 | Appointment of a voluntary liquidator (1 page) |
21 November 2011 | Resolutions
|
21 November 2011 | Resolutions
|
8 August 2011 | Director's details changed for Peter Thomas Maughan on 8 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Peter Thomas Maughan on 8 July 2011 (2 pages) |
8 August 2011 | Register inspection address has been changed (1 page) |
8 August 2011 | Register inspection address has been changed (1 page) |
8 August 2011 | Director's details changed for Peter Thomas Maughan on 8 July 2011 (2 pages) |
8 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Register(s) moved to registered inspection location (1 page) |
8 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Register(s) moved to registered inspection location (1 page) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Peter Thomas Maughan on 27 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Peter Thomas Maughan on 27 July 2010 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
11 August 2009 | Director's change of particulars / peter maughan / 28/07/2008 (1 page) |
11 August 2009 | Director's change of particulars / peter maughan / 28/07/2008 (1 page) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
29 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
27 May 2008 | Return made up to 27/07/07; no change of members (6 pages) |
27 May 2008 | Return made up to 27/07/07; no change of members (6 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 January 2008 | New secretary appointed (2 pages) |
21 January 2008 | New secretary appointed (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 August 2006 | Return made up to 27/07/05; full list of members (7 pages) |
22 August 2006 | Return made up to 27/07/05; full list of members (7 pages) |
18 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
13 January 2004 | £ ic 1000/575 20/10/03 £ sr 425@1=425 (1 page) |
13 January 2004 | £ ic 1000/575 20/10/03 £ sr 425@1=425 (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
26 August 2003 | Return made up to 27/07/03; full list of members
|
26 August 2003 | Return made up to 27/07/03; full list of members
|
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
26 October 2002 | Return made up to 27/07/02; full list of members (7 pages) |
26 October 2002 | Return made up to 27/07/02; full list of members (7 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
5 September 2001 | Return made up to 27/07/01; full list of members (7 pages) |
5 September 2001 | Return made up to 27/07/01; full list of members (7 pages) |
17 January 2001 | (7 pages) |
17 January 2001 | (7 pages) |
16 August 2000 | Return made up to 31/03/00; full list of members (7 pages) |
16 August 2000 | Return made up to 31/03/00; full list of members (7 pages) |
23 November 1999 | (6 pages) |
23 November 1999 | (6 pages) |
12 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
12 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
22 October 1998 | (6 pages) |
22 October 1998 | (6 pages) |
26 July 1998 | Return made up to 27/07/98; no change of members (4 pages) |
26 July 1998 | Return made up to 27/07/98; no change of members (4 pages) |
1 February 1998 | (6 pages) |
1 February 1998 | (6 pages) |
22 July 1997 | Return made up to 27/07/97; full list of members
|
22 July 1997 | Return made up to 27/07/97; full list of members
|
3 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
3 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
17 September 1996 | Return made up to 27/07/96; no change of members
|
17 September 1996 | Return made up to 27/07/96; no change of members
|
14 November 1995 | (7 pages) |
14 November 1995 | (7 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Director resigned (2 pages) |
21 August 1995 | Return made up to 27/07/95; no change of members (4 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: 46 potter street worksop nottingham S80 2AQ (1 page) |
21 August 1995 | Return made up to 27/07/95; no change of members (4 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: 46 potter street worksop nottingham S80 2AQ (1 page) |
22 March 1995 | Particulars of mortgage/charge (6 pages) |
22 March 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |