Nelson
Lancashire
BB9 7AT
Director Name | Fida Hussain |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2007(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 June 2009) |
Role | Company Director |
Correspondence Address | 56 Carr Road Nelson Lancashire BB9 7SP |
Secretary Name | Fida Hussain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2007(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 June 2009) |
Role | Company Director |
Correspondence Address | 56 Carr Road Nelson Lancashire BB9 7SP |
Director Name | Mrs Judith Lesley Hobby |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(16 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 October 1991) |
Role | Housewife |
Correspondence Address | 34 High Street Newton On Trent Lincoln Lincolnshire LN1 2JP |
Director Name | Mr Roger Barry Hobby |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(16 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 10 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | West Manor Lincoln Road Skellingthorpe Lincs LN6 5UR |
Secretary Name | Mr Roger Barry Hobby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(16 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 10 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Manor Lincoln Road Skellingthorpe Lincs LN6 5UR |
Director Name | Susanne Margaret Hobby |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(17 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | West Manor Lincoln Road, Skellingthorpe Lincoln Lincolnshire LN6 5UR |
Director Name | George Nunnikhoven |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 January 2007(32 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 13 February 2007) |
Role | Company Director |
Correspondence Address | 41 Lesney Gardens Rochford Essex SS4 1TY |
Secretary Name | Mr John Philip Linnell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 January 2007(32 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 April 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 52 Anglesey Road Brownhills Walsall West Midlands WS8 7NX |
Director Name | Mr John Philip Linnell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 February 2007(32 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Anglesey Road Brownhills Walsall West Midlands WS8 7NX |
Secretary Name | William Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(32 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 April 2007) |
Role | Secretary |
Correspondence Address | 2 Warwick House Sutton Coldfield West Midlands B73 6JG |
Secretary Name | CSL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(32 years, 8 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 10 April 2007) |
Correspondence Address | Central House 582-586 Kingsbury Road Birmingham West Midlands B24 9ND |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,708,862 |
Gross Profit | £183,498 |
Net Worth | £434,970 |
Cash | £123 |
Current Liabilities | £358,862 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
19 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 February 2009 | Liquidators statement of receipts and payments to 18 February 2009 (5 pages) |
27 February 2008 | Statement of affairs with form 4.19 (8 pages) |
27 February 2008 | Resolutions
|
27 February 2008 | Notice of Constitution of Liquidation Committee (2 pages) |
27 February 2008 | Appointment of a voluntary liquidator (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: camp road witham st hughs lincoln LN6 9TW (1 page) |
7 November 2007 | Return made up to 08/06/07; full list of members (7 pages) |
30 July 2007 | Total exemption full accounts made up to 30 September 2006 (15 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | New director appointed (2 pages) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | New secretary appointed;new director appointed (1 page) |
16 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Secretary resigned;director resigned (1 page) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (2 pages) |
23 January 2007 | Resolutions
|
23 January 2007 | Resolutions
|
23 January 2007 | Declaration of assistance for shares acquisition (6 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Secretary resigned;director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2007 | Particulars of mortgage/charge (4 pages) |
19 September 2006 | Return made up to 08/06/06; full list of members (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
7 July 2005 | Return made up to 08/06/05; full list of members
|
4 November 2004 | Particulars of mortgage/charge (3 pages) |
11 October 2004 | Full accounts made up to 30 September 2003 (14 pages) |
21 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
4 October 2003 | Full accounts made up to 30 September 2002 (14 pages) |
19 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 30 September 2001 (13 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
24 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2001 | Particulars of mortgage/charge (4 pages) |
9 August 2001 | Return made up to 08/06/01; full list of members
|
29 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
2 August 2000 | Full accounts made up to 30 June 1999 (13 pages) |
20 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
20 June 1999 | Full accounts made up to 30 June 1998 (12 pages) |
20 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
16 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
7 July 1997 | Full accounts made up to 30 June 1996 (14 pages) |
21 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
22 June 1995 | Return made up to 08/06/95; full list of members (6 pages) |
8 March 1995 | Full accounts made up to 30 June 1994 (12 pages) |
23 July 1974 | Incorporation (15 pages) |