Radcliffe-On-Trent
Nottingham
Nottinghamshire
NG12 2NW
Director Name | Sarah Louise Burton |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1998(6 years, 11 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Birkdale Close Edwalton Nottingham NG12 4FB |
Secretary Name | Sarah Louise Burton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2002(10 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Birkdale Close Edwalton Nottingham NG12 4FB |
Director Name | Kenneth Howe |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Secretary Name | Iris Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Director Name | Alan Burton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | Beck House Hawthorn Close Bleasby Nottinghamshire NG14 7HW |
Secretary Name | Susan Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | 4 Flawforth Lane Ruddington Nottingham Nottinghamshire NG11 6LG |
Director Name | Susan Burton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | 4 Flawforth Lane Ruddington Nottingham Nottinghamshire NG11 6LG |
Director Name | John Henderson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 August 2002) |
Role | Chartered Accountants |
Correspondence Address | 11 Quantock Grove Nottingham NG13 8SE |
Director Name | Paul Booth |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 December 2003) |
Role | Production Director |
Correspondence Address | 26 Hawkesley Gardens Barton Green Nottingham NG11 8SU |
Secretary Name | John Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 11 Quantock Grove Nottingham NG13 8SE |
Director Name | John Hooks |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 August 2008) |
Role | Production Director |
Correspondence Address | 12 Rectory Road Cotgrave Nottingham NG12 3HU |
Director Name | David Andrew Williams |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 2009) |
Role | Solicitor |
Correspondence Address | 28 Dam Street Lichfield Staffordshire WS13 6AA |
Website | simons-reeve.co.uk/ |
---|---|
Telephone | 0800 7351039 |
Telephone region | Freephone |
Registered Address | The Zenith Building 5th Floor 26 Spring Gardens Manchester M2 1AB |
---|---|
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 | 2014 |
---|---|
Gross Profit | £2,925,986 |
Net Worth | £2,077,092 |
Cash | £640,367 |
Current Liabilities | £1,908,722 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Next Accounts Due | 31 August 2009 (overdue) |
Accounts Category | Medium |
Accounts Year End | 31 October |
Next Return Due | 16 October 2016 (overdue) |
---|
24 November 2023 | Restoration by order of the court (2 pages) |
---|---|
10 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2011 | Final Gazette dissolved following liquidation (1 page) |
10 December 2010 | Notice of move from Administration to Dissolution (14 pages) |
10 December 2010 | Notice of move from Administration to Dissolution on 7 December 2010 (14 pages) |
1 July 2010 | Administrator's progress report to 7 June 2010 (14 pages) |
1 July 2010 | Administrator's progress report to 7 June 2010 (14 pages) |
1 July 2010 | Administrator's progress report to 7 June 2010 (14 pages) |
25 June 2010 | Registered office address changed from C/O Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from C/O Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages) |
16 February 2010 | Statement of affairs with form 2.15B/2.14B (8 pages) |
16 February 2010 | Statement of affairs with form 2.15B/2.14B (8 pages) |
2 February 2010 | Statement of administrator's proposal (25 pages) |
2 February 2010 | Statement of administrator's proposal (25 pages) |
21 December 2009 | Registered office address changed from Private Road No 2 Colwick Industrial Estate Colwick Nottingham NG4 2JR on 21 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from Private Road No 2 Colwick Industrial Estate Colwick Nottingham NG4 2JR on 21 December 2009 (2 pages) |
14 December 2009 | Appointment of an administrator (1 page) |
14 December 2009 | Appointment of an administrator (1 page) |
11 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-11-11
|
11 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-11-11
|
11 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-11-11
|
10 November 2009 | Director's details changed for Sarah Louise Burton on 30 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Simon Jon Burton on 30 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Sarah Louise Burton on 30 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Simon Jon Burton on 30 October 2009 (2 pages) |
3 November 2009 | Termination of appointment of David Williams as a director (2 pages) |
3 November 2009 | Termination of appointment of David Williams as a director (2 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
11 December 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
11 December 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
3 November 2008 | Return made up to 02/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 02/10/08; full list of members (4 pages) |
27 August 2008 | Appointment terminated director john hooks (1 page) |
27 August 2008 | Appointment Terminated Director john hooks (1 page) |
28 April 2008 | Director's Change of Particulars / simon burton / 23/04/2008 / HouseName/Number was: , now: 2; Street was: 44 exchange road, now: grosvenor close; Area was: , now: radcliffe-on-trent; Post Town was: west bridgford, now: nottingham; Post Code was: NG2 6BZ, now: NG12 2NW (1 page) |
28 April 2008 | Director's change of particulars / simon burton / 23/04/2008 (1 page) |
24 April 2008 | Director appointed david andrew williams (2 pages) |
24 April 2008 | Director appointed david andrew williams (2 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 October 2007 | Accounts for a medium company made up to 30 April 2007 (23 pages) |
26 October 2007 | Accounts for a medium company made up to 30 April 2007 (23 pages) |
25 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
1 February 2007 | Accounts for a medium company made up to 30 April 2006 (21 pages) |
1 February 2007 | Accounts for a medium company made up to 30 April 2006 (21 pages) |
31 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
13 January 2006 | Accounts for a medium company made up to 30 April 2005 (21 pages) |
13 January 2006 | Accounts for a medium company made up to 30 April 2005 (21 pages) |
31 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
31 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
23 December 2004 | Accounts for a medium company made up to 30 April 2004 (19 pages) |
23 December 2004 | Accounts for a medium company made up to 30 April 2004 (19 pages) |
31 October 2004 | Return made up to 02/10/04; no change of members (7 pages) |
31 October 2004 | Return made up to 02/10/04; no change of members
|
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
24 November 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
24 November 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
24 October 2003 | Return made up to 02/10/03; no change of members (8 pages) |
24 October 2003 | Return made up to 02/10/03; no change of members (8 pages) |
11 December 2002 | Return made up to 02/10/02; full list of members (8 pages) |
11 December 2002 | Return made up to 02/10/02; full list of members
|
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
24 October 2002 | Director's particulars changed (2 pages) |
24 October 2002 | Director's particulars changed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | Secretary resigned;director resigned (1 page) |
18 September 2002 | Secretary resigned;director resigned (1 page) |
18 September 2002 | Resolutions
|
18 September 2002 | Declaration of assistance for shares acquisition (8 pages) |
18 September 2002 | Declaration of assistance for shares acquisition (8 pages) |
10 September 2002 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
10 September 2002 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
5 September 2002 | Particulars of mortgage/charge (4 pages) |
5 September 2002 | Particulars of mortgage/charge (4 pages) |
4 September 2002 | Auditor's resignation (1 page) |
4 September 2002 | Auditor's resignation (1 page) |
2 October 2001 | Return made up to 02/10/01; full list of members
|
2 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
31 August 2001 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
31 August 2001 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
8 May 2001 | Auditor's resignation (2 pages) |
8 May 2001 | Auditor's resignation (2 pages) |
24 November 2000 | Return made up to 02/10/00; full list of members (7 pages) |
24 November 2000 | Return made up to 02/10/00; full list of members (7 pages) |
30 October 2000 | Accounts for a medium company made up to 30 April 2000 (16 pages) |
30 October 2000 | Accounts for a medium company made up to 30 April 2000 (16 pages) |
24 January 2000 | Full accounts made up to 30 April 1999 (16 pages) |
24 January 2000 | Full accounts made up to 30 April 1999 (16 pages) |
4 November 1999 | Return made up to 02/10/99; full list of members (7 pages) |
4 November 1999 | Return made up to 02/10/99; full list of members
|
6 January 1999 | Full accounts made up to 30 April 1998 (17 pages) |
6 January 1999 | Full accounts made up to 30 April 1998 (17 pages) |
6 November 1998 | Return made up to 02/10/98; change of members (8 pages) |
6 November 1998 | Return made up to 02/10/98; change of members
|
3 November 1998 | £ ic 100/63 15/09/98 £ sr [email protected]=37 (1 page) |
3 November 1998 | £ ic 100/63 15/09/98 £ sr [email protected]=37 (1 page) |
5 October 1998 | Resolutions
|
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Resolutions
|
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
5 October 1998 | Resolutions
|
5 October 1998 | Resolutions
|
5 October 1998 | Director resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Resolutions
|
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | S-div 18/09/98 (1 page) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Resolutions
|
5 October 1998 | S-div 18/09/98 (1 page) |
5 October 1998 | Resolutions
|
5 October 1998 | Resolutions
|
26 September 1998 | Particulars of mortgage/charge (5 pages) |
26 September 1998 | Particulars of mortgage/charge (5 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
16 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
16 October 1997 | New director appointed (2 pages) |
22 September 1997 | Full accounts made up to 30 April 1997 (12 pages) |
22 September 1997 | Full accounts made up to 30 April 1997 (12 pages) |
8 August 1997 | Company name changed simons reeve rentals LIMITED\certificate issued on 11/08/97 (2 pages) |
8 August 1997 | Company name changed simons reeve rentals LIMITED\certificate issued on 11/08/97 (2 pages) |
11 July 1997 | Ad 02/05/97--------- £ si 82@1=82 £ ic 18/100 (2 pages) |
11 July 1997 | Ad 02/05/97--------- £ si 82@1=82 £ ic 18/100 (2 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
2 June 1997 | Accounting reference date extended from 31/10/96 to 30/04/97 (1 page) |
2 June 1997 | Accounting reference date extended from 31/10/96 to 30/04/97 (1 page) |
16 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
16 October 1996 | Return made up to 02/10/96; no change of members
|
1 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
1 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
24 November 1995 | Return made up to 02/10/95; full list of members (6 pages) |
24 November 1995 | Return made up to 02/10/95; full list of members (6 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
24 July 1995 | Particulars of mortgage/charge (3 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
30 June 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | Ad 07/03/95--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | Ad 07/03/95--------- £ si 18@1=18 £ ic 2/20 (4 pages) |
14 March 1995 | Company name changed unicorn handling systems LIMITED\certificate issued on 15/03/95 (2 pages) |
14 March 1995 | Company name changed unicorn handling systems LIMITED\certificate issued on 15/03/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
2 September 1994 | Accounts for a small company made up to 31 October 1993 (4 pages) |
2 September 1994 | Accounts for a small company made up to 31 October 1993 (4 pages) |
2 October 1991 | Incorporation (12 pages) |
2 October 1991 | Incorporation (12 pages) |