Ruddington Lane
Nottingham
NG11 7EP
Secretary Name | Mrs Ying Chen |
---|---|
Status | Current |
Appointed | 03 April 2012(17 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP |
Secretary Name | Ms Mandy Dawn Julia McCarthy Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(5 days after company formation) |
Appointment Duration | 16 years, 6 months (resigned 17 August 2011) |
Role | Company Director |
Correspondence Address | 5 Halstead Close Forest Town Mansfield Nottinghamshire NG19 0RR |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Robert Neil Marsh 80.00% Ordinary |
---|---|
1 at £1 | Ying Chen 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £6,857 |
Current Liabilities | £20,722 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 January 2018 (6 years, 3 months ago) |
---|---|
Next Return Due | 2 February 2019 (overdue) |
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
---|---|
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2018 | Registered office address changed from Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP England to L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 23 October 2018 (1 page) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
18 August 2017 | Registered office address changed from 30 Inham Circus Chilwell Nottingham Nottinghamshire NG9 4FN to Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 18 August 2017 (1 page) |
18 August 2017 | Secretary's details changed for Mrs Ying Chen on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from 30 Inham Circus Chilwell Nottingham Nottinghamshire NG9 4FN to Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 18 August 2017 (1 page) |
18 August 2017 | Secretary's details changed for Mrs Ying Chen on 18 August 2017 (1 page) |
18 August 2017 | Director's details changed for Robert Neal Marsh on 18 August 2017 (2 pages) |
18 August 2017 | Change of details for Mr Robert Neal Marsh as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Robert Neal Marsh on 18 August 2017 (2 pages) |
18 August 2017 | Change of details for Mr Robert Neal Marsh as a person with significant control on 18 August 2017 (2 pages) |
12 July 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
12 July 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
30 March 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
30 March 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
2 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
2 October 2015 | Administrative restoration application (3 pages) |
2 October 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Administrative restoration application (3 pages) |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Appointment of Mrs Ying Chen as a secretary (1 page) |
4 April 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Appointment of Mrs Ying Chen as a secretary (1 page) |
4 April 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 August 2011 | Termination of appointment of Mandy Mccarthy Ward as a secretary (2 pages) |
26 August 2011 | Termination of appointment of Mandy Mccarthy Ward as a secretary (2 pages) |
16 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 July 2010 | Director's details changed for Robert Neal Marsh on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Robert Neal Marsh on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Robert Neal Marsh on 1 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Mandy Dawn Julia Mccarthy Ward on 1 October 2009 (1 page) |
22 July 2010 | Secretary's details changed for Mandy Dawn Julia Mccarthy Ward on 1 October 2009 (1 page) |
22 July 2010 | Secretary's details changed for Mandy Dawn Julia Mccarthy Ward on 1 October 2009 (1 page) |
8 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 October 2009 | Annual return made up to 19 January 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 19 January 2009 with a full list of shareholders (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 March 2008 | Return made up to 19/01/08; full list of members (3 pages) |
31 March 2008 | Return made up to 19/01/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
6 July 2006 | Return made up to 19/01/06; full list of members (2 pages) |
6 July 2006 | Return made up to 19/01/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 February 2004 | Return made up to 19/01/04; full list of members
|
12 February 2004 | Return made up to 19/01/04; full list of members
|
27 August 2003 | Director's particulars changed (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
24 April 2002 | Return made up to 19/01/02; full list of members
|
24 April 2002 | Return made up to 19/01/02; full list of members
|
15 January 2002 | Registered office changed on 15/01/02 from: elmstead southgate park, orton southgate peterborough cambridgeshire PE2 6TJ (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: elmstead southgate park, orton southgate peterborough cambridgeshire PE2 6TJ (1 page) |
30 November 2001 | Return made up to 19/01/01; full list of members
|
30 November 2001 | Return made up to 19/01/01; full list of members
|
20 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2000 | Return made up to 19/01/00; full list of members (6 pages) |
13 March 2000 | Return made up to 19/01/00; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page) |
26 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
26 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 April 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
20 April 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
8 April 1998 | Return made up to 19/01/98; no change of members (4 pages) |
8 April 1998 | Return made up to 19/01/98; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
21 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
21 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
12 March 1996 | Return made up to 19/01/96; full list of members
|
12 March 1996 | Return made up to 19/01/96; full list of members
|
19 January 1995 | Incorporation (12 pages) |
19 January 1995 | Incorporation (12 pages) |