Newmarket
Suffolk
CB8 7BT
Secretary Name | Mr Clifford Eric Woof |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1997(same day as company formation) |
Role | Secretary/Director |
Country of Residence | England |
Correspondence Address | 58 Bury Road Newmarket Suffolk CB8 7BT |
Secretary Name | Hazel Valerie Woof |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(1 year, 11 months after company formation) |
Appointment Duration | 15 years (closed 15 April 2014) |
Role | Company Director |
Correspondence Address | 58 Bury Road Newmarket Suffolk CB8 7BT |
Director Name | Mr Conrad Norman Allen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Trainer |
Correspondence Address | Shadowfax Stables Hamilton Road Newmarket Suffolk CB8 7JQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Baines & Ernest Corporation Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
65 at £1 | Clifford Eric Woof 65.00% Ordinary |
---|---|
35 at £1 | Hazel Woof 35.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £224,799 |
Gross Profit | £103,543 |
Net Worth | -£33,183 |
Cash | £6,790 |
Current Liabilities | £53,355 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
15 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved following liquidation (1 page) |
15 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
15 January 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 December 2012 | Registered office address changed from the Paddock Bury Road Newmarket Suffolk CB8 7BT England on 3 December 2012 (2 pages) |
3 December 2012 | Registered office address changed from The Paddock Bury Road Newmarket Suffolk CB8 7BT England on 3 December 2012 (2 pages) |
3 December 2012 | Registered office address changed from the Paddock Bury Road Newmarket Suffolk CB8 7BT England on 3 December 2012 (2 pages) |
23 November 2012 | Appointment of a voluntary liquidator (1 page) |
23 November 2012 | Statement of affairs with form 4.19 (6 pages) |
23 November 2012 | Resolutions
|
23 November 2012 | Statement of affairs with form 4.19 (6 pages) |
23 November 2012 | Appointment of a voluntary liquidator (1 page) |
23 November 2012 | Resolutions
|
26 October 2012 | Total exemption full accounts made up to 30 April 2012 (5 pages) |
26 October 2012 | Total exemption full accounts made up to 30 April 2012 (5 pages) |
22 October 2012 | Registered office address changed from 58 Bury Road Newmarket Suffolk CB8 7BT United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from 58 Bury Road Newmarket Suffolk CB8 7BT United Kingdom on 22 October 2012 (1 page) |
27 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
27 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
16 January 2012 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
16 January 2012 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
28 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
7 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
19 May 2009 | Accounts made up to 30 April 2009 (1 page) |
19 May 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
14 May 2009 | Capitals not rolled up (2 pages) |
14 May 2009 | Capitals not rolled up (2 pages) |
13 May 2009 | Company name changed newmarketconnections.com LIMITED\certificate issued on 14/05/09 (2 pages) |
13 May 2009 | Company name changed newmarketconnections.com LIMITED\certificate issued on 14/05/09 (2 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 8 black bear court newmarket suffolk CB8 9AF (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 8 black bear court newmarket suffolk CB8 9AF (1 page) |
20 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
10 February 2009 | Accounts made up to 30 April 2008 (1 page) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
29 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
7 February 2008 | Accounts made up to 30 April 2007 (1 page) |
7 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
21 May 2007 | Return made up to 19/04/07; full list of members (8 pages) |
21 May 2007 | Return made up to 19/04/07; full list of members (8 pages) |
19 February 2007 | Accounts made up to 30 April 2006 (1 page) |
19 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
25 May 2006 | Return made up to 19/04/06; full list of members (8 pages) |
25 May 2006 | Return made up to 19/04/06; full list of members (8 pages) |
14 February 2006 | Accounts made up to 30 April 2005 (1 page) |
14 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
12 April 2005 | Return made up to 19/04/05; full list of members (8 pages) |
12 April 2005 | Return made up to 19/04/05; full list of members (8 pages) |
9 February 2005 | Accounts made up to 30 April 2004 (1 page) |
9 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
14 April 2004 | Return made up to 19/04/04; full list of members (8 pages) |
14 April 2004 | Return made up to 19/04/04; full list of members (8 pages) |
22 March 2004 | Accounts made up to 30 April 2003 (1 page) |
22 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
16 April 2003 | Return made up to 19/04/03; full list of members (8 pages) |
16 April 2003 | Return made up to 19/04/03; full list of members (8 pages) |
20 December 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
20 December 2002 | Accounts made up to 30 April 2002 (1 page) |
24 April 2002 | Return made up to 19/04/02; full list of members (8 pages) |
24 April 2002 | Return made up to 19/04/02; full list of members
|
19 February 2002 | Accounts made up to 30 April 2001 (1 page) |
19 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
17 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
17 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
9 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
9 January 2001 | Accounts made up to 30 April 2000 (1 page) |
11 October 2000 | Company name changed newmarket connections LIMITED\certificate issued on 12/10/00 (2 pages) |
11 October 2000 | Company name changed newmarket connections LIMITED\certificate issued on 12/10/00 (2 pages) |
5 May 2000 | Return made up to 28/04/00; full list of members (7 pages) |
5 May 2000 | Return made up to 28/04/00; full list of members (7 pages) |
19 January 2000 | Accounts made up to 30 April 1999 (1 page) |
19 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: the lodge egerton stud cambridge road newmarket,suffolk CB8 0TJ (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: the lodge egerton stud cambridge road newmarket,suffolk CB8 0TJ (1 page) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | New secretary appointed (2 pages) |
1 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
1 May 1999 | New secretary appointed (2 pages) |
17 February 1999 | Resolutions
|
17 February 1999 | Accounts made up to 30 April 1998 (1 page) |
17 February 1999 | Resolutions
|
17 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
24 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
24 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 May 1997 | New secretary appointed;new director appointed (2 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New secretary appointed;new director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
28 April 1997 | Incorporation (13 pages) |