Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2HF
Secretary Name | Anita Claire Rossin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2003(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 20 July 2012) |
Role | Company Director |
Correspondence Address | 1 Brickyard Lane Radcliffe On Trent Nottingham NG12 2HF |
Director Name | Richard Tidmarsh |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(1 month after company formation) |
Appointment Duration | 5 years (resigned 14 January 2003) |
Role | Flooring Contactor |
Correspondence Address | 364 Wilsthorpe Road Long Eaton Nottingham Nottinghamshire NG10 4AA |
Secretary Name | Richard Tidmarsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(1 month after company formation) |
Appointment Duration | 5 years (resigned 14 January 2003) |
Role | Flooring Contactor |
Correspondence Address | 364 Wilsthorpe Road Long Eaton Nottingham Nottinghamshire NG10 4AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1st Floor Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£75,702 |
Cash | £200 |
Current Liabilities | £201,551 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2012 | Final Gazette dissolved following liquidation (1 page) |
20 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 March 2012 | Liquidators' statement of receipts and payments to 18 February 2012 (5 pages) |
8 March 2012 | Liquidators statement of receipts and payments to 18 February 2012 (5 pages) |
8 March 2012 | Liquidators' statement of receipts and payments to 18 February 2012 (5 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 18 August 2011 (5 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 18 August 2011 (5 pages) |
3 October 2011 | Liquidators statement of receipts and payments to 18 August 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 18 February 2011 (5 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 18 February 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 18 February 2011 (5 pages) |
19 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
19 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
26 August 2009 | Administrator's progress report to 17 August 2009 (5 pages) |
26 August 2009 | Administrator's progress report to 17 August 2009 (5 pages) |
4 August 2009 | Notice of extension of period of Administration (1 page) |
4 August 2009 | Result of meeting of creditors (2 pages) |
4 August 2009 | Notice of extension of period of Administration (1 page) |
4 August 2009 | Result of meeting of creditors (2 pages) |
25 March 2009 | Administrator's progress report to 17 February 2009 (4 pages) |
25 March 2009 | Administrator's progress report to 17 February 2009 (4 pages) |
30 October 2008 | Result of meeting of creditors (26 pages) |
30 October 2008 | Result of meeting of creditors (26 pages) |
20 October 2008 | Statement of administrator's proposal (25 pages) |
20 October 2008 | Statement of administrator's proposal (25 pages) |
27 August 2008 | Appointment of an administrator (1 page) |
27 August 2008 | Appointment of an administrator (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 110 nottingham road chilwell nottingham NG9 6DQ (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 110 nottingham road chilwell nottingham NG9 6DQ (1 page) |
3 January 2008 | Return made up to 11/11/07; full list of members (2 pages) |
3 January 2008 | Return made up to 11/11/07; full list of members (2 pages) |
16 January 2007 | Return made up to 11/11/06; full list of members (2 pages) |
16 January 2007 | Return made up to 11/11/06; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 January 2006 | Return made up to 11/11/05; full list of members (2 pages) |
25 January 2006 | Return made up to 11/11/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
25 November 2004 | Return made up to 11/11/04; full list of members (6 pages) |
25 November 2004 | Return made up to 11/11/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 January 2004 | Return made up to 18/11/03; full list of members (6 pages) |
24 January 2004 | Return made up to 18/11/03; full list of members (6 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
7 February 2003 | Secretary resigned;director resigned (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Secretary resigned;director resigned (1 page) |
7 February 2003 | Return made up to 18/11/02; full list of members (7 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Return made up to 18/11/02; full list of members (7 pages) |
21 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
21 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: c/o jackson bly 72B wollaton road beeston nottingham NG9 2NZ (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: c/o jackson bly 72B wollaton road beeston nottingham NG9 2NZ (1 page) |
15 February 2001 | Particulars of mortgage/charge (4 pages) |
15 February 2001 | Particulars of mortgage/charge (4 pages) |
6 December 2000 | Return made up to 18/11/00; full list of members (6 pages) |
6 December 2000 | Return made up to 18/11/00; full list of members (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
8 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
2 December 1998 | Return made up to 18/11/98; full list of members (6 pages) |
2 December 1998 | Return made up to 18/11/98; full list of members
|
30 September 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
30 September 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
1 January 1998 | Company name changed speed 6677 LIMITED\certificate issued on 02/01/98 (2 pages) |
1 January 1998 | Company name changed speed 6677 LIMITED\certificate issued on 02/01/98 (4 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: 6/8 underwood street london N1 7JQ (1 page) |
31 December 1997 | Registered office changed on 31/12/97 from: 6/8 underwood street london N1 7JQ (1 page) |
18 November 1997 | Incorporation (20 pages) |