Bestwood Estate
Nottingham
NG5 5HS
Director Name | Mr David Alan Wood |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | English |
Status | Closed |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Fairburn Way Holly Lodge Watnall Nottingham NG16 1GH |
Secretary Name | Mr David Alan Wood |
---|---|
Nationality | English |
Status | Closed |
Appointed | 10 December 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (closed 03 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Fairburn Way Holly Lodge Watnall Nottingham NG16 1GH |
Secretary Name | Kerry Jane Malone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Mulberry Gardens Nottingham NG6 8JH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lawson Fox Business Recovery Ltd 3 The Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
1 at 1 | Bernard Wood 50.00% Ordinary |
---|---|
1 at 1 | David Alan Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,438,671 |
Gross Profit | £616,925 |
Net Worth | £231,460 |
Current Liabilities | £325,025 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2013 | Final Gazette dissolved following liquidation (1 page) |
3 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2013 | Registered office address changed from Bridgeman Court Salop Street Bolton Lancashire BL2 1DQ on 31 January 2013 (2 pages) |
31 January 2013 | Registered office address changed from Bridgeman Court Salop Street Bolton Lancashire BL2 1DQ on 31 January 2013 (2 pages) |
3 January 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 January 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 November 2012 | Liquidators statement of receipts and payments to 3 November 2012 (5 pages) |
9 November 2012 | Liquidators' statement of receipts and payments to 3 November 2012 (5 pages) |
9 November 2012 | Liquidators statement of receipts and payments to 3 November 2012 (5 pages) |
9 November 2012 | Liquidators' statement of receipts and payments to 3 November 2012 (5 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 3 May 2012 (5 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 3 May 2012 (5 pages) |
14 May 2012 | Liquidators statement of receipts and payments to 3 May 2012 (5 pages) |
14 May 2012 | Liquidators statement of receipts and payments to 3 May 2012 (5 pages) |
10 November 2011 | Liquidators statement of receipts and payments to 3 November 2011 (5 pages) |
10 November 2011 | Liquidators' statement of receipts and payments to 3 November 2011 (5 pages) |
10 November 2011 | Liquidators statement of receipts and payments to 3 November 2011 (5 pages) |
10 November 2011 | Liquidators' statement of receipts and payments to 3 November 2011 (5 pages) |
12 July 2011 | Registered office address changed from 1st Floor Mansell House Aspinall Close Horwich Bolton Lancs BL6 6QQ on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from 1St Floor Mansell House Aspinall Close Horwich Bolton Lancs BL6 6QQ on 12 July 2011 (2 pages) |
16 May 2011 | Liquidators statement of receipts and payments to 3 May 2011 (5 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 3 May 2011 (5 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 3 May 2011 (5 pages) |
16 May 2011 | Liquidators statement of receipts and payments to 3 May 2011 (5 pages) |
12 November 2010 | Liquidators' statement of receipts and payments to 3 November 2010 (5 pages) |
12 November 2010 | Liquidators statement of receipts and payments to 3 November 2010 (5 pages) |
12 November 2010 | Liquidators statement of receipts and payments to 3 November 2010 (5 pages) |
12 November 2010 | Liquidators' statement of receipts and payments to 3 November 2010 (5 pages) |
9 December 2009 | Registered office address changed from Joy House Bestwood Business Park Park Road Nottingham Notts NG6 8TQ on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from Joy House Bestwood Business Park Park Road Nottingham Notts NG6 8TQ on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from Joy House Bestwood Business Park Park Road Nottingham Notts NG6 8TQ on 9 December 2009 (2 pages) |
25 November 2009 | Statement of affairs with form 4.19 (7 pages) |
25 November 2009 | Statement of affairs with form 4.19 (7 pages) |
11 November 2009 | Appointment of a voluntary liquidator (1 page) |
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
11 November 2009 | Appointment of a voluntary liquidator (1 page) |
21 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
28 April 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 April 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
21 April 2007 | Return made up to 24/03/07; full list of members
|
21 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 12 bridgford road west bridgford nottingham NG2 6AB (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 12 bridgford road west bridgford nottingham NG2 6AB (1 page) |
27 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
5 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2003 | Return made up to 24/03/03; full list of members
|
14 July 2003 | Return made up to 24/03/03; full list of members (7 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 September 2002 | Particulars of mortgage/charge (4 pages) |
12 September 2002 | Particulars of mortgage/charge (4 pages) |
4 July 2002 | Return made up to 24/03/02; full list of members (6 pages) |
4 July 2002 | Return made up to 24/03/02; full list of members
|
27 March 2002 | Registered office changed on 27/03/02 from: 43(b) plains road nottingham NG3 5JU (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: 43(b) plains road nottingham NG3 5JU (1 page) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 April 2001 | Return made up to 24/03/01; full list of members
|
19 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
8 May 2000 | Return made up to 24/03/00; full list of members
|
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | New secretary appointed (2 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | Secretary resigned (1 page) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Incorporation (17 pages) |
24 March 1999 | Incorporation (17 pages) |