Watnall
Nottingham
NG16 1HL
Director Name | Nicholas John Buckland |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1999(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 47 Charles Avenue Eastwood Nottingham NG16 2AG |
Secretary Name | Nicholas John Buckland |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1999(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 47 Charles Avenue Eastwood Nottingham NG16 2AG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Baker Tilly Brazennse House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £136,387 |
Gross Profit | £26,195 |
Net Worth | -£36,666 |
Current Liabilities | £35,828 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 July 2005 | Dissolved (1 page) |
---|---|
5 April 2005 | Return of final meeting of creditors (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 108 chesterfield road south mansfield nottinghamshire NG19 9AQ (1 page) |
13 March 2002 | Appointment of a liquidator (1 page) |
24 December 2001 | Order of court to wind up (2 pages) |
8 March 2001 | Accounts made up to 30 June 2000 (10 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: 47 charles avenue eastwood nottingham nottinghamshire NG16 2AG (1 page) |
31 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
1 July 1999 | Secretary resigned (1 page) |
28 June 1999 | Incorporation (17 pages) |