Old Main Road Bulcote
Nottingham
NG14 5GU
Secretary Name | Mr Ian Francis Bowness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2007(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 25 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kingston Hall Gotham Road Kingston On Soar Nottinghamshire NG11 0DJ |
Director Name | Deborah Grayson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gable Oak Old Main Road Bulcote Nottingham NG14 5GU |
Secretary Name | Mr David Victor Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 The Avenue Harlington Doncaster DN5 7HX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 October 2017 | Liquidators' statement of receipts and payments to 16 August 2017 (18 pages) |
---|---|
28 October 2016 | Liquidators' statement of receipts and payments to 16 August 2016 (14 pages) |
7 September 2015 | Registered office address changed from Moorhead House Moorhead Way Bramley Rotherham South Yorkshire S66 1YY to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from Moorhead House Moorhead Way Bramley Rotherham South Yorkshire S66 1YY to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 7 September 2015 (2 pages) |
2 September 2015 | Statement of affairs with form 4.19 (5 pages) |
2 September 2015 | Appointment of a voluntary liquidator (1 page) |
27 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
8 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
21 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
16 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (13 pages) |
31 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Full accounts made up to 31 March 2009 (16 pages) |
27 February 2010 | Registered office address changed from Waterside House Station Road Mexborough South Yorkshire S64 9AQ on 27 February 2010 (1 page) |
2 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
28 May 2008 | Return made up to 26/05/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
14 June 2007 | Return made up to 26/05/07; no change of members (6 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: the gateway industrial estate parkgate rotherham south yorkshire S62 6JL (1 page) |
5 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
21 June 2006 | Return made up to 26/05/06; full list of members (6 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
21 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
5 October 2005 | Resolutions
|
14 July 2005 | Director's particulars changed (1 page) |
14 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 January 2005 | Resolutions
|
19 July 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
2 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
7 October 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
20 May 2003 | Return made up to 26/05/03; full list of members (6 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
29 May 2002 | Return made up to 26/05/02; full list of members (6 pages) |
26 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
25 May 2001 | Return made up to 26/05/01; full list of members (6 pages) |
25 October 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
25 October 2000 | Ad 30/09/00--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
26 May 2000 | Incorporation (14 pages) |