Mansfield Woodhouse
Nottinghamshire
NG19 9BL
Director Name | Mrs Wendy Brown |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2003(5 days after company formation) |
Appointment Duration | 12 years, 10 months (closed 18 December 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3 New Mill Lane Mansfield Mansfield Woodhuse Nottinghamshire NG19 9BL |
Secretary Name | Mr David Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2003(5 days after company formation) |
Appointment Duration | 12 years, 10 months (closed 18 December 2015) |
Role | Vintage Car Restorer |
Country of Residence | England |
Correspondence Address | 3 New Mill Lane Mansfield Woodhouse Nottinghamshire NG19 9BL |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Website | davidbrownrestorations.co.uk |
---|---|
Telephone | 01623 460511 |
Telephone region | Mansfield |
Registered Address | 17 St Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | David Brown 50.00% Ordinary |
---|---|
50 at £1 | Wendy Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,114 |
Cash | £17,612 |
Current Liabilities | £34,440 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2015 | Final Gazette dissolved following liquidation (1 page) |
18 September 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
18 September 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
23 July 2015 | Liquidators' statement of receipts and payments to 15 May 2015 (18 pages) |
23 July 2015 | Liquidators statement of receipts and payments to 15 May 2015 (18 pages) |
23 July 2015 | Liquidators' statement of receipts and payments to 15 May 2015 (18 pages) |
27 May 2014 | Registered office address changed from 3 New Mill Lane Mansfield Woodhouse Nottinghamshire NG19 9BL on 27 May 2014 (2 pages) |
27 May 2014 | Registered office address changed from 3 New Mill Lane Mansfield Woodhouse Nottinghamshire NG19 9BL on 27 May 2014 (2 pages) |
23 May 2014 | Resolutions
|
23 May 2014 | Appointment of a voluntary liquidator (1 page) |
23 May 2014 | Resolutions
|
23 May 2014 | Statement of affairs with form 4.19 (5 pages) |
23 May 2014 | Appointment of a voluntary liquidator (1 page) |
23 May 2014 | Statement of affairs with form 4.19 (5 pages) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Register(s) moved to registered inspection location (1 page) |
10 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Register(s) moved to registered inspection location (1 page) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Register(s) moved to registered office address (1 page) |
22 March 2011 | Register(s) moved to registered office address (1 page) |
22 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 February 2010 | Director's details changed for David Brown on 15 February 2010 (2 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Wendy Brown on 15 February 2010 (2 pages) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Director's details changed for Wendy Brown on 15 February 2010 (2 pages) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for David Brown on 15 February 2010 (2 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 February 2005 | Return made up to 06/02/05; full list of members (8 pages) |
17 February 2005 | Return made up to 06/02/05; full list of members (8 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 February 2004 | Return made up to 06/02/04; full list of members
|
25 February 2004 | Return made up to 06/02/04; full list of members
|
6 November 2003 | Ad 26/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2003 | Ad 26/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
5 October 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed;new director appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page) |
25 February 2003 | New secretary appointed;new director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page) |
6 February 2003 | Incorporation (17 pages) |
6 February 2003 | Incorporation (17 pages) |