Warsop
Nottinghamshire
NG20 0LH
Secretary Name | Sharon Parkington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 20 June 2014) |
Role | Administrator |
Correspondence Address | 91 Sutherland Road Heywood Lancashire OL10 3PD |
Director Name | Mr Jonathan Paul Noon |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 32 Longdale Avenue Ravenshead Nottingham Nottinghamshire NG15 9EA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Anthony Thomas Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Highgrove Drive Chellaston Derby DE73 1XA |
Secretary Name | Susan Margaret Ludgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 October 2006) |
Role | Medical Manager |
Correspondence Address | 14 Oakfield Avenue Warsop Nottinghamshire NG20 0LH |
Director Name | Demetrius Nicholas Bains |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2006(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 November 2006) |
Role | Property Developer |
Correspondence Address | 64 The Ropewalk Nottingham NG1 5DW |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O The Official Receiver's Office Public Interest Unit North Boulton House 1st Floor 17-21 Chorlton Street Manchester M60 3ZZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £70,525 |
Cash | £28,467 |
Current Liabilities | £628,932 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2014 | Final Gazette dissolved following liquidation (1 page) |
20 August 2008 | Dissolution deferment (1 page) |
20 August 2008 | Completion of winding up (1 page) |
20 August 2008 | Completion of winding up (1 page) |
20 August 2008 | Dissolution deferment (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from c/o wenham major trusted advisors the old mill 9 soar lane leicester LE3 5DE (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from c/o wenham major trusted advisors the old mill 9 soar lane leicester LE3 5DE (1 page) |
21 March 2008 | Notice of a court order ending Administration (16 pages) |
21 March 2008 | Notice of a court order ending Administration (16 pages) |
21 March 2008 | Order of court to wind up (1 page) |
21 March 2008 | Order of court to wind up (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page) |
21 August 2007 | Administrator's progress report (13 pages) |
21 August 2007 | Administrator's progress report (13 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page) |
14 March 2007 | Statement of administrator's proposal (4 pages) |
14 March 2007 | Statement of administrator's proposal (4 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: 14 oakfield avenue warsop mansfield notts NG20 0LH (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 14 oakfield avenue warsop mansfield notts NG20 0LH (1 page) |
22 January 2007 | Appointment of an administrator (1 page) |
22 January 2007 | Appointment of an administrator (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | New secretary appointed (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
27 September 2006 | Return made up to 13/03/06; full list of members (8 pages) |
27 September 2006 | Return made up to 13/03/06; full list of members (8 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: j f p distribution centre eakring road bilsthorpe nottinghamshire NG22 8PY (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: j f p distribution centre eakring road bilsthorpe nottinghamshire NG22 8PY (1 page) |
5 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed;new director appointed (2 pages) |
29 November 2005 | New secretary appointed;new director appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
7 September 2005 | Return made up to 13/03/05; full list of members (7 pages) |
7 September 2005 | Return made up to 13/03/05; full list of members (7 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 July 2004 | Return made up to 13/03/04; full list of members (6 pages) |
13 July 2004 | Return made up to 13/03/04; full list of members (6 pages) |
2 March 2004 | Ad 15/08/03--------- £ si 600@1=600 £ ic 400/1000 (2 pages) |
2 March 2004 | Ad 15/08/03--------- £ si 600@1=600 £ ic 400/1000 (2 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: 13 highgrove drive chellaston derby DE73 1XA (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: 13 highgrove drive chellaston derby DE73 1XA (1 page) |
18 September 2003 | Resolutions
|
18 September 2003 | Resolutions
|
18 September 2003 | Ad 07/07/03--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
18 September 2003 | Ad 07/07/03--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
23 July 2003 | Particulars of mortgage/charge (6 pages) |
23 July 2003 | Particulars of mortgage/charge (6 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
13 March 2003 | Incorporation (15 pages) |
13 March 2003 | Incorporation (15 pages) |