Mansfield
Nottinghamshire
NG18 3JL
Secretary Name | Astrid Angelika Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Crown Street Mansfield Nottinghamshire NG18 3JL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £227,743 |
Cash | £246,513 |
Current Liabilities | £441,352 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2018 | Return of final meeting in a members' voluntary winding up (18 pages) |
3 June 2017 | Liquidators' statement of receipts and payments to 22 April 2017 (21 pages) |
3 June 2017 | Liquidators' statement of receipts and payments to 22 April 2017 (21 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (17 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (17 pages) |
22 June 2016 | Liquidators statement of receipts and payments to 22 April 2016 (17 pages) |
8 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 December 2015 | Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN England to 340 Deansgate Manchester M3 4LY on 3 December 2015 (2 pages) |
3 December 2015 | Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN England to 340 Deansgate Manchester M3 4LY on 3 December 2015 (2 pages) |
1 December 2015 | Court order insolvency:replacement of liquidator (12 pages) |
1 December 2015 | Appointment of a voluntary liquidator (1 page) |
1 December 2015 | Court order insolvency:replacement of liquidator (12 pages) |
1 December 2015 | Appointment of a voluntary liquidator (1 page) |
6 May 2015 | Declaration of solvency (3 pages) |
6 May 2015 | Declaration of solvency (3 pages) |
6 May 2015 | Appointment of a voluntary liquidator (1 page) |
6 May 2015 | Appointment of a voluntary liquidator (1 page) |
6 May 2015 | Resolutions
|
23 April 2015 | Registered office address changed from 32 St John Street Mansfield Nottinghamshire NG18 1QJ to 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from 32 St John Street Mansfield Nottinghamshire NG18 1QJ to 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN on 23 April 2015 (1 page) |
14 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 July 2013 | Company name changed euro repair (uk) LIMITED\certificate issued on 17/07/13
|
17 July 2013 | Company name changed euro repair (uk) LIMITED\certificate issued on 17/07/13
|
16 July 2013 | Satisfaction of charge 1 in full (1 page) |
16 July 2013 | Satisfaction of charge 1 in full (1 page) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Thomas Alan Booth on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Thomas Alan Booth on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Thomas Alan Booth on 1 October 2009 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 68 west gate mansfield nottinghamshire NG18 1RR (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 68 west gate mansfield nottinghamshire NG18 1RR (1 page) |
18 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
18 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 May 2006 | Return made up to 24/03/06; full list of members (6 pages) |
26 May 2006 | Return made up to 24/03/06; full list of members (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
20 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
23 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
1 May 2003 | Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 May 2003 | Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
24 March 2003 | Incorporation (16 pages) |
24 March 2003 | Incorporation (16 pages) |