Retford
Nottinghamshire
DN22 7UP
Director Name | Barnaby Thomas Wharton Jones |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 02 December 2008) |
Role | Child Care |
Correspondence Address | Trevenna Kingwood Avenue Heaton Bolton Lancashire BL1 5JA |
Secretary Name | Barnaby Thomas Wharton-Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 December 2008) |
Role | Childcarer |
Correspondence Address | Trevenna Kingwood Avenue Bolton BL1 5JA |
Director Name | Barnaby Thomas Wharton Jones |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(4 days after company formation) |
Appointment Duration | 1 week, 3 days (resigned 22 May 2003) |
Role | Child Carer |
Correspondence Address | 86 Queensgate Heaton Bolton BL1 4DZ |
Secretary Name | Thomas Peter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 April 2007) |
Role | Company Director |
Correspondence Address | 18 All Hallows Close Retford Nottinghamshire DN22 7UP |
Director Name | Gillian Yvonne Hart |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 June 2006) |
Role | Marketing Manager |
Correspondence Address | Trevenna Kingwood Avenue, Heaton Bolton Lancashire BL1 5JA |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | St. Andrews Methodist Church Tonge Moor Road Bolton Lancashire BL2 3BJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £141,152 |
Gross Profit | £136,630 |
Net Worth | -£58,045 |
Cash | £1,942 |
Current Liabilities | £4,726 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | Secretary resigned (1 page) |
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2006 | Return made up to 08/05/06; full list of members (2 pages) |
1 August 2006 | Director resigned (1 page) |
21 July 2005 | New director appointed (1 page) |
24 May 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 May 2005 | Return made up to 08/05/05; full list of members (2 pages) |
19 May 2004 | Return made up to 08/05/04; full list of members
|
16 April 2004 | Registered office changed on 16/04/04 from: 86 queensgate heaton bolton BL1 4DZ (1 page) |
10 July 2003 | New director appointed (2 pages) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | New director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | New secretary appointed (1 page) |
8 May 2003 | Incorporation (11 pages) |