Cotgrave
Nottingham
NG12 3NR
Secretary Name | Richard Leslie Pritchett |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Flaxendale Cotgrave Nottingham Nottinghamshire NG12 3NR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £84,730 |
Gross Profit | -£5,664 |
Net Worth | -£19,672 |
Cash | £234 |
Current Liabilities | £40,216 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
29 June 2007 | Dissolved (1 page) |
---|---|
29 March 2007 | Liquidators statement of receipts and payments (5 pages) |
29 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 27 the downs altrincham WA14 2QD (1 page) |
5 April 2006 | Statement of affairs (5 pages) |
5 April 2006 | Resolutions
|
5 April 2006 | Appointment of a voluntary liquidator (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 1 fisher lane bingham nottingham nottinghamshire NG13 8BQ (1 page) |
13 January 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
9 August 2005 | Return made up to 17/07/05; full list of members (6 pages) |
1 November 2004 | Total exemption full accounts made up to 31 May 2004 (17 pages) |
29 September 2004 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
19 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: 10 flaxendale cotgrave nottingham nottinghamshire NG12 3NR (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 229 nether street london N3 1NT (1 page) |
17 July 2003 | Incorporation (12 pages) |