30a London Road
Newark
Nottinghamshire
NG24 1TW
Secretary Name | Gwenneth Edna Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Howitts Road Bottesford Nottinghamshire NG13 0FX |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Registered Address | Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £187,463 |
Cash | £19 |
Current Liabilities | £269,171 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 May 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (16 pages) |
---|---|
29 April 2016 | Liquidators' statement of receipts and payments to 13 March 2016 (17 pages) |
29 April 2016 | Liquidators statement of receipts and payments to 13 March 2016 (17 pages) |
30 November 2015 | Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham Nottinghamshire NG7 1TN to 340 Deansgate Manchester M3 4LY on 30 November 2015 (2 pages) |
27 November 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 November 2015 | Court order insolvency:co to remove/replace liquidator (12 pages) |
27 November 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 November 2015 | Appointment of a voluntary liquidator (1 page) |
26 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 June 2015 | Court order insolvency:replacement of liquidator (29 pages) |
26 June 2015 | Appointment of a voluntary liquidator (1 page) |
18 May 2015 | Liquidators statement of receipts and payments to 13 March 2015 (19 pages) |
18 May 2015 | Liquidators' statement of receipts and payments to 13 March 2015 (19 pages) |
20 March 2014 | Registered office address changed from 30D London Road Newark Nottinghamshire NG24 1TW on 20 March 2014 (2 pages) |
19 March 2014 | Appointment of a voluntary liquidator (1 page) |
19 March 2014 | Statement of affairs with form 4.19 (7 pages) |
19 March 2014 | Resolutions
|
29 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
24 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
26 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
23 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
15 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
28 September 2007 | Return made up to 27/08/07; no change of members (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
15 September 2006 | Return made up to 27/08/06; full list of members (6 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
25 October 2005 | Return made up to 27/08/05; full list of members (6 pages) |
2 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
18 October 2004 | Return made up to 27/08/04; full list of members
|
14 June 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Resolutions
|
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: 312B high street orpington BR6 0NG (1 page) |
27 August 2003 | Incorporation (13 pages) |