Keyworth
Nottingham
Nottinghamshire
NG12 5JF
Director Name | Richard Mark Bignall |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2004(3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 11 February 2012) |
Role | Company Director |
Correspondence Address | 10 Belvedere Close Keyworth Nottingham Nottinghamshire NG12 5JF |
Secretary Name | Nicola Marie Bignall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2004(3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 11 February 2012) |
Role | Company Director |
Correspondence Address | 10 Belvedere Close Keyworth Nottingham Nottinghamshire NG12 5JF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2012 | Final Gazette dissolved following liquidation (1 page) |
11 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 2011 | Liquidators statement of receipts and payments to 4 November 2011 (5 pages) |
11 November 2011 | Liquidators' statement of receipts and payments to 4 November 2011 (5 pages) |
11 November 2011 | Liquidators statement of receipts and payments to 4 November 2011 (5 pages) |
11 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 2011 | Liquidators' statement of receipts and payments to 4 November 2011 (5 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 1 August 2011 (5 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 1 August 2011 (5 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 1 August 2011 (5 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 1 August 2011 (5 pages) |
18 February 2011 | Liquidators statement of receipts and payments to 1 February 2011 (5 pages) |
18 February 2011 | Liquidators' statement of receipts and payments to 1 February 2011 (5 pages) |
18 February 2011 | Liquidators' statement of receipts and payments to 1 February 2011 (5 pages) |
18 February 2011 | Liquidators statement of receipts and payments to 1 February 2011 (5 pages) |
17 August 2010 | Liquidators' statement of receipts and payments to 1 August 2010 (5 pages) |
17 August 2010 | Liquidators statement of receipts and payments to 1 August 2010 (5 pages) |
17 August 2010 | Liquidators statement of receipts and payments to 1 August 2010 (5 pages) |
17 August 2010 | Liquidators' statement of receipts and payments to 1 August 2010 (5 pages) |
15 February 2010 | Liquidators' statement of receipts and payments to 1 February 2010 (5 pages) |
15 February 2010 | Liquidators statement of receipts and payments to 1 February 2010 (5 pages) |
15 February 2010 | Liquidators statement of receipts and payments to 1 February 2010 (5 pages) |
15 February 2010 | Liquidators' statement of receipts and payments to 1 February 2010 (5 pages) |
13 August 2009 | Liquidators' statement of receipts and payments to 1 August 2009 (5 pages) |
13 August 2009 | Liquidators' statement of receipts and payments to 1 August 2009 (5 pages) |
13 August 2009 | Liquidators statement of receipts and payments to 1 August 2009 (5 pages) |
13 August 2009 | Liquidators statement of receipts and payments to 1 August 2009 (5 pages) |
16 February 2009 | Liquidators' statement of receipts and payments to 1 February 2009 (5 pages) |
16 February 2009 | Liquidators' statement of receipts and payments to 1 February 2009 (5 pages) |
16 February 2009 | Liquidators statement of receipts and payments to 1 February 2009 (5 pages) |
16 February 2009 | Liquidators statement of receipts and payments to 1 February 2009 (5 pages) |
15 August 2008 | Liquidators' statement of receipts and payments to 1 August 2008 (5 pages) |
15 August 2008 | Liquidators statement of receipts and payments to 1 August 2008 (5 pages) |
15 August 2008 | Liquidators statement of receipts and payments to 1 August 2008 (5 pages) |
15 August 2008 | Liquidators' statement of receipts and payments to 1 August 2008 (5 pages) |
16 August 2007 | Statement of affairs (7 pages) |
16 August 2007 | Appointment of a voluntary liquidator (1 page) |
16 August 2007 | Statement of affairs (7 pages) |
16 August 2007 | Appointment of a voluntary liquidator (1 page) |
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
14 August 2007 | Registered office changed on 14/08/07 from: 10 belvedere close keyworth nottingham nottinghamshire NG12 5JF (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 10 belvedere close keyworth nottingham nottinghamshire NG12 5JF (1 page) |
26 September 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
26 June 2006 | Return made up to 20/05/06; full list of members
|
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
10 July 2005 | Return made up to 20/05/05; full list of members (7 pages) |
10 July 2005 | Return made up to 20/05/05; full list of members
|
24 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
18 March 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
18 March 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 6 wordsworth court sleaford lincolnshire NG34 7JH (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 6 wordsworth court sleaford lincolnshire NG34 7JH (1 page) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (4 pages) |
7 August 2004 | Particulars of mortgage/charge (4 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Ad 26/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Ad 26/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
14 June 2004 | Company name changed sph 267 LIMITED\certificate issued on 14/06/04 (2 pages) |
14 June 2004 | Company name changed sph 267 LIMITED\certificate issued on 14/06/04 (2 pages) |
20 May 2004 | Incorporation (12 pages) |
20 May 2004 | Incorporation (12 pages) |