Syerston
Newark
Nottinghamshire
NG23 5NA
Secretary Name | Mrs Christine Anne Kilmister |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2009(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Farm Moor Lane Syerston Newark Nottinghamshire NG23 5NA |
Director Name | Mr Brandon Sandiford Smith-Hilliard |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Lawn Back Lane Normanton On The Wolds Keyworth Nottinghamshire NG12 5NP |
Secretary Name | Mr Brandon Sandiford Smith-Hilliard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Lawn Back Lane Normanton On The Wolds Keyworth Nottinghamshire NG12 5NP |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Turnover | £1,923,609 |
Gross Profit | £1,003,607 |
Net Worth | £348,396 |
Current Liabilities | £27,961,305 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2012 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 August |
Next Return Due | 13 March 2017 (overdue) |
---|
4 October 2017 | Progress report in a winding up by the court (18 pages) |
---|---|
29 September 2016 | Insolvency:liquidators progress report to 29/07/2016 (16 pages) |
18 September 2015 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 29/07/2015 (14 pages) |
18 September 2014 | Insolvency:liquidators' progress report 30/07/13 - 29/07/14 (10 pages) |
13 August 2013 | Notice of a court order ending Administration (16 pages) |
9 August 2013 | Order of court to wind up (3 pages) |
9 August 2013 | Appointment of a liquidator (1 page) |
10 July 2013 | Administrator's progress report to 10 June 2013 (13 pages) |
12 March 2013 | Annual return made up to 12 July 2012 with a full list of shareholders (14 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
4 February 2013 | Administrator's progress report to 10 December 2012 (25 pages) |
4 February 2013 | Notice of extension of period of Administration (1 page) |
27 September 2012 | Administrator's progress report to 23 August 2012 (13 pages) |
11 May 2012 | Notice of deemed approval of proposals (1 page) |
11 May 2012 | Result of meeting of creditors (25 pages) |
26 March 2012 | Statement of affairs with form 2.14B (10 pages) |
5 March 2012 | Appointment of an administrator (1 page) |
5 March 2012 | Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX England on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX England on 5 March 2012 (2 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Group of companies' accounts made up to 31 August 2010 (20 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 October 2010 | Statement of company's objects (2 pages) |
25 October 2010 | Resolutions
|
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Group of companies' accounts made up to 31 August 2009 (21 pages) |
20 April 2010 | Group of companies' accounts made up to 31 August 2008 (22 pages) |
26 March 2010 | Registered office address changed from Huntingdon House 278-290 Huntingdon Street Nottingham Nottinghamshire NG1 3LY on 26 March 2010 (1 page) |
15 September 2009 | Resolutions
|
8 September 2009 | Secretary appointed christine anne kilmister (2 pages) |
28 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
18 June 2009 | Appointment terminated secretary brandon smith-hilliard (1 page) |
15 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
2 July 2008 | Group of companies' accounts made up to 31 August 2007 (19 pages) |
24 July 2007 | Return made up to 12/07/07; no change of members (7 pages) |
4 July 2007 | Group of companies' accounts made up to 31 August 2006 (20 pages) |
15 August 2006 | Group of companies' accounts made up to 31 August 2005 (18 pages) |
18 July 2006 | Return made up to 12/07/06; full list of members (7 pages) |
24 November 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
20 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
26 July 2004 | New director appointed (4 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New secretary appointed;new director appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Incorporation (8 pages) |