Nunnery Place
Thetford
Norfolk
IP24 2YR
Director Name | Mrs Sherrie Anne Barnes |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2005(5 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 16 February 2011) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Partridge Drive Nunnery Place Thetford Norfolk IP24 2YR |
Secretary Name | Mrs Sherrie Anne Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2005(5 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 16 February 2011) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Partridge Drive Nunnery Place Thetford Norfolk IP24 2YR |
Director Name | Contractor (UK) Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Secretary Name | Contractor (UK) Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Registered Address | D T E House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £130,480 |
Net Worth | £51,568 |
Cash | £2 |
Current Liabilities | £26,601 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2011 | Final Gazette dissolved following liquidation (1 page) |
16 November 2010 | Liquidators statement of receipts and payments to 5 November 2010 (5 pages) |
16 November 2010 | Liquidators statement of receipts and payments to 5 November 2010 (5 pages) |
16 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 5 November 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 30 June 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 30 June 2010 (5 pages) |
17 July 2009 | Appointment of a voluntary liquidator (1 page) |
17 July 2009 | Appointment of a voluntary liquidator (1 page) |
9 July 2009 | Statement of affairs with form 4.19 (6 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
9 July 2009 | Statement of affairs with form 4.19 (6 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from monometer house, rectory grove leigh on sea essex SS9 2HN (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from monometer house, rectory grove leigh on sea essex SS9 2HN (1 page) |
11 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
18 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
23 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
17 October 2007 | Ad 27/07/07--------- £ si [email protected]=1 £ ic 1/2 (1 page) |
17 October 2007 | Ad 27/07/07--------- £ si [email protected]=1 £ ic 1/2 (1 page) |
13 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Return made up to 11/02/06; full list of members (2 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Return made up to 11/02/06; full list of members (2 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: 56 winstanley road, dussindale norwich norfolk NR7 0YH (1 page) |
21 October 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
21 October 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 56 winstanley road, dussindale norwich norfolk NR7 0YH (1 page) |
8 March 2005 | New director appointed (1 page) |
8 March 2005 | New director appointed (1 page) |
8 March 2005 | New secretary appointed (1 page) |
8 March 2005 | New secretary appointed (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (1 page) |
7 March 2005 | New director appointed (1 page) |
7 March 2005 | Director resigned (1 page) |
28 February 2005 | Incorporation (13 pages) |
28 February 2005 | Incorporation (13 pages) |