Eastwood
Nottinghamshire
NG16 3HZ
Director Name | Mr Darren Wayne Marriott |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2011(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 22 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookhill Leys Service Station 4 Brookhill Leys Ro Eastwood Nottinghamshire NG16 3HZ |
Director Name | Mr Paul Leivers |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Newmanleys Road Eastwood Nottingham Nottinghamshire NG16 3JD |
Secretary Name | Lesley Leivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Newmanleys Road New Eastwood Nottinghamshire NG16 3JD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£1,752 |
Current Liabilities | £4,845 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2016 | Final Gazette dissolved following liquidation (1 page) |
22 May 2016 | Final Gazette dissolved following liquidation (1 page) |
22 February 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
22 February 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 December 2014 | Registered office address changed from Brookhill Leys Service Station 4 Brookhill Leys Road New Eastwood Nottinghamshire NG16 3HZ to 102 Sunlight House Quay Street Manchester M3 3JZ on 19 December 2014 (2 pages) |
19 December 2014 | Registered office address changed from Brookhill Leys Service Station 4 Brookhill Leys Road New Eastwood Nottinghamshire NG16 3HZ to 102 Sunlight House Quay Street Manchester M3 3JZ on 19 December 2014 (2 pages) |
18 December 2014 | Statement of affairs with form 4.19 (5 pages) |
18 December 2014 | Resolutions
|
18 December 2014 | Appointment of a voluntary liquidator (1 page) |
18 December 2014 | Appointment of a voluntary liquidator (1 page) |
18 December 2014 | Statement of affairs with form 4.19 (5 pages) |
28 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Registered office address changed from 144 Nottingham Road Eastwood Nottinghamshire NG16 3GE on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from 144 Nottingham Road Eastwood Nottinghamshire NG16 3GE on 31 October 2011 (1 page) |
27 July 2011 | Appointment of Mr Darren Wayne Marriott as a director (2 pages) |
27 July 2011 | Appointment of Mr Darren Wayne Marriott as a director (2 pages) |
27 July 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
27 July 2011 | Termination of appointment of Paul Leivers as a director (1 page) |
27 July 2011 | Appointment of Mr Mark Darrel Birtles as a director (2 pages) |
27 July 2011 | Appointment of Mr Mark Darrel Birtles as a director (2 pages) |
27 July 2011 | Termination of appointment of Lesley Leivers as a secretary (1 page) |
27 July 2011 | Termination of appointment of Lesley Leivers as a secretary (1 page) |
27 July 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
27 July 2011 | Termination of appointment of Paul Leivers as a director (1 page) |
22 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
20 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Mr Paul Leivers on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Paul Leivers on 20 October 2009 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
21 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
19 November 2007 | Return made up to 19/10/07; no change of members (6 pages) |
19 November 2007 | Return made up to 19/10/07; no change of members (6 pages) |
22 May 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
22 May 2007 | Secretary's particulars changed (1 page) |
11 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
11 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
23 November 2005 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
23 November 2005 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
19 October 2005 | Incorporation (16 pages) |
19 October 2005 | Incorporation (16 pages) |