Worksop
Nottinghamshire
S81 7RL
Director Name | Mr Darren George Shelton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 11 Saint Crispin Close North Killingholme Immingham South Humberside DN40 3JN |
Secretary Name | Mr Darren George Shelton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Saint Crispin Close North Killingholme Immingham South Humberside DN40 3JN |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
8 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2012 | Final Gazette dissolved following liquidation (1 page) |
8 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2012 | Liquidators' statement of receipts and payments to 26 February 2012 (5 pages) |
13 March 2012 | Liquidators' statement of receipts and payments to 26 February 2012 (5 pages) |
13 March 2012 | Liquidators statement of receipts and payments to 26 February 2012 (5 pages) |
8 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 26 August 2011 (5 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 26 August 2011 (5 pages) |
20 September 2011 | Liquidators statement of receipts and payments to 26 August 2011 (5 pages) |
30 March 2011 | Liquidators' statement of receipts and payments to 26 February 2011 (5 pages) |
30 March 2011 | Liquidators statement of receipts and payments to 26 February 2011 (5 pages) |
30 March 2011 | Liquidators' statement of receipts and payments to 26 February 2011 (5 pages) |
29 September 2010 | Liquidators statement of receipts and payments to 26 August 2010 (5 pages) |
29 September 2010 | Liquidators' statement of receipts and payments to 26 August 2010 (5 pages) |
29 September 2010 | Liquidators' statement of receipts and payments to 26 August 2010 (5 pages) |
19 March 2010 | Liquidators' statement of receipts and payments to 26 February 2010 (5 pages) |
19 March 2010 | Liquidators statement of receipts and payments to 26 February 2010 (5 pages) |
19 March 2010 | Liquidators' statement of receipts and payments to 26 February 2010 (5 pages) |
11 September 2009 | Liquidators statement of receipts and payments to 26 August 2009 (5 pages) |
11 September 2009 | Liquidators' statement of receipts and payments to 26 August 2009 (5 pages) |
11 September 2009 | Liquidators' statement of receipts and payments to 26 August 2009 (5 pages) |
21 January 2009 | Resignation of a liquidator (1 page) |
21 January 2009 | Resignation of a liquidator (1 page) |
27 August 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
27 August 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
27 August 2008 | Administrator's progress report to 18 August 2008 (14 pages) |
27 August 2008 | Administrator's progress report to 18 August 2008 (14 pages) |
4 April 2008 | Administrator's progress report to 30 August 2008 (17 pages) |
4 April 2008 | Administrator's progress report to 30 August 2008 (17 pages) |
10 January 2008 | Statement of affairs (5 pages) |
10 January 2008 | Statement of affairs (5 pages) |
6 December 2007 | Result of meeting of creditors (4 pages) |
6 December 2007 | Result of meeting of creditors (4 pages) |
29 October 2007 | Statement of administrator's proposal (3 pages) |
29 October 2007 | Statement of administrator's proposal (3 pages) |
9 September 2007 | Appointment of an administrator (1 page) |
9 September 2007 | Appointment of an administrator (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: pendennis house, 169 eastgate worksop nottinghamshire S80 1QS (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: pendennis house, 169 eastgate worksop nottinghamshire S80 1QS (1 page) |
6 October 2006 | Particulars of mortgage/charge (4 pages) |
6 October 2006 | Particulars of mortgage/charge (4 pages) |
25 July 2006 | Incorporation (17 pages) |
25 July 2006 | Incorporation (17 pages) |