Syerston
Newark
Nottinghamshire
NG23 5NA
Secretary Name | Christine Anne Kilminster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 July 2015) |
Role | Company Director |
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 | 16 October 2006(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 | 16 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lawn Back Lane Normanton On The Wolds Keyworth Nottinghamshire NG12 5NP |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Bournston Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £428,483 |
Gross Profit | £212,547 |
Current Liabilities | £6,043,310 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved following liquidation (1 page) |
14 April 2015 | Notice of move from Administration to Dissolution on 17 March 2015 (18 pages) |
21 November 2014 | Administrator's progress report to 25 October 2014 (21 pages) |
23 May 2014 | Administrator's progress report to 25 April 2014 (22 pages) |
5 December 2013 | Notice of extension of period of Administration (1 page) |
5 December 2013 | Administrator's progress report to 25 October 2013 (20 pages) |
6 June 2013 | Notice of extension of period of Administration (1 page) |
6 June 2013 | Administrator's progress report to 17 May 2013 (20 pages) |
16 January 2013 | Administrator's progress report to 10 December 2012 (25 pages) |
28 September 2012 | Statement of affairs with form 2.14B (6 pages) |
14 August 2012 | Notice of deemed approval of proposals (1 page) |
1 August 2012 | Statement of administrator's proposal (25 pages) |
18 June 2012 | Appointment of an administrator (1 page) |
15 June 2012 | Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX England on 15 June 2012 (2 pages) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2011-10-20
|
2 March 2011 | Full accounts made up to 31 August 2010 (15 pages) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Full accounts made up to 31 August 2009 (15 pages) |
20 April 2010 | Full accounts made up to 31 August 2008 (17 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) |
26 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Director's details changed for Mr Paul Michael Kilmister on 16 October 2009 (2 pages) |
8 September 2009 | Secretary appointed christine anne kilminster (2 pages) |
18 June 2009 | Appointment terminated director and secretary brandon smith-hilliard (2 pages) |
4 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
2 July 2008 | Full accounts made up to 31 August 2007 (13 pages) |
22 December 2007 | Return made up to 16/10/07; full list of members (7 pages) |
19 April 2007 | Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page) |
27 March 2007 | Particulars of mortgage/charge (7 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (7 pages) |
16 October 2006 | Incorporation (12 pages) |