4 St Winifred's Court, Kingston On Soar
Nottingham
Nottinghamshire
NG11 0DQ
Secretary Name | Mr Paul Andrew Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Loughborough Road Bunny Nottingham NG11 6QA |
Director Name | Mr Paul Andrew Elliott |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Loughborough Road Bunny Nottingham NG11 6QA |
Director Name | Mr David Harbinson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Munnmoore Close Kegworth Nottinghamshire DE74 2DG |
Director Name | Fiona Howard |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2010(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Fairway Langham Park Lows Lane Stanton By Dale Derbyshire DE7 4RJ |
Website | nexfoto.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0115 8508200 |
Telephone region | Nottingham |
Registered Address | Leonard Curtis Tower 12 18-22 Bridge Street Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £187,665 |
Cash | £1,161 |
Current Liabilities | £908,000 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved following liquidation (1 page) |
14 September 2016 | Administrator's progress report to 5 August 2016 (17 pages) |
14 September 2016 | Administrator's progress report to 5 August 2016 (17 pages) |
15 August 2016 | Notice of move from Administration to Dissolution on 5 August 2016 (17 pages) |
15 August 2016 | Notice of move from Administration to Dissolution on 5 August 2016 (17 pages) |
16 March 2016 | Administrator's progress report to 6 February 2016 (15 pages) |
16 March 2016 | Administrator's progress report to 6 February 2016 (15 pages) |
1 March 2016 | Satisfaction of charge 2 in full (1 page) |
1 March 2016 | Satisfaction of charge 2 in full (1 page) |
24 August 2015 | Notice of extension of period of Administration (1 page) |
24 August 2015 | Notice of extension of period of Administration (1 page) |
20 August 2015 | Administrator's progress report to 6 August 2015 (15 pages) |
20 August 2015 | Administrator's progress report to 6 August 2015 (15 pages) |
20 August 2015 | Administrator's progress report to 6 August 2015 (15 pages) |
16 March 2015 | Administrator's progress report to 6 February 2015 (14 pages) |
16 March 2015 | Administrator's progress report to 6 February 2015 (14 pages) |
16 March 2015 | Administrator's progress report to 6 February 2015 (14 pages) |
4 November 2014 | Notice of deemed approval of proposals (1 page) |
4 November 2014 | Notice of deemed approval of proposals (1 page) |
9 October 2014 | Statement of administrator's proposal (27 pages) |
9 October 2014 | Statement of administrator's proposal (27 pages) |
20 August 2014 | Registered office address changed from The Fairway Langham Park Lows Lane Stanton by Dale Derbyshire DE7 4RJ to Tower 12 18-22 Bridge Street Manchester M3 3BZ on 20 August 2014 (2 pages) |
20 August 2014 | Registered office address changed from The Fairway Langham Park Lows Lane Stanton by Dale Derbyshire DE7 4RJ to Tower 12 18-22 Bridge Street Manchester M3 3BZ on 20 August 2014 (2 pages) |
18 August 2014 | Appointment of an administrator (1 page) |
18 August 2014 | Appointment of an administrator (1 page) |
18 July 2014 | Amended total exemption small company accounts made up to 31 August 2013 (7 pages) |
18 July 2014 | Amended total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 April 2014 | Registration of charge 061096710005 (12 pages) |
10 April 2014 | Registration of charge 061096710005 (12 pages) |
4 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
7 November 2013 | Satisfaction of charge 3 in full (3 pages) |
7 November 2013 | Satisfaction of charge 3 in full (3 pages) |
25 October 2013 | Registration of charge 061096710004 (35 pages) |
25 October 2013 | Registration of charge 061096710004 (35 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 August 2013 | Termination of appointment of Fiona Howard as a director (1 page) |
27 August 2013 | Termination of appointment of Fiona Howard as a director (1 page) |
19 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
8 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Termination of appointment of David Harbinson as a director (2 pages) |
7 September 2011 | Termination of appointment of David Harbinson as a director (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 March 2011 | Termination of appointment of Paul Elliott as a secretary (1 page) |
18 March 2011 | Termination of appointment of Paul Elliott as a secretary (1 page) |
26 October 2010 | Appointment of Fiona Howard as a director (3 pages) |
26 October 2010 | Appointment of Fiona Howard as a director (3 pages) |
26 October 2010 | Termination of appointment of Paul Elliott as a director (2 pages) |
26 October 2010 | Termination of appointment of Paul Elliott as a director (2 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
9 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 February 2010 | Director's details changed for Paul Andrew Elliott on 16 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Paul Andrew Elliott on 16 February 2010 (2 pages) |
26 February 2010 | Director's details changed for David King on 16 February 2010 (2 pages) |
26 February 2010 | Director's details changed for David Harbinson on 16 February 2010 (2 pages) |
26 February 2010 | Director's details changed for David King on 16 February 2010 (2 pages) |
26 February 2010 | Director's details changed for David Harbinson on 16 February 2010 (2 pages) |
30 November 2009 | Previous accounting period extended from 28 February 2009 to 31 August 2009 (1 page) |
30 November 2009 | Previous accounting period extended from 28 February 2009 to 31 August 2009 (1 page) |
18 March 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
19 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 April 2008 | Return made up to 16/02/08; full list of members (4 pages) |
4 April 2008 | Return made up to 16/02/08; full list of members (4 pages) |
26 March 2008 | Ad 16/11/07\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
26 March 2008 | Director appointed david harbinson (2 pages) |
26 March 2008 | Director appointed paul andrew elliott (2 pages) |
26 March 2008 | Director appointed david harbinson (2 pages) |
26 March 2008 | Director appointed paul andrew elliott (2 pages) |
26 March 2008 | Ad 16/11/07\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: c/o charnwood accountants the point, granite way mountsorrel, loughborough leicestershire LE12 7TZ (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: c/o charnwood accountants the point, granite way mountsorrel, loughborough leicestershire LE12 7TZ (1 page) |
15 May 2007 | Company name changed premier print uk LIMITED\certificate issued on 15/05/07 (2 pages) |
15 May 2007 | Company name changed premier print uk LIMITED\certificate issued on 15/05/07 (2 pages) |
16 February 2007 | Incorporation (17 pages) |
16 February 2007 | Incorporation (17 pages) |