Plantation Road East Markham
Newark
Nottinghamshire
NG22 0SD
Director Name | Sharon Parkes |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Pond Farm Barn Plantation Road East Markham Newark Nottinghamshire NG22 0SD |
Secretary Name | Sharon Parkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Pond Farm Barn Plantation Road East Markham Newark Nottinghamshire NG22 0SD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 107 Oldham Street Manchester M4 1LW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | Compulsory strike-off action has been suspended (1 page) |
27 September 2011 | Compulsory strike-off action has been suspended (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2011 | Compulsory strike-off action has been suspended (1 page) |
3 February 2011 | Compulsory strike-off action has been suspended (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
15 October 2008 | Return made up to 19/07/08; full list of members (3 pages) |
15 October 2008 | Return made up to 19/07/08; full list of members (3 pages) |
14 October 2008 | Director's Change of Particulars / marie barry / 15/08/2008 / HouseName/Number was: , now: pond farm; Street was: 1 market walk, now: barn; Area was: marsden, now: plantation road east markham; Post Town was: huddersfield, now: newark; Region was: west yorkshire, now: nottinghamshire; Post Code was: HD7 6BX, now: NG22 0SD; Country was: , now: unite (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 49 tib street manchester M4 1LS (1 page) |
14 October 2008 | Director and Secretary's Change of Particulars / sharon parkes / 15/08/2008 / HouseName/Number was: , now: pond farm; Street was: 1 market walk, now: barn; Area was: marsden, now: plantation road east markham; Post Town was: huddersfield, now: newark; Region was: west yorkshire, now: nottinghamshire; Post Code was: HD7 6BX, now: NG22 0SD; Country w (1 page) |
14 October 2008 | Director and secretary's change of particulars / sharon parkes / 15/08/2008 (1 page) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 49 tib street manchester M4 1LS (1 page) |
14 October 2008 | Director's change of particulars / marie barry / 15/08/2008 (1 page) |
14 October 2008 | Location of debenture register (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New secretary appointed;new director appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New secretary appointed;new director appointed (2 pages) |
19 July 2007 | Incorporation (18 pages) |