Abinger Common
Dorking
Surrey
RH5 6JF
Director Name | Mr Colin Swift |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
Director Name | Ernst Joan Herbert Berg |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 September 2009(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stable Cottage Tanhurst Lane Holmbury St Mary Dorking Surrey RH5 6LU |
Director Name | Mr Colin Swift |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Coneyhurst Abinger Lane Abinger Common Dorking Surrey RH5 6JF |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Colin Swift 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £95,416 |
Cash | £106,652 |
Current Liabilities | £11,236 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
11 September 2014 | Registered office address changed from 51 South Street Dorking Surrey RH4 2JX to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 11 September 2014 (4 pages) |
9 September 2014 | Appointment of a voluntary liquidator (1 page) |
9 September 2014 | Resolutions
|
9 September 2014 | Declaration of solvency (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
8 May 2010 | Termination of appointment of Ernst Berg as a director (1 page) |
8 May 2010 | Appointment of Mr Colin Swift as a director (2 pages) |
30 September 2009 | Company name changed nemaco (uk) LIMITED\certificate issued on 30/09/09 (2 pages) |
11 September 2009 | Appointment terminated director colin swift (1 page) |
11 September 2009 | Director appointed ernst joan herbert berg (1 page) |
11 September 2009 | Secretary appointed colin swift (1 page) |
11 September 2009 | Incorporation (20 pages) |