Mansfield
Notts
NG19 7AE
Director Name | Mr Nicholas Stewart Rodgers |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2012(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Ravensthorpe Crow Hill Drive Mansfield Notts NG19 7AE |
Registered Address | St John's Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2017 | Final Gazette dissolved following liquidation (1 page) |
3 August 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
3 August 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
3 June 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (13 pages) |
3 June 2016 | Liquidators statement of receipts and payments to 24 March 2016 (13 pages) |
3 June 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (13 pages) |
21 March 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (12 pages) |
21 March 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (12 pages) |
25 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 February 2016 | Appointment of a voluntary liquidator (1 page) |
18 February 2016 | Registered office address changed from 77 the Boulevard Stoke-on-Trent ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 18 February 2016 (2 pages) |
18 February 2016 | Registered office address changed from 77 the Boulevard Stoke-on-Trent ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 18 February 2016 (2 pages) |
18 February 2016 | Appointment of a voluntary liquidator (1 page) |
12 August 2015 | Appointment of a voluntary liquidator (1 page) |
12 August 2015 | Appointment of a voluntary liquidator (1 page) |
5 June 2015 | Liquidators statement of receipts and payments to 24 March 2015 (11 pages) |
5 June 2015 | Liquidators' statement of receipts and payments to 24 March 2015 (11 pages) |
5 June 2015 | Liquidators' statement of receipts and payments to 24 March 2015 (11 pages) |
11 July 2014 | Registered office address changed from the Old Council Hall 4 Albert Road Queensbury Bradford BD13 1PB United Kingdom on 11 July 2014 (2 pages) |
11 July 2014 | Registered office address changed from the Old Council Hall 4 Albert Road Queensbury Bradford BD13 1PB United Kingdom on 11 July 2014 (2 pages) |
1 April 2014 | Appointment of a voluntary liquidator (1 page) |
1 April 2014 | Statement of affairs with form 4.19 (6 pages) |
1 April 2014 | Statement of affairs with form 4.19 (6 pages) |
1 April 2014 | Resolutions
|
1 April 2014 | Appointment of a voluntary liquidator (1 page) |
1 April 2014 | Resolutions
|
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
20 March 2012 | Incorporation (23 pages) |
20 March 2012 | Incorporation (23 pages) |