Sutton-In-Ashfield
NG17 4AT
Director Name | Mr John Lawrence Radford |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 St Sepulchre Gate Doncaster DN1 1SD |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
19 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2021 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 April 2020 | Liquidators' statement of receipts and payments to 4 February 2020 (10 pages) |
15 March 2018 | Liquidators' statement of receipts and payments to 4 February 2018 (10 pages) |
27 March 2017 | Liquidators' statement of receipts and payments to 4 February 2017 (11 pages) |
27 March 2017 | Liquidators' statement of receipts and payments to 4 February 2017 (11 pages) |
22 February 2016 | Liquidators statement of receipts and payments to 4 February 2016 (12 pages) |
22 February 2016 | Liquidators' statement of receipts and payments to 4 February 2016 (12 pages) |
22 February 2016 | Liquidators' statement of receipts and payments to 4 February 2016 (12 pages) |
9 March 2015 | Liquidators' statement of receipts and payments to 4 February 2015 (11 pages) |
9 March 2015 | Liquidators' statement of receipts and payments to 4 February 2015 (11 pages) |
9 March 2015 | Liquidators statement of receipts and payments to 4 February 2015 (11 pages) |
9 March 2015 | Liquidators statement of receipts and payments to 4 February 2015 (11 pages) |
3 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
10 February 2014 | Resolutions
|
10 February 2014 | Statement of affairs with form 4.19 (5 pages) |
10 February 2014 | Statement of affairs with form 4.19 (5 pages) |
10 February 2014 | Resolutions
|
10 February 2014 | Appointment of a voluntary liquidator (1 page) |
10 February 2014 | Appointment of a voluntary liquidator (1 page) |
16 January 2014 | Registered office address changed from Saturn Building First Point Balby Carr Bank Doncaster DN4 5JQ on 16 January 2014 (2 pages) |
16 January 2014 | Registered office address changed from Saturn Building First Point Balby Carr Bank Doncaster DN4 5JQ on 16 January 2014 (2 pages) |
25 November 2013 | Termination of appointment of John Radford as a director (1 page) |
25 November 2013 | Termination of appointment of John Radford as a director (1 page) |
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
30 October 2012 | Incorporation
|
30 October 2012 | Incorporation
|