Ravenshead
Nottinghamshire
NG15 8FD
Director Name | Brian West |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 June 2008) |
Role | Roofing Contractor |
Correspondence Address | Cherry Lea,130 Chapel Lane Ravenshead Nottingham Nottinghamshire NG15 9DJ |
Director Name | Mrs Gillian West |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 30 December 2003) |
Role | Secretary |
Correspondence Address | 130 Chapel Lane Ravenshead Nottingham Nottinghamshire NG15 9DJ |
Secretary Name | Mrs Gillian West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 130 Chapel Lane Ravenshead Nottingham Nottinghamshire NG15 9DJ |
Secretary Name | Brian West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(30 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | Cherry Lea,130 Chapel Lane Ravenshead Nottingham Nottinghamshire NG15 9DJ |
Website | www.mansfieldroofing.co.uk |
---|
Registered Address | C12 Maruis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
1000 at £1 | Stephen West 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,788 |
Cash | £2,460 |
Current Liabilities | £43,182 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
1 October 2014 | Liquidators statement of receipts and payments to 24 July 2014 (10 pages) |
1 October 2014 | Liquidators' statement of receipts and payments to 24 July 2014 (10 pages) |
1 August 2013 | Registered office address changed from Mansfield Roofing Centre Botany Avenue Mansfield Nottinghamshire NG18 5NG on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from Mansfield Roofing Centre Botany Avenue Mansfield Nottinghamshire NG18 5NG on 1 August 2013 (2 pages) |
30 July 2013 | Resolutions
|
30 July 2013 | Statement of affairs with form 4.19 (5 pages) |
30 July 2013 | Appointment of a voluntary liquidator (1 page) |
20 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
4 January 2012 | Director's details changed for Stephen West on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Stephen West on 4 January 2012 (2 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 (14 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
19 December 2009 | Termination of appointment of Brian West as a secretary (1 page) |
18 December 2009 | Registered office address changed from 18 Diamond Avenue Kirkby in Ashfield Nottingham NG17 7GR on 18 December 2009 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
18 December 2009 | Statement of capital following an allotment of shares on 28 February 2009
|
4 March 2009 | Return made up to 31/12/08; no change of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
23 July 2008 | Appointment terminated director brian west (1 page) |
21 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
3 November 2005 | Ad 24/10/05-24/10/05 £ si 250@1=250 £ ic 500/750 (2 pages) |
27 June 2005 | Company name changed R.F.W.(midlands)LIMITED\certificate issued on 27/06/05 (2 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members
|
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Director resigned (1 page) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 January 2001 | (5 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 December 1999 | (5 pages) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
24 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 December 1998 | (5 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 January 1998 | (5 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 December 1996 | (5 pages) |
22 December 1995 | (5 pages) |
22 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
14 March 1995 | (5 pages) |