Village Street
Edwalton
Nottinghamshire
NG12 4HF
Secretary Name | Mrs Christine Iris Elford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1991(16 years, 12 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 12 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Edwalton Hall Mews Village Street Edwalton Nottinghamshire NG12 4HF |
Director Name | Richard William Elford |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1994(19 years, 10 months after company formation) |
Appointment Duration | 24 years, 1 month (closed 12 March 2018) |
Role | H M Forces |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wessex Avenue Odiham Hook Hampshire RG29 1PW |
Director Name | Mrs Deborah Jayne Coen |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | English |
Status | Closed |
Appointed | 08 March 1997(22 years, 11 months after company formation) |
Appointment Duration | 21 years (closed 12 March 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Newlands Smiths Lane Crockham Hill Edenbridge Kent TN8 6RH |
Director Name | Mr William Philip Elford |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 February 1994) |
Role | Builder |
Correspondence Address | 3 Bailey Court Radcliffe On Trent Nottingham Nottinghamshire NG12 2DN |
Registered Address | Wynford Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Year | 2013 |
---|---|
Net Worth | £66,369 |
Cash | £877 |
Current Liabilities | £9,508 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 March 1991 | Delivered on: 4 April 1991 Persons entitled: The British Railways Board Classification: Conveyance Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land off moor lane bingham nottinghamshire containing on area of 4,261 sq yards or thereabouts. Outstanding |
---|---|
13 January 1987 | Delivered on: 2 February 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the east side of church hill, mansfield woodhouse, nottinghamshire title no:- nt 178707. Outstanding |
9 November 1984 | Delivered on: 16 November 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on north side of little tennis street, nottingham, nottinghamshire. Title no. Nt 159010. Outstanding |
7 February 1978 | Delivered on: 22 February 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, parcel of land on the south west side of ridge lane, radcliffe on trent, notts. Title no:- nt 81355. Outstanding |
12 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
12 December 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2017 | Removal of liquidator by court order (15 pages) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2017 | Removal of liquidator by court order (15 pages) |
27 January 2017 | Registered office address changed from 62 South Road West Bridgford Nottingham NG2 7AH England to Wynford Park House Wynyard Avenue Wynyard TS22 5TB on 27 January 2017 (2 pages) |
27 January 2017 | Registered office address changed from 62 South Road West Bridgford Nottingham NG2 7AH England to Wynford Park House Wynyard Avenue Wynyard TS22 5TB on 27 January 2017 (2 pages) |
26 January 2017 | Appointment of a voluntary liquidator (1 page) |
26 January 2017 | Resolutions
|
26 January 2017 | Appointment of a voluntary liquidator (1 page) |
26 January 2017 | Declaration of solvency (4 pages) |
26 January 2017 | Declaration of solvency (4 pages) |
26 January 2017 | Resolutions
|
12 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 September 2016 | Current accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
26 September 2016 | Current accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
20 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 December 2015 | Registered office address changed from 32 Eldon Business Park Eldon Road Attenborough Nottingham NG9 6DZ to 62 South Road West Bridgford Nottingham NG2 7AH on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from 32 Eldon Business Park Eldon Road Attenborough Nottingham NG9 6DZ to 62 South Road West Bridgford Nottingham NG2 7AH on 10 December 2015 (1 page) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
3 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
2 May 2012 | Registered office address changed from 37 Wollaton Road Beeston Nottingham Nottinghamshire NG9 2NG on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 37 Wollaton Road Beeston Nottingham Nottinghamshire NG9 2NG on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 37 Wollaton Road Beeston Nottingham Nottinghamshire NG9 2NG on 2 May 2012 (1 page) |
12 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Richard William Elford on 28 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Mrs Christine Iris Elford on 28 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Deborah Jayne Coen on 28 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Mrs Christine Iris Elford on 28 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Richard William Elford on 28 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Deborah Jayne Coen on 28 March 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
4 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
3 April 2009 | Director's change of particulars / richard elford / 01/09/2008 (1 page) |
3 April 2009 | Director's change of particulars / richard elford / 01/09/2008 (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
14 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
26 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
30 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
15 June 2005 | Return made up to 28/03/05; full list of members (3 pages) |
15 June 2005 | Return made up to 28/03/05; full list of members (3 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: 6 edwalton hall mews village street edwalton nottinghamshire NG12 4HF (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 6 edwalton hall mews village street edwalton nottinghamshire NG12 4HF (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
20 April 2004 | Return made up to 28/03/04; full list of members
|
20 April 2004 | Return made up to 28/03/04; full list of members
|
24 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: 3 bailey court radcliffe-on-trent nottingham NG12 2DN (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 3 bailey court radcliffe-on-trent nottingham NG12 2DN (1 page) |
17 April 2003 | Return made up to 28/03/03; full list of members
|
17 April 2003 | Return made up to 28/03/03; full list of members
|
22 January 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
16 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
5 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
13 April 2000 | Return made up to 28/03/00; full list of members (5 pages) |
13 April 2000 | Return made up to 28/03/00; full list of members (5 pages) |
19 December 1999 | Full accounts made up to 31 May 1999 (9 pages) |
19 December 1999 | Full accounts made up to 31 May 1999 (9 pages) |
16 April 1999 | Accounts for a small company made up to 31 May 1998 (12 pages) |
16 April 1999 | Accounts for a small company made up to 31 May 1998 (12 pages) |
6 April 1999 | Return made up to 28/03/99; no change of members
|
6 April 1999 | Return made up to 28/03/99; no change of members
|
3 July 1998 | Director's particulars changed (1 page) |
3 July 1998 | Director's particulars changed (1 page) |
31 March 1998 | Return made up to 28/03/98; full list of members (6 pages) |
31 March 1998 | Return made up to 28/03/98; full list of members (6 pages) |
12 November 1997 | Full accounts made up to 31 May 1997 (12 pages) |
12 November 1997 | Full accounts made up to 31 May 1997 (12 pages) |
25 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
25 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
31 October 1996 | Full accounts made up to 31 May 1996 (11 pages) |
31 October 1996 | Full accounts made up to 31 May 1996 (11 pages) |
21 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
21 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
28 September 1995 | Full accounts made up to 31 May 1995 (9 pages) |
28 September 1995 | Full accounts made up to 31 May 1995 (9 pages) |
30 May 1995 | Return made up to 28/03/95; no change of members (4 pages) |
30 May 1995 | Return made up to 28/03/95; no change of members (4 pages) |