Old Basford
Nottingham
Nottinghamshire
NG6 0FX
Secretary Name | Angela Kathryn Revill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Leadale Crescent Mansfield Woodhouse Mansfield Nottinghamshire NG19 9HL |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Registered Address | Floor D Milburn House Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2010 |
---|---|
Net Worth | £378 |
Cash | £65,803 |
Current Liabilities | £501,571 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2018 | Notice of final account prior to dissolution (12 pages) |
22 July 2017 | Progress report in a winding up by the court (12 pages) |
22 July 2017 | Progress report in a winding up by the court (12 pages) |
19 July 2016 | Insolvency:liquidators annual progress report to 02/06/2016 (19 pages) |
19 July 2016 | Insolvency:liquidators annual progress report to 02/06/2016 (19 pages) |
18 January 2016 | Appointment of a liquidator (9 pages) |
18 January 2016 | Appointment of a liquidator (9 pages) |
30 July 2015 | Insolvency:liquidators annual progress report to 02/06/2015 (8 pages) |
30 July 2015 | Insolvency:liquidators annual progress report to 02/06/2015 (8 pages) |
17 June 2014 | Registered office address changed from Unit 2 Balloon Wood Ind. Est Coventry Lane Bramcote Nottingham NG9 3GJ England on 17 June 2014 (2 pages) |
17 June 2014 | Registered office address changed from Unit 2 Balloon Wood Ind. Est Coventry Lane Bramcote Nottingham NG9 3GJ England on 17 June 2014 (2 pages) |
16 June 2014 | Appointment of a liquidator (1 page) |
16 June 2014 | Appointment of a liquidator (1 page) |
28 March 2014 | Order of court to wind up (2 pages) |
28 March 2014 | Order of court to wind up (2 pages) |
29 August 2012 | Compulsory strike-off action has been suspended (1 page) |
29 August 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2012 | Registered office address changed from 73 Sheepwalk Lane Ravenshead Nottingham Nottinghamshire NG15 9FD on 4 January 2012 (1 page) |
4 January 2012 | Termination of appointment of Angela Revill as a secretary (1 page) |
4 January 2012 | Termination of appointment of Angela Revill as a secretary (1 page) |
4 January 2012 | Registered office address changed from 73 Sheepwalk Lane Ravenshead Nottingham Nottinghamshire NG15 9FD on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 73 Sheepwalk Lane Ravenshead Nottingham Nottinghamshire NG15 9FD on 4 January 2012 (1 page) |
2 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
2 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
10 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 August 2010 | Director's details changed for Martin Joseph Mcquaid on 28 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Martin Joseph Mcquaid on 28 June 2010 (2 pages) |
17 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
24 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
5 July 2005 | Return made up to 28/06/05; full list of members
|
5 July 2005 | Return made up to 28/06/05; full list of members
|
2 August 2004 | Registered office changed on 02/08/04 from: 73 sheepwalk lane ravenshead nottinghamshire NG15 9FD (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: 73 sheepwalk lane ravenshead nottinghamshire NG15 9FD (1 page) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
28 June 2004 | Incorporation (12 pages) |
28 June 2004 | Incorporation (12 pages) |