Overlane
Open Wood Gates
Derbyshire
DE56 0JF
Secretary Name | Mr Roger James Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lime Tree Drive Harlow Wood Mansfield Nottinghamshire NG18 4UZ |
Director Name | Mrs Claire Louise Sinclair |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 11 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Claymoor Close Mansfield Nottinghamshire NG18 5RS |
Director Name | Mrs Catherine Stevens |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 11 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lime Tree Drive Harlow Wood Mansfield Nottinghamshire NG18 4UZ |
Director Name | Mr Roger James Stevens |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2013(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 11 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lime Tree Drive Harlow Wood Mansfield Nottinghamshire NG18 4UZ |
Director Name | Mr Roger James Stevens |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lime Tree Drive Harlow Wood Mansfield Nottinghamshire NG18 4UZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | generatorassociates.com |
---|---|
Email address | [email protected] |
Telephone | 01623 624005 |
Telephone region | Mansfield |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £20,591 |
Cash | £96,756 |
Current Liabilities | £227,626 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 May 2017 | Liquidators' statement of receipts and payments to 2 March 2017 (8 pages) |
---|---|
9 May 2016 | Liquidators' statement of receipts and payments to 2 March 2016 (7 pages) |
9 May 2016 | Liquidators statement of receipts and payments to 2 March 2016 (7 pages) |
16 March 2015 | Registered office address changed from 39 Claymoor Close Mansfield Nottinghamshire NG18 5RS to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 16 March 2015 (2 pages) |
13 March 2015 | Statement of affairs with form 4.19 (5 pages) |
13 March 2015 | Appointment of a voluntary liquidator (1 page) |
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
24 September 2014 | Change of share class name or designation (2 pages) |
24 September 2014 | Statement of company's objects (2 pages) |
24 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 September 2014 | Resolutions
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 June 2014 | Registered office address changed from 14 Hillcrest Overlane Open Woodgate Derbyshire DE56 0JF on 18 June 2014 (1 page) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Director's details changed for Mr Roger James Stevens on 13 August 2013 (2 pages) |
29 August 2013 | Appointment of Roger James Stevens as a director (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 October 2012 | Director's details changed for Catherine Stevens on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mrs Claire Louise Sinclair on 8 October 2012 (2 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Director's details changed for Christopher Stevens on 8 October 2012 (2 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Director's details changed for Catherine Stevens on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Christopher Stevens on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mrs Claire Louise Sinclair on 8 October 2012 (2 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
24 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (15 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (15 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 February 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (16 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from 14 hillcrest overlane open woodgate derbyshire DE56 0JF (1 page) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 February 2009 | Appointment terminated director roger stevens (1 page) |
8 February 2009 | Return made up to 14/10/08; no change of members (10 pages) |
12 November 2008 | Director's change of particulars / claire stevens / 01/11/2008 (2 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 October 2007 | Return made up to 14/10/07; full list of members (8 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
21 April 2007 | New director appointed (2 pages) |
3 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
24 February 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
24 February 2006 | Return made up to 14/10/05; full list of members
|
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New secretary appointed;new director appointed (2 pages) |
23 July 2005 | Ad 14/10/04--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
22 November 2004 | Ad 14/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2004 | Incorporation (15 pages) |