Ramper Road Letwell
Worksop
Nottinghamshire
S81 8DR
Director Name | Mr Gary Michael Fickling |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 January 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Woodkirk 2 New Mill Road Holmfirth HD9 7LN |
Director Name | Mary Jane Webster |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Nurse |
Correspondence Address | The Cottage South Street, Bole Retford Nottinghamshire DN22 9EJ |
Secretary Name | Mary Jane Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Nurse |
Correspondence Address | The Cottage South Street, Bole Retford Nottinghamshire DN22 9EJ |
Director Name | Mr Jeremy Elliot Smith |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 April 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Laurels South Street, Bole Retford Nottinghamshire DN22 9EJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Michael George Webster 50.00% Ordinary A |
---|---|
50 at £1 | Peter Webster 5.00% Ordinary B |
325 at £1 | Michael George Webster 32.50% Ordinary B |
125 at £1 | Gary Michael Fickling 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£151,438 |
Cash | £194 |
Current Liabilities | £72,074 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2014 | Final Gazette dissolved following liquidation (1 page) |
9 October 2013 | Notice of move from Administration to Dissolution on 7 October 2013 (15 pages) |
9 October 2013 | Administrator's progress report to 7 October 2013 (11 pages) |
9 October 2013 | Notice of move from Administration to Dissolution (15 pages) |
9 October 2013 | Administrator's progress report to 7 October 2013 (11 pages) |
9 October 2013 | Administrator's progress report to 7 October 2013 (11 pages) |
25 September 2013 | Administrator's progress report to 2 September 2013 (12 pages) |
25 September 2013 | Administrator's progress report to 2 September 2013 (12 pages) |
25 September 2013 | Administrator's progress report to 2 September 2013 (12 pages) |
8 April 2013 | Administrator's progress report to 2 March 2013 (11 pages) |
8 April 2013 | Administrator's progress report to 2 March 2013 (11 pages) |
8 April 2013 | Administrator's progress report to 2 March 2013 (11 pages) |
18 October 2012 | Notice of extension of period of Administration (1 page) |
18 October 2012 | Notice of extension of period of Administration (1 page) |
20 September 2012 | Administrator's progress report to 2 September 2012 (13 pages) |
20 September 2012 | Administrator's progress report to 2 September 2012 (13 pages) |
20 September 2012 | Administrator's progress report to 2 September 2012 (13 pages) |
30 March 2012 | Administrator's progress report to 2 March 2012 (12 pages) |
30 March 2012 | Notice of extension of period of Administration (2 pages) |
30 March 2012 | Notice of extension of period of Administration (2 pages) |
30 March 2012 | Administrator's progress report to 2 March 2012 (12 pages) |
30 March 2012 | Administrator's progress report to 2 March 2012 (12 pages) |
11 November 2011 | Administrator's progress report to 19 October 2011 (13 pages) |
11 November 2011 | Administrator's progress report to 19 October 2011 (13 pages) |
13 July 2011 | Result of meeting of creditors (1 page) |
13 July 2011 | Result of meeting of creditors (1 page) |
16 June 2011 | Statement of administrator's proposal (17 pages) |
16 June 2011 | Statement of administrator's proposal (17 pages) |
10 May 2011 | Registered office address changed from Phoenix House Rotherham Road Dinnington Sheffield South Yorkshire S25 3RG on 10 May 2011 (2 pages) |
10 May 2011 | Registered office address changed from Phoenix House Rotherham Road Dinnington Sheffield South Yorkshire S25 3RG on 10 May 2011 (2 pages) |
4 May 2011 | Appointment of an administrator (1 page) |
4 May 2011 | Appointment of an administrator (1 page) |
1 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
1 March 2011 | Director's details changed for Mr Michael George Webster on 23 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
1 March 2011 | Director's details changed for Mr Michael George Webster on 23 February 2011 (2 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
17 March 2010 | Director's details changed for Michael George Webster on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Gary Michael Fickling on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Michael George Webster on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Gary Michael Fickling on 17 March 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Resolutions
|
28 August 2009 | Registered office changed on 28/08/2009 from hallam business centre stubley lane dronfield S18 1LS (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from hallam business centre stubley lane dronfield S18 1LS (1 page) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 July 2009 | Appointment terminated director and secretary mary webster (1 page) |
9 July 2009 | Appointment Terminated Director and Secretary mary webster (1 page) |
6 July 2009 | Director appointed gary michael fickling (3 pages) |
6 July 2009 | Director appointed gary michael fickling (3 pages) |
14 May 2009 | Appointment terminated director jeremy smith (1 page) |
14 May 2009 | Appointment Terminated Director jeremy smith (1 page) |
4 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
25 May 2007 | Particulars of mortgage/charge (9 pages) |
25 May 2007 | Particulars of mortgage/charge (9 pages) |
23 April 2007 | Return made up to 23/02/07; full list of members (7 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | Return made up to 23/02/07; full list of members (7 pages) |
10 April 2006 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
10 April 2006 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
30 March 2006 | Ad 01/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 March 2006 | Ad 01/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 March 2006 | New secretary appointed;new director appointed (2 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New secretary appointed;new director appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
23 February 2006 | Incorporation (19 pages) |
23 February 2006 | Incorporation (19 pages) |