Mansfield Woodhouse
Nottinghamshire
NG19 8PD
Director Name | Mr Denison Ezzard Miller |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 52 Block 8 Old Mill Lane Industrial Estate Mansfield Woodhouse Nottinghamshire NG19 9BG |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Jamie Maxfield 66.67% Ordinary |
---|---|
50 at £1 | Denison Ezzard Miller 33.33% Ordinary |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2013 | Application to strike the company off the register (3 pages) |
27 March 2013 | Application to strike the company off the register (3 pages) |
18 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
27 October 2011 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
18 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
10 August 2010 | Director's details changed for Mr Denison Ezzard Miller on 18 July 2010 (3 pages) |
10 August 2010 | Director's details changed for Mr Denison Ezzard Miller on 18 July 2010 (3 pages) |
10 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 9 June 2010 (1 page) |
15 June 2009 | Director's Change of Particulars / denison miller / 10/06/2009 / HouseName/Number was: flat 704, now: 2; Street was: the mast, now: gibbons lane; Post Town was: london, now: dartford; Region was: , now: kent; Post Code was: E16 2QZ, now: DA1 2GJ (1 page) |
15 June 2009 | Director's change of particulars / denison miller / 10/06/2009 (1 page) |
11 May 2009 | Incorporation (12 pages) |
11 May 2009 | Incorporation (12 pages) |