NOTTINGHAMSHIRE ENTERPRISES

Register to unlock more data on OkredoRegister

NOTTINGHAMSHIRE ENTERPRISES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02408386

Incorporation date

25/07/1989

Size

Small

Contacts

Registered address

Registered address

St Helen'S House, King Street, Derby DE1 3EECopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1989)
dot icon05/01/2016
Final Gazette dissolved following liquidation
dot icon05/10/2015
Return of final meeting in a creditors' voluntary winding up
dot icon12/08/2014
Administrator's progress report to 2014-07-31
dot icon30/07/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/03/2014
Administrator's progress report to 2014-01-29
dot icon01/10/2013
Statement of affairs with form 2.14B/2.15B
dot icon19/09/2013
Registered office address changed from Edwinstowe House High Street Edwinstowe Nottinghamshire NG21 9PR on 2013-09-20
dot icon15/09/2013
Result of meeting of creditors
dot icon15/09/2013
Result of meeting of creditors
dot icon12/09/2013
Result of meeting of creditors
dot icon08/09/2013
Registered office address changed from Edwinstowe House High Street Edwinstowe Nottinghamshire NG21 9PR on 2013-09-09
dot icon14/08/2013
Statement of administrator's proposal
dot icon05/08/2013
Registered office address changed from Edwinstowe House Centre for Business Excellance Edwinstowe Mansfield Nottinghamshire NG21 9PR on 2013-08-06
dot icon04/08/2013
Appointment of an administrator
dot icon18/03/2013
Accounts for a small company made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-07-26 no member list
dot icon18/09/2012
Termination of appointment of Roy Martin as a director
dot icon01/01/2012
Accounts for a small company made up to 2011-03-31
dot icon31/10/2011
Particulars of a mortgage or charge / charge no: 7
dot icon31/07/2011
Annual return made up to 2011-07-26 no member list
dot icon31/07/2011
Termination of appointment of Alan Shaw as a director
dot icon17/04/2011
Termination of appointment of Gail Dixon as a director
dot icon14/02/2011
Accounts for a small company made up to 2010-03-31
dot icon16/11/2010
Miscellaneous
dot icon08/08/2010
Annual return made up to 2010-07-26 no member list
dot icon08/08/2010
Termination of appointment of Linda Shepherd as a director
dot icon08/08/2010
Director's details changed for Jeffery Priestley on 2010-07-26
dot icon08/08/2010
Director's details changed for Mr Alan Shaw on 2010-07-26
dot icon08/08/2010
Director's details changed for Spencer Prewett on 2010-07-26
dot icon08/08/2010
Director's details changed for Jenna Frudd on 2010-07-26
dot icon08/08/2010
Director's details changed for Andrew William Muter on 2010-07-26
dot icon05/01/2010
Accounts for a small company made up to 2009-03-31
dot icon19/10/2009
Annual return made up to 2009-07-26
dot icon19/10/2009
Director's details changed for Mr Alan Shaw on 2009-07-27
dot icon19/10/2009
Director's details changed for Jeffery Priestley on 2009-07-27
dot icon19/10/2009
Director's details changed for Jenna Frudd on 2009-07-27
dot icon19/10/2009
Director's details changed for Andrew William Muter on 2009-07-27
dot icon04/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon29/03/2009
Director appointed spencer prewett
dot icon15/10/2008
Accounts for a small company made up to 2008-03-31
dot icon10/09/2008
Annual return made up to 26/07/08
dot icon07/11/2007
Accounts for a small company made up to 2007-03-31
dot icon21/08/2007
Annual return made up to 26/07/07
dot icon17/05/2007
New director appointed
dot icon16/10/2006
Accounts for a small company made up to 2006-03-31
dot icon24/09/2006
Director resigned
dot icon07/08/2006
Annual return made up to 26/07/06
dot icon15/05/2006
Director resigned
dot icon04/08/2005
Annual return made up to 26/07/05
dot icon31/07/2005
Accounts for a small company made up to 2005-03-31
dot icon07/04/2005
New director appointed
dot icon19/01/2005
Accounts for a small company made up to 2004-03-31
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon05/10/2004
Director resigned
dot icon02/08/2004
Annual return made up to 26/07/04
dot icon13/06/2004
Memorandum and Articles of Association
dot icon01/06/2004
Memorandum and Articles of Association
dot icon01/06/2004
Resolutions
dot icon24/03/2004
Director resigned
dot icon24/03/2004
Director resigned
dot icon26/01/2004
Accounts for a small company made up to 2003-03-31
dot icon31/07/2003
Annual return made up to 26/07/03
dot icon12/05/2003
Director resigned
dot icon07/04/2003
Director resigned
dot icon02/10/2002
Declaration of satisfaction of mortgage/charge
dot icon26/09/2002
Declaration of satisfaction of mortgage/charge
dot icon04/09/2002
Full accounts made up to 2002-03-31
dot icon30/07/2002
Annual return made up to 26/07/02
dot icon24/07/2002
Particulars of mortgage/charge
dot icon21/07/2002
Particulars of mortgage/charge
dot icon21/07/2002
Particulars of mortgage/charge
dot icon13/07/2002
New secretary appointed
dot icon09/07/2002
Secretary resigned
dot icon09/07/2002
Director resigned
dot icon09/01/2002
Group of companies' accounts made up to 2001-03-25
dot icon06/01/2002
New director appointed
dot icon21/11/2001
New director appointed
dot icon30/10/2001
Director resigned
dot icon02/08/2001
Annual return made up to 26/07/01
dot icon02/08/2001
New director appointed
dot icon29/05/2001
New director appointed
dot icon02/04/2001
Secretary resigned
dot icon02/04/2001
Director resigned
dot icon02/04/2001
Director resigned
dot icon02/04/2001
Director resigned
dot icon02/04/2001
Director resigned
dot icon02/04/2001
Director resigned
dot icon02/04/2001
Director resigned
dot icon02/04/2001
Director resigned
dot icon02/04/2001
Director resigned
dot icon02/04/2001
New secretary appointed
dot icon02/04/2001
New director appointed
dot icon01/01/2001
Certificate of change of name
dot icon10/08/2000
Full group accounts made up to 2000-03-31
dot icon10/08/2000
Annual return made up to 26/07/00
dot icon15/04/2000
New secretary appointed
dot icon15/04/2000
Secretary resigned
dot icon18/10/1999
Director resigned
dot icon24/08/1999
Full accounts made up to 1999-03-31
dot icon24/08/1999
Annual return made up to 26/07/99
dot icon04/08/1999
New director appointed
dot icon04/08/1999
New director appointed
dot icon24/05/1999
Director resigned
dot icon24/05/1999
New director appointed
dot icon05/11/1998
Director resigned
dot icon05/11/1998
Director resigned
dot icon14/09/1998
Particulars of mortgage/charge
dot icon16/08/1998
Full accounts made up to 1998-03-31
dot icon16/08/1998
Annual return made up to 26/07/98
dot icon19/04/1998
New director appointed
dot icon13/08/1997
Full accounts made up to 1997-03-31
dot icon13/08/1997
Annual return made up to 26/07/97
dot icon06/03/1997
New director appointed
dot icon06/03/1997
New director appointed
dot icon29/12/1996
Full accounts made up to 1996-03-31
dot icon09/10/1996
Miscellaneous
dot icon15/08/1996
Director resigned
dot icon05/08/1996
Annual return made up to 26/07/96
dot icon14/01/1996
New director appointed
dot icon04/12/1995
Director resigned
dot icon21/11/1995
New director appointed
dot icon02/11/1995
New director appointed
dot icon23/10/1995
Director resigned
dot icon19/10/1995
Director resigned
dot icon23/08/1995
New director appointed
dot icon23/08/1995
Annual return made up to 26/07/95
dot icon03/08/1995
Full accounts made up to 1995-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Annual return made up to 26/07/94
dot icon16/08/1994
New director appointed
dot icon11/08/1994
Full accounts made up to 1994-03-31
dot icon05/02/1994
Full accounts made up to 1993-03-31
dot icon09/08/1993
Memorandum and Articles of Association
dot icon05/08/1993
Director resigned
dot icon05/08/1993
Annual return made up to 26/07/93
dot icon05/07/1993
Resolutions
dot icon17/06/1993
Director resigned
dot icon16/06/1993
New director appointed
dot icon16/01/1993
Memorandum and Articles of Association
dot icon09/01/1993
Memorandum and Articles of Association
dot icon12/10/1992
Memorandum and Articles of Association
dot icon09/08/1992
Director resigned;new director appointed
dot icon04/08/1992
Annual return made up to 26/07/92
dot icon02/08/1992
Full accounts made up to 1992-03-31
dot icon23/07/1992
New director appointed
dot icon05/02/1992
Full accounts made up to 1991-03-31
dot icon29/09/1991
New director appointed
dot icon17/09/1991
Annual return made up to 26/07/91
dot icon17/09/1991
Registered office changed on 18/09/91
dot icon10/06/1991
Annual return made up to 11/03/91
dot icon15/02/1991
Full accounts made up to 1990-03-31
dot icon10/01/1991
Registered office changed on 11/01/91 from: 23 grove street retford nottinghamshire DN22 6NR
dot icon16/12/1990
Director resigned;new director appointed
dot icon11/07/1990
Particulars of mortgage/charge
dot icon17/04/1990
Memorandum and Articles of Association
dot icon17/04/1990
New director appointed
dot icon17/04/1990
New director appointed
dot icon17/04/1990
New director appointed
dot icon17/04/1990
New director appointed
dot icon17/04/1990
New director appointed
dot icon17/04/1990
New director appointed
dot icon17/04/1990
Secretary resigned;new director appointed
dot icon17/04/1990
New director appointed
dot icon17/04/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon17/04/1990
New director appointed
dot icon10/04/1990
Memorandum and Articles of Association
dot icon04/04/1990
Certificate of change of name
dot icon13/09/1989
New director appointed
dot icon10/09/1989
Director resigned;new director appointed
dot icon10/09/1989
Secretary resigned;new secretary appointed
dot icon10/09/1989
Registered office changed on 11/09/89 from: 2 baches street london N1 6UB
dot icon25/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muter, Andrew William
Director
20/03/2007 - Present
6
Lusty, Melvin
Director
24/07/2001 - 21/01/2003
14
Frudd, Jenna
Director
21/09/2004 - Present
4
Dix, Richard George
Director
01/09/1995 - 31/12/2006
3
Kelly, Frances Clare
Director
11/05/1992 - 18/04/1996
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NOTTINGHAMSHIRE ENTERPRISES

NOTTINGHAMSHIRE ENTERPRISES is an(a) Dissolved company incorporated on 25/07/1989 with the registered office located at St Helen'S House, King Street, Derby DE1 3EE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NOTTINGHAMSHIRE ENTERPRISES?

toggle

NOTTINGHAMSHIRE ENTERPRISES is currently Dissolved. It was registered on 25/07/1989 and dissolved on 05/01/2016.

Where is NOTTINGHAMSHIRE ENTERPRISES located?

toggle

NOTTINGHAMSHIRE ENTERPRISES is registered at St Helen'S House, King Street, Derby DE1 3EE.

What does NOTTINGHAMSHIRE ENTERPRISES do?

toggle

NOTTINGHAMSHIRE ENTERPRISES operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for NOTTINGHAMSHIRE ENTERPRISES?

toggle

The latest filing was on 05/01/2016: Final Gazette dissolved following liquidation.