This company is commonly known as Business Link Nottinghamshire. The company was founded 23 years ago and was given the registration number 04023983. The firm's registered office is in MANCHESTER. You can find them at 340 Deansgate, , Manchester, . This company's SIC code is 7414 - Business & management consultancy.
Name | : | BUSINESS LINK NOTTINGHAMSHIRE |
---|---|---|
Company Number | : | 04023983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 June 2000 |
End of financial year | : | 31 March 2007 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 340 Deansgate, Manchester, M3 4LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mill House, Mill Lane, Laxton Road, Egmanton, Newark, NG22 0EX | Secretary | 01 November 2000 | Active |
Beck House, Hawthorn Close, Bleasby, NG14 7HW | Director | 27 October 2003 | Active |
17 Thyra Grove, Woodborough Road, Nottingham, NG3 5GY | Director | 26 September 2005 | Active |
3 Wharfedale Gardens, Mansfield, NG18 3GZ | Director | 30 October 2006 | Active |
124, High Lane West, West Hallam, Ilkeston, DE7 6HP | Director | 12 October 2000 | Active |
Hodgebusk House, Egmanton Road, Tuxford, NG22 0NR | Director | 31 October 2002 | Active |
Granby House, Church Street, Shelford, NG12 1EN | Director | 09 July 2002 | Active |
Long Cottage, 51 High Street, Swinderby, LN6 9LU | Director | 30 January 2003 | Active |
8 Redcar Close, Mansfield, NG18 4FE | Director | 13 September 2001 | Active |
Highfield, 175 Derby Road, Ilkeston, DE7 5FF | Director | 08 April 2002 | Active |
191 Big Barn Lane, Mansfield, NG18 3LB | Director | 18 July 2000 | Active |
59 Parkside, Wollaton, Nottingham, NG8 2NQ | Secretary | 17 July 2000 | Active |
14 London Road, Newark, NG24 1TW | Secretary | 29 June 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 29 June 2000 | Active |
22 Hill Farm Avenue, Nuneaton, CV11 6TA | Director | 09 July 2002 | Active |
The Old Orchard 180a Watnall Road, Hucknall, Nottingham, NG15 6FB | Director | 17 August 2000 | Active |
The Thatch Nottingham Road, Woodlinkin Langley Mill, Nottingham, NG16 4HG | Director | 17 August 2000 | Active |
Pool Bank, Tonge, Melbourne, DE73 1BD | Director | 17 August 2000 | Active |
47 Homefield Road, Nottingham, NG8 5GH | Director | 17 August 2000 | Active |
17 Judson Avenue, Stapleford, Nottingham, NG9 7FH | Director | 28 February 2002 | Active |
Grendon House 15 Pinfold Lane, Elston, Newark, NG23 5PD | Director | 17 July 2000 | Active |
167 Moore Road, Mapperley, Nottingham, NG3 6EL | Director | 28 February 2002 | Active |
The Paddocks, Ollerton Road, Oxton, NG25 0RE | Director | 28 February 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 29 June 2000 | Active |
The Chestnuts Low Street, Collingham, Newark-On-Trent, NG23 7LW | Director | 17 August 2000 | Active |
14 London Road, Newark, NG24 1TW | Director | 29 June 2000 | Active |
The Red House 256 Melton Road, Edwalton, Nottingham, NG12 4AG | Director | 17 August 2000 | Active |
24 Porters Lane, Oakwood, Derby, DE21 4FZ | Director | 17 August 2000 | Active |
99 Pine View, Radford, Nottingham, NG7 3QD | Director | 26 September 2002 | Active |
26 Water Meadows, Worksop, S80 3DF | Director | 17 August 2000 | Active |
60 Cycle Road, Nottingham, NG7 2DT | Director | 28 July 2003 | Active |
60 Cycle Road, Nottingham, NG7 2DT | Director | 02 August 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-04-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-10-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-10-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-04-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-01-08 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2016-01-08 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2015-12-03 | Address | Change registered office address company with date old address new address. | Download |
2015-12-01 | Insolvency | Liquidation court order miscellaneous. | Download |
2015-12-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-10-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-06-26 | Insolvency | Liquidation court order miscellaneous. | Download |
2015-06-26 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.