Suffolk Road
Altringham
Cheshire
WA14 4QX
Secretary Name | Mr Michael Peter Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 10 The White House Suffolk Road Altringham Cheshire WA14 4QX |
Director Name | Taku Fujita |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Role | Manager |
Correspondence Address | Square Marie Louise 16 Bte 26 Brussels Foreign |
Director Name | Charles George Richard Tuchel |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | 5 Spanish Main Drive PO Box F42498 Freeport Grand Bahama Cayman Islands |
Director Name | Takashi Uesugi |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 2007(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 May 2014) |
Role | Company Director |
Correspondence Address | Square Marie Louise 16 Brussel Bte26,1000 Belgium |
Telephone | 01294 487000 |
---|---|
Telephone region | Ardrossan |
Registered Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
3.5m at 1 | Inabata Uk LTD 100.00% Ordinary |
---|---|
1 at 1 | Inabata Uk LTD 0.00% Ordinary |
1 at 1 | Inabata Uk LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,688,814 |
Gross Profit | £1,205,842 |
Net Worth | £491,768 |
Cash | £107,309 |
Current Liabilities | £14,747,818 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
19 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2015 | Final Gazette dissolved following liquidation (1 page) |
19 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2015 | Return of final meeting of voluntary winding up (3 pages) |
21 May 2015 | Return of final meeting of voluntary winding up (3 pages) |
19 May 2015 | Notice of final meeting of creditors (3 pages) |
19 May 2015 | Notice of final meeting of creditors (3 pages) |
12 September 2014 | INSOLVENCY:Forms 4.22(scot) & 4.20(scot) Continuance of Liquidation/Creditors' Committee. (2 pages) |
12 September 2014 | INSOLVENCY:Forms 4.22(scot) & 4.20(scot) Continuance of Liquidation/Creditors' Committee. (2 pages) |
2 May 2014 | Termination of appointment of Takashi Uesugi as a director (2 pages) |
2 May 2014 | Termination of appointment of Takashi Uesugi as a director (2 pages) |
8 November 2010 | Administrator's progress report (13 pages) |
8 November 2010 | Administrator's progress report (13 pages) |
8 November 2010 | Notice of move from Administration to Creditors Voluntary Liquidation (13 pages) |
8 November 2010 | Notice of move from Administration to Creditors Voluntary Liquidation (13 pages) |
28 June 2010 | Administrator's progress report (17 pages) |
28 June 2010 | Administrator's progress report (17 pages) |
12 May 2010 | Notice of extension of period of Administration (1 page) |
12 May 2010 | Notice of extension of period of Administration (1 page) |
12 January 2010 | Administrator's progress report (17 pages) |
12 January 2010 | Administrator's progress report (17 pages) |
19 October 2009 | Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 19 October 2009 (2 pages) |
19 October 2009 | Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 19 October 2009 (2 pages) |
3 August 2009 | Notice of result of meeting creditors (37 pages) |
3 August 2009 | Notice of result of meeting creditors (37 pages) |
1 July 2009 | Statement of administrator's proposal (37 pages) |
1 July 2009 | Statement of administrator's proposal (37 pages) |
12 June 2009 | Statement of affairs with form 2.13B(SCOT) (22 pages) |
12 June 2009 | Appointment of an administrator (7 pages) |
12 June 2009 | Appointment of an administrator (7 pages) |
12 June 2009 | Statement of affairs with form 2.13B(SCOT) (22 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from troon house ardeer site stevenston ayrshire KA20 3LN (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from troon house ardeer site stevenston ayrshire KA20 3LN (1 page) |
30 October 2008 | Return made up to 22/07/08; full list of members (5 pages) |
30 October 2008 | Return made up to 22/07/08; full list of members (5 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
8 May 2008 | Amended group of companies' accounts made up to 31 December 2006 (26 pages) |
8 May 2008 | Amended group of companies' accounts made up to 31 December 2006 (26 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 November 2007 | Return made up to 22/07/07; no change of members (7 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Return made up to 22/07/07; no change of members (7 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
2 October 2006 | Return made up to 22/07/06; change of members (7 pages) |
2 October 2006 | Return made up to 22/07/06; change of members (7 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (22 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (22 pages) |
7 February 2006 | Ad 23/12/05--------- £ si 3500000@1=3500000 £ ic 8/3500008 (2 pages) |
7 February 2006 | Nc inc already adjusted 22/12/05 (2 pages) |
7 February 2006 | Ad 23/12/05--------- £ si 3500000@1=3500000 £ ic 8/3500008 (2 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
7 February 2006 | Nc inc already adjusted 22/12/05 (2 pages) |
15 September 2005 | Return made up to 22/07/05; full list of members
|
15 September 2005 | Return made up to 22/07/05; full list of members
|
17 May 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
17 May 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
17 September 2004 | Company name changed nobel enterprises (scotland) lim ited\certificate issued on 17/09/04 (2 pages) |
17 September 2004 | Company name changed nobel enterprises (scotland) lim ited\certificate issued on 17/09/04 (2 pages) |
22 July 2004 | Incorporation (19 pages) |
22 July 2004 | Incorporation (19 pages) |