Dark Lane North
Steeple Ashton
Wiltshire
BA14 6EY
Director Name | Mrs Beryl Butler |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(36 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 07 December 2005) |
Role | Housewife |
Correspondence Address | 18 Redlake Drive Pedmore Stourbridge West Midlands DY9 0RX |
Director Name | Mr Michael John Anthony Butler |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(36 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 07 December 2005) |
Role | Haulier |
Correspondence Address | Barnett Hill Cottage Worcester Road Clent Stourbridge West Midlands DY9 0EE |
Director Name | Mr Paul Joseph Butler |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(36 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 15 August 2006) |
Role | Haulier |
Correspondence Address | 12 Cherrington Gardens Pedmore Stourbridge West Midlands DY9 0QB |
Secretary Name | Mr Fursey Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(36 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 September 1992) |
Role | Company Director |
Correspondence Address | 18 Redlake Drive Pedmore Stourbridge West Midlands DY9 0RX |
Secretary Name | Tracy Lorraine Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(37 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 07 December 2005) |
Role | Company Director |
Correspondence Address | 12 Cherrington Gardens Pedmore Stourbridge West Midlands DY9 0QB |
Secretary Name | Mr Michael John Anthony Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(50 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 February 2006) |
Role | Haulier |
Correspondence Address | Barnett Hill Cottage Worcester Road Clent Stourbridge West Midlands DY9 0EE |
Secretary Name | Mr Paul Joseph Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(50 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 25 October 2006) |
Role | Manager |
Correspondence Address | 12 Cherrington Gardens Pedmore Stourbridge West Midlands DY9 0QB |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,537 |
Cash | £6,733 |
Current Liabilities | £899,102 |
Latest Accounts | 31 March 2006 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2008 | Administrator's progress report to 9 May 2008 (19 pages) |
1 May 2008 | Notice of move from Administration to Dissolution (19 pages) |
22 November 2007 | Administrator's progress report (13 pages) |
13 November 2007 | Notice of extension of period of Administration (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page) |
13 June 2007 | Administrator's progress report (13 pages) |
28 December 2006 | Statement of administrator's proposal (28 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: meriden house, 6 great cornbow halesowen west midlands B63 3AB (1 page) |
17 November 2006 | Appointment of an administrator (1 page) |
7 November 2006 | Secretary resigned (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
28 September 2006 | Particulars of mortgage/charge (31 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 August 2006 | Director resigned (1 page) |
10 June 2006 | Particulars of mortgage/charge (9 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
8 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: meriden house 6 grwat cornbow halesowen B63 3AB (1 page) |
8 November 2005 | Location of debenture register (1 page) |
28 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 November 2004 | Particulars of mortgage/charge (4 pages) |
3 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
18 November 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
10 November 2003 | Return made up to 23/10/03; full list of members (8 pages) |
3 December 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
25 October 2002 | Return made up to 23/10/02; full list of members
|
2 October 2002 | Registered office changed on 02/10/02 from: saint josephs court trindle road dudley west midlands DY2 7AU (1 page) |
17 January 2002 | Full accounts made up to 31 July 2001 (13 pages) |
30 October 2001 | Return made up to 23/10/01; full list of members (8 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: hamilton house 6 great cornbow halesowen west midlands B63 3AB (1 page) |
17 May 2001 | Full accounts made up to 31 July 2000 (17 pages) |
26 October 2000 | Return made up to 23/10/00; full list of members
|
10 May 2000 | Accounts for a medium company made up to 31 July 1999 (19 pages) |
4 November 1999 | Return made up to 23/10/99; full list of members
|
13 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
27 March 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
29 October 1997 | Return made up to 23/10/97; no change of members
|
18 February 1997 | Return made up to 23/10/96; full list of members; amend (8 pages) |
18 February 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 January 1997 | Return made up to 23/10/96; no change of members (4 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: lower city road tividale warley west midlands B69 2HF (1 page) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1995 | Return made up to 23/10/95; no change of members (4 pages) |
21 October 1991 | Statement of affairs (5 pages) |
21 October 1991 | Ad 24/08/90--------- £ si [email protected] (2 pages) |
9 October 1991 | Ad 24/08/90--------- £ si [email protected] (2 pages) |
25 July 1980 | Share capital (2 pages) |
26 July 1955 | Allotment of shares (2 pages) |
28 March 1955 | Incorporation (15 pages) |