Sutton Coldfield
West Midlands
B75 7SP
Director Name | Mr Gary Ian Mitchell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(23 years after company formation) |
Appointment Duration | 21 years, 5 months (closed 17 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Chartwell Rd Arlaston, Wellington Telford Shropshire TF1 2LR |
Director Name | Mr Harold Forsythe Robinson |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 December 2003) |
Role | Company Director |
Correspondence Address | 23 Bennett Road Four Oaks Sutton Coldfield West Midlands B74 4TH |
Secretary Name | Mrs Doris Jean Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 15 August 2011) |
Role | Company Director |
Correspondence Address | 23 Bennett Road Four Oaks Sutton Coldfield West Midlands B74 4TH |
Director Name | Mr Anthony John Ainsworth |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(17 years, 11 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 03 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Dovecote Charlton Evesham Worcestershire WR10 3LL |
Secretary Name | Victoria Garvey |
---|---|
Status | Resigned |
Appointed | 15 August 2011(35 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 03 September 2018) |
Role | Company Director |
Correspondence Address | 1 City Road East Manchester M15 4PN |
Registered Address | 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £219,636 |
Cash | £50,284 |
Current Liabilities | £363,409 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
25 April 2019 | Liquidators' statement of receipts and payments to 10 March 2019 (16 pages) |
3 September 2018 | Termination of appointment of Anthony John Ainsworth as a director on 3 September 2018 (1 page) |
3 September 2018 | Termination of appointment of Victoria Garvey as a secretary on 3 September 2018 (1 page) |
29 April 2018 | Liquidators' statement of receipts and payments to 10 March 2018 (17 pages) |
6 June 2017 | Liquidators' statement of receipts and payments to 10 November 2016 (16 pages) |
6 June 2017 | Liquidators' statement of receipts and payments to 10 November 2016 (16 pages) |
15 June 2016 | Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
15 June 2016 | Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (19 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (19 pages) |
17 May 2016 | Liquidators statement of receipts and payments to 11 March 2016 (19 pages) |
20 April 2016 | Appointment of a voluntary liquidator (1 page) |
20 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 April 2016 | Court order insolvency:co to remove/replace liquidators (14 pages) |
20 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 April 2016 | Court order insolvency:co to remove/replace liquidators (14 pages) |
20 April 2016 | Appointment of a voluntary liquidator (1 page) |
14 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 July 2015 | Appointment of a voluntary liquidator (1 page) |
14 July 2015 | Appointment of a voluntary liquidator (1 page) |
15 January 2015 | Liquidators' statement of receipts and payments to 10 November 2014 (16 pages) |
15 January 2015 | Liquidators statement of receipts and payments to 10 November 2014 (16 pages) |
15 January 2015 | Liquidators' statement of receipts and payments to 10 November 2014 (16 pages) |
1 July 2014 | Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
9 June 2014 | Appointment of a voluntary liquidator (1 page) |
9 June 2014 | Appointment of a voluntary liquidator (1 page) |
6 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 November 2013 | Registered office address changed from Richards Street Darlaston West Midlands WS10 8AJ on 22 November 2013 (2 pages) |
22 November 2013 | Registered office address changed from Richards Street Darlaston West Midlands WS10 8AJ on 22 November 2013 (2 pages) |
19 November 2013 | Statement of affairs with form 4.19 (9 pages) |
19 November 2013 | Appointment of a voluntary liquidator (1 page) |
19 November 2013 | Appointment of a voluntary liquidator (1 page) |
19 November 2013 | Statement of affairs with form 4.19 (9 pages) |
19 November 2013 | Resolutions
|
19 November 2013 | Resolutions
|
8 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 July 2012 | Termination of appointment of Doris Robinson as a secretary (1 page) |
17 July 2012 | Termination of appointment of Doris Robinson as a secretary (1 page) |
17 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 August 2011 | Appointment of Victoria Garvey as a secretary (1 page) |
19 August 2011 | Appointment of Victoria Garvey as a secretary (1 page) |
5 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 July 2010 | Director's details changed for Adrian Daniels on 18 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Adrian Daniels on 18 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Gary Ian Mitchell on 18 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Gary Ian Mitchell on 18 June 2010 (2 pages) |
10 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
10 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
13 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
27 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
11 July 2005 | Return made up to 18/06/05; full list of members
|
11 July 2005 | Return made up to 18/06/05; full list of members
|
2 September 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
2 September 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
20 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
19 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | Director's particulars changed (1 page) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2004 | Registered office changed on 24/01/04 from: unit 24 erdington industrial park chester road erdington birmingham B24 0RD (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: unit 24 erdington industrial park chester road erdington birmingham B24 0RD (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
30 August 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
30 August 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
23 July 2003 | Return made up to 18/06/03; full list of members (8 pages) |
23 July 2003 | Return made up to 18/06/03; full list of members (8 pages) |
16 July 2002 | Return made up to 18/06/02; full list of members (8 pages) |
16 July 2002 | Return made up to 18/06/02; full list of members (8 pages) |
21 June 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
21 June 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
29 June 2001 | Return made up to 18/06/01; full list of members (7 pages) |
29 June 2001 | Return made up to 18/06/01; full list of members (7 pages) |
20 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
20 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
20 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
20 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
1 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
23 July 1998 | Return made up to 18/06/98; no change of members
|
23 July 1998 | Return made up to 18/06/98; no change of members
|
7 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
18 June 1997 | Return made up to 18/06/97; full list of members (6 pages) |
18 June 1997 | Return made up to 18/06/97; full list of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
9 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
17 July 1995 | Return made up to 18/06/95; no change of members
|
17 July 1995 | Return made up to 18/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |