The Aspens Woodlands Grange
Bromsgrove
Worcestershire
B61 0TZ
Director Name | Nicholas John Bennett |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2000(21 years after company formation) |
Appointment Duration | 11 years, 1 month (closed 14 July 2011) |
Role | Manager |
Correspondence Address | 189 Maryvale Road Bournville Birmingham West Midlands B30 2DL |
Director Name | Mr Lee Greatrex |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(23 years, 1 month after company formation) |
Appointment Duration | 9 years (closed 14 July 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 134 Balmoral Road Wordsley Stourbridge West Midlands DY8 5JG |
Secretary Name | Ian Barry Childs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2005(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 14 July 2011) |
Role | Company Director |
Correspondence Address | 17 Tower Drive The Aspens Woodlands Grange Bromsgrove Worcestershire B61 0TZ |
Director Name | Mrs Anne Christine Lees |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 22 Allesley Close Sutton Coldfield West Midlands B74 2NF |
Director Name | Mr Cyril Leslie Lees |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 22 Allesley Close Sutton Coldfield West Midlands B74 2NF |
Secretary Name | Mrs Anne Christine Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 22 Allesley Close Sutton Coldfield West Midlands B74 2NF |
Secretary Name | Leonard Joseph Edward Redbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 5 Whitehouse Crescent Sutton Coldfield West Midlands B75 6ER |
Director Name | Mr Niall Patrick Fleming |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(25 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wentworth Cottage 1 Silver Birch Drive Wythall Birmingham West Midlands B47 5RB |
Secretary Name | Mr Niall Patrick Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(25 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wentworth Cottage 1 Silver Birch Drive Wythall Birmingham West Midlands B47 5RB |
Registered Address | Dte House Hollins Mount Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £86,328 |
Cash | £35,218 |
Current Liabilities | £968,003 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2011 | Final Gazette dissolved following liquidation (1 page) |
14 April 2011 | Liquidators' statement of receipts and payments to 6 April 2011 (5 pages) |
14 April 2011 | Liquidators statement of receipts and payments to 6 April 2011 (5 pages) |
14 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 April 2011 | Liquidators statement of receipts and payments to 6 April 2011 (5 pages) |
14 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 January 2011 | Liquidators' statement of receipts and payments to 19 December 2010 (5 pages) |
6 January 2011 | Liquidators statement of receipts and payments to 19 December 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 19 June 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 19 June 2010 (5 pages) |
30 December 2009 | Liquidators' statement of receipts and payments to 19 December 2009 (5 pages) |
30 December 2009 | Liquidators statement of receipts and payments to 19 December 2009 (5 pages) |
30 June 2009 | Liquidators statement of receipts and payments to 19 June 2009 (5 pages) |
30 June 2009 | Liquidators' statement of receipts and payments to 19 June 2009 (5 pages) |
14 January 2009 | Liquidators statement of receipts and payments to 19 December 2008 (5 pages) |
14 January 2009 | Liquidators' statement of receipts and payments to 19 December 2008 (5 pages) |
7 July 2008 | Liquidators' statement of receipts and payments to 19 December 2008 (5 pages) |
7 July 2008 | Liquidators statement of receipts and payments to 19 December 2008 (5 pages) |
10 January 2008 | Liquidators statement of receipts and payments (5 pages) |
10 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
20 December 2006 | Administrator's progress report (18 pages) |
20 December 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
20 December 2006 | Administrator's progress report (18 pages) |
20 December 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
19 July 2006 | Administrator's progress report (13 pages) |
19 July 2006 | Administrator's progress report (13 pages) |
6 March 2006 | Result of meeting of creditors (4 pages) |
6 March 2006 | Result of meeting of creditors (4 pages) |
16 February 2006 | Statement of administrator's proposal (30 pages) |
16 February 2006 | Statement of administrator's proposal (30 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 15 warwick road stratford upon avon warwickshire CV37 6YW (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 15 warwick road stratford upon avon warwickshire CV37 6YW (1 page) |
23 December 2005 | Appointment of an administrator (1 page) |
23 December 2005 | Appointment of an administrator (1 page) |
28 October 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
28 October 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
20 October 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
20 October 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: 60 cato street nechells birmingham B7 4TS (1 page) |
11 March 2005 | Secretary resigned;director resigned (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Secretary resigned;director resigned (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: 60 cato street nechells birmingham B7 4TS (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned;director resigned (1 page) |
22 February 2005 | Secretary resigned;director resigned (1 page) |
5 January 2005 | Return made up to 10/01/05; full list of members (8 pages) |
5 January 2005 | Return made up to 10/01/05; full list of members (8 pages) |
9 November 2004 | New secretary appointed;new director appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | New secretary appointed;new director appointed (2 pages) |
25 August 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
25 August 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
12 March 2004 | Particulars of mortgage/charge (4 pages) |
12 March 2004 | Particulars of mortgage/charge (4 pages) |
2 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
22 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
22 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
21 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 10/01/03; full list of members
|
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
24 June 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
24 June 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
15 January 2002 | Return made up to 10/01/02; full list of members
|
15 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
18 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
17 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
9 February 2000 | Return made up to 10/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 10/01/00; full list of members (6 pages) |
26 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
26 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
20 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
20 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
27 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
27 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
6 February 1998 | Return made up to 10/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 10/01/98; no change of members (4 pages) |
5 September 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
5 September 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: 141 wood end lane erdington birmingham B24 8BD (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: 141 wood end lane erdington birmingham B24 8BD (1 page) |
27 January 1997 | Return made up to 10/01/97; full list of members (6 pages) |
27 January 1997 | Return made up to 10/01/97; full list of members
|
23 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1996 | Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page) |
27 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 November 1996 | Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
18 August 1996 | New secretary appointed (2 pages) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | Secretary resigned;director resigned (2 pages) |
18 August 1996 | Auditor's resignation (1 page) |
18 August 1996 | Auditor's resignation (1 page) |
18 August 1996 | New director appointed (1 page) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
15 February 1996 | Return made up to 10/01/96; full list of members (6 pages) |
15 February 1996 | Return made up to 10/01/96; full list of members (6 pages) |
3 November 1995 | Particulars of mortgage/charge (4 pages) |
3 November 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
4 March 1981 | Particulars of mortgage/charge (3 pages) |
4 March 1981 | Particulars of mortgage/charge (3 pages) |
31 December 1979 | Increase in nominal capital (2 pages) |
31 December 1979 | Increase in nominal capital (2 pages) |
31 August 1979 | Company name changed\certificate issued on 31/08/79 (2 pages) |
31 August 1979 | Company name changed\certificate issued on 31/08/79 (2 pages) |
25 May 1979 | Incorporation (15 pages) |
25 May 1979 | Incorporation (15 pages) |