Church Lane
Middleton
Warwickshire
B78 2AL
Director Name | Ms Dawn Karen Butler |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1997(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 16 November 2013) |
Role | Personal Assistance |
Country of Residence | England |
Correspondence Address | 8 Chestnut Close Handsacre Staffordshire WS15 4TH |
Director Name | Violet Maude Matthews |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1997(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 16 November 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Wagon Wheel Church Lane Middleton Warwickshire B78 2AL |
Director Name | Mr David Henry Mathews |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 June 1997) |
Role | Company Director |
Correspondence Address | 208 Rosemary Hill Road Four Oaks Sutton Coldfield West Midlands B74 4HS |
Registered Address | West Point 501 Chester Road Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10k at 1 | Ms Violet Maude Matthews 60.00% Ordinary |
---|---|
6.7k at 1 | Ms Dawn Karen Butler 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,990 |
Cash | £8,084 |
Current Liabilities | £137,778 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2013 | Final Gazette dissolved following liquidation (1 page) |
16 November 2013 | Final Gazette dissolved following liquidation (1 page) |
16 August 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
16 August 2013 | Liquidators statement of receipts and payments to 7 August 2013 (3 pages) |
16 August 2013 | Liquidators' statement of receipts and payments to 7 August 2013 (3 pages) |
16 August 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
16 August 2013 | Liquidators statement of receipts and payments to 7 August 2013 (3 pages) |
16 August 2013 | Liquidators' statement of receipts and payments to 7 August 2013 (3 pages) |
21 June 2013 | Liquidators' statement of receipts and payments to 15 April 2013 (11 pages) |
21 June 2013 | Liquidators' statement of receipts and payments to 15 April 2013 (11 pages) |
21 June 2013 | Liquidators statement of receipts and payments to 15 April 2013 (11 pages) |
11 June 2012 | Liquidators statement of receipts and payments to 15 April 2012 (11 pages) |
11 June 2012 | Liquidators' statement of receipts and payments to 15 April 2012 (11 pages) |
11 June 2012 | Liquidators' statement of receipts and payments to 15 April 2012 (11 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 15 April 2011 (12 pages) |
5 May 2011 | Liquidators statement of receipts and payments to 15 April 2011 (12 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 15 April 2011 (12 pages) |
18 June 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 June 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
27 April 2010 | Statement of affairs with form 4.19 (11 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Appointment of a voluntary liquidator (1 page) |
27 April 2010 | Appointment of a voluntary liquidator (1 page) |
27 April 2010 | Resolutions
|
27 April 2010 | Statement of affairs with form 4.19 (11 pages) |
13 April 2010 | Registered office address changed from 696 Yardley Wood Road Birmingham West Midlands B13 0HY on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from 696 Yardley Wood Road Birmingham West Midlands B13 0HY on 13 April 2010 (2 pages) |
10 March 2010 | Director's details changed for Violet Maude Matthews on 28 December 2009 (2 pages) |
10 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Director's details changed for Dawn Karen Butler on 28 December 2009 (2 pages) |
10 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Director's details changed for Violet Maude Matthews on 28 December 2009 (2 pages) |
10 March 2010 | Director's details changed for Dawn Karen Butler on 28 December 2009 (2 pages) |
2 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 140 high street coleshill birmingham north warwickshire B46 3BJ (1 page) |
15 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 140 high street coleshill birmingham north warwickshire B46 3BJ (1 page) |
31 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
31 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 January 2005 | Ad 15/05/03--------- £ si 6666@1 (2 pages) |
28 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
28 January 2005 | Ad 15/05/03--------- £ si 6666@1 (2 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 28/12/03; full list of members
|
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (11 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (11 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: dains 140 high street, coleshill birmingham west midlands B46 3BJ (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: dains 140 high street, coleshill birmingham west midlands B46 3BJ (1 page) |
9 January 2003 | Return made up to 28/12/02; full list of members
|
9 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
7 May 2002 | Return made up to 28/12/01; full list of members (6 pages) |
7 May 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
7 May 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
7 May 2002 | Return made up to 28/12/01; full list of members (6 pages) |
20 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
20 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
19 March 2001 | Return made up to 28/12/00; full list of members (6 pages) |
19 March 2001 | Return made up to 28/12/00; full list of members (6 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: 140 high street coleshill birmingham west midlands B46 3BJ (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: 140 high street coleshill birmingham west midlands B46 3BJ (1 page) |
3 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
3 February 2000 | Return made up to 28/12/99; full list of members
|
25 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 February 1999 | Return made up to 28/12/98; full list of members
|
5 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
18 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
18 November 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
18 November 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
18 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
30 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
30 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
31 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
31 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
4 February 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
4 February 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
26 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
26 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
1 June 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
1 June 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
17 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
11 June 1990 | Ad 01/06/90--------- £ si 250@1=250 £ ic 9750/10000 (2 pages) |
11 June 1990 | Ad 01/06/90--------- £ si 250@1=250 £ ic 9750/10000 (2 pages) |
1 June 1989 | Wd 22/05/89 ad 10/05/89--------- £ si 9000@1=9000 £ ic 748/9748 (2 pages) |
1 June 1989 | Wd 22/05/89 ad 10/05/89--------- £ si 9000@1=9000 £ ic 748/9748 (2 pages) |
7 March 1987 | Allotment of shares (2 pages) |
7 March 1987 | Allotment of shares (2 pages) |
28 November 1984 | Incorporation (12 pages) |
28 November 1984 | Incorporation (12 pages) |