Harborne
Birmingham
West Midlands
B17 8QQ
Secretary Name | Hilary Ann Ponsonby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1998(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 March 2005) |
Role | Secretary |
Correspondence Address | 3 The Oaks Knightlow Road Harborne Birmingham West Midlands B17 8QB |
Director Name | Paul Bernard Dennis Ponsonby |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 August 1998) |
Role | Transport Manager |
Correspondence Address | 8 Linton Avenue Solihull West Midlands B91 3NN |
Secretary Name | Paul Bernard Dennis Ponsonby |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 days (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 8 Linton Avenue Solihull West Midlands B91 3NN |
Secretary Name | Paul Bernard Dennis Ponsonby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 days (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 8 Linton Avenue Solihull West Midlands B91 3NN |
Secretary Name | Mr John Joseph Mangan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Middleton Road Sutton Coldfield West Midlands B74 3ES |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £651,922 |
Net Worth | -£231,087 |
Cash | £696 |
Current Liabilities | £1,253,152 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 October |
1 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2004 | Notice of completion of voluntary arrangement (6 pages) |
9 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2003 | Administrator's abstract of receipts and payments (2 pages) |
9 October 2003 | Notice of discharge of Administration Order (3 pages) |
7 October 2003 | Administrator's abstract of receipts and payments (2 pages) |
12 August 2003 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
27 March 2003 | Administrator's abstract of receipts and payments (2 pages) |
29 October 2002 | Notice of result of meeting of creditors (3 pages) |
14 October 2002 | Statement of administrator's proposal (2 pages) |
9 September 2002 | Notice of Administration Order (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: river works brookvale road witton birmingham west midlands B6 7EU (1 page) |
9 September 2002 | Administration Order (4 pages) |
3 September 2002 | Accounts for a medium company made up to 31 October 2001 (19 pages) |
19 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (4 pages) |
12 June 2001 | Full accounts made up to 31 October 2000 (18 pages) |
22 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: river works brookvale road, witton birmingham west midlands B6 7EU (1 page) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2000 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
10 August 2000 | Full accounts made up to 30 September 1999 (18 pages) |
7 August 2000 | Resolutions
|
19 July 2000 | Registered office changed on 19/07/00 from: unit 10 atlas industrial estate holdford road witton birmingham west midlands B6 7EX (1 page) |
18 July 2000 | Auditor's resignation (1 page) |
17 July 2000 | Return made up to 28/03/00; full list of members (6 pages) |
1 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
10 December 1998 | Full accounts made up to 30 September 1997 (16 pages) |
10 December 1998 | Full accounts made up to 30 September 1998 (17 pages) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | Secretary resigned;director resigned (1 page) |
25 August 1998 | Return made up to 28/03/98; no change of members (4 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Full accounts made up to 30 September 1996 (15 pages) |
31 January 1998 | Particulars of mortgage/charge (3 pages) |
28 June 1997 | Return made up to 28/03/97; no change of members (4 pages) |
10 June 1996 | Return made up to 28/03/96; full list of members (6 pages) |
25 January 1996 | Full accounts made up to 30 September 1995 (15 pages) |
24 March 1995 | Return made up to 28/03/95; no change of members
|
21 January 1987 | Certificate of incorporation (1 page) |
21 January 1987 | Incorporation (12 pages) |