Cannock
Staffordshire
WS11 1HG
Director Name | Victoria Georgina Parkin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 February 2010) |
Role | Sales |
Correspondence Address | 38 Matherton Road Cannock Staffordshire WS11 9NG |
Secretary Name | Victoria Georgina Parkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 February 2010) |
Role | Sales |
Correspondence Address | 38 Matherton Road Cannock Staffordshire WS11 9NG |
Director Name | Mr Richard William Beamish |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Role | Sports Coach |
Country of Residence | England |
Correspondence Address | 90 Shard End Crescent Birmingham West Midlands B34 7AD |
Director Name | Mr Barrie Anthony Nuttall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Barr Croft Stafford Road, Standeford Wolverhampton WV10 7BN |
Secretary Name | Mrs Patricia Margaret Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Barr Croft Stafford Road, Standeford Wolverhampton WV10 7BN |
Director Name | Mrs Patricia Margaret Nuttall |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(8 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 August 2004) |
Role | Company Director |
Correspondence Address | Barr Croft Stafford Road, Standeford Wolverhampton WV10 7BN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £9,970 |
Cash | £1,990 |
Current Liabilities | £319,624 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 October 2009 | Liquidators statement of receipts and payments to 10 September 2009 (5 pages) |
7 October 2009 | Liquidators' statement of receipts and payments to 10 September 2009 (5 pages) |
25 September 2008 | Statement of affairs with form 4.19 (10 pages) |
25 September 2008 | Statement of affairs with form 4.19 (10 pages) |
18 September 2008 | Resolutions
|
18 September 2008 | Appointment of a voluntary liquidator (1 page) |
18 September 2008 | Resolutions
|
18 September 2008 | Appointment of a voluntary liquidator (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from unit 4A aspley close four ashes industrial estate four ashes wolverhampton west midlands WV10 7DE (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from unit 4A aspley close four ashes industrial estate four ashes wolverhampton west midlands WV10 7DE (1 page) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
26 September 2007 | Return made up to 08/08/07; full list of members (7 pages) |
26 September 2007 | Return made up to 08/08/07; full list of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
9 October 2006 | Return made up to 08/08/06; no change of members (7 pages) |
9 October 2006 | Return made up to 08/08/06; no change of members (7 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 October 2005 | Return made up to 08/08/05; no change of members (7 pages) |
5 October 2005 | Return made up to 08/08/05; no change of members (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
31 January 2005 | Return made up to 08/08/04; full list of members (7 pages) |
31 January 2005 | Return made up to 08/08/04; full list of members (7 pages) |
10 November 2004 | Secretary resigned;director resigned (1 page) |
10 November 2004 | Secretary resigned;director resigned (1 page) |
6 September 2004 | Secretary resigned;director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Secretary resigned;director resigned (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: unit 3 online business centre walkmill lane bridgtown cannock staffordshire WS11 3LN (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: unit 3 online business centre walkmill lane bridgtown cannock staffordshire WS11 3LN (1 page) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Return made up to 08/08/03; full list of members (7 pages) |
22 June 2004 | Return made up to 08/08/03; full list of members (7 pages) |
29 April 2004 | New secretary appointed;new director appointed (2 pages) |
29 April 2004 | New secretary appointed;new director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
15 April 2004 | Company name changed rinkstyle LIMITED\certificate issued on 15/04/04 (2 pages) |
15 April 2004 | Company name changed rinkstyle LIMITED\certificate issued on 15/04/04 (2 pages) |
17 October 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
17 October 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: orchard place 183 walsall road great wyrley walsall west midlands WS6 6NL (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: orchard place 183 walsall road great wyrley walsall west midlands WS6 6NL (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Return made up to 08/08/02; full list of members
|
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: midas accountants & bus cons LTD vine house, walkmill lane cannock staffordshire WS11 3LN (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: midas accountants & bus cons LTD vine house, walkmill lane cannock staffordshire WS11 3LN (1 page) |
10 August 2001 | Return made up to 08/08/01; full list of members
|
10 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
22 May 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
22 May 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
18 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
18 August 2000 | Return made up to 08/08/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
4 July 2000 | Resolutions
|
4 July 2000 | Registered office changed on 04/07/00 from: chapel ash house 6 compton road chapel ash wolverhampton WV3 9PH (1 page) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
4 July 2000 | Resolutions
|
4 July 2000 | Registered office changed on 04/07/00 from: chapel ash house 6 compton road chapel ash wolverhampton WV3 9PH (1 page) |
31 August 1999 | Return made up to 08/08/99; no change of members
|
31 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
13 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
13 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
23 June 1998 | Full accounts made up to 31 August 1997 (6 pages) |
23 June 1998 | Full accounts made up to 31 August 1997 (6 pages) |
14 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
14 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
11 June 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
11 June 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
16 August 1996 | Return made up to 08/08/96; no change of members (4 pages) |
16 August 1996 | Return made up to 08/08/96; no change of members (4 pages) |
20 May 1996 | Full accounts made up to 31 August 1995 (5 pages) |
20 May 1996 | Full accounts made up to 31 August 1995 (5 pages) |
1 September 1995 | Resolutions
|
1 September 1995 | Return made up to 08/08/95; full list of members (6 pages) |
1 September 1995 | Return made up to 08/08/95; full list of members (6 pages) |
1 September 1995 | Resolutions
|