Sutton Coldfield
West Midlands
B74 3HW
Secretary Name | Jill Stringer Calvert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (closed 30 September 2003) |
Role | Company Director |
Correspondence Address | Red House Highgate Sutton Coldfield West Midlands B74 3HW |
Director Name | John Nicholas Beadle |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | West Wing Scots House Newcastle Road West Boldon Tyne & Wear NE36 0BE |
Director Name | John Stringer-Calvert |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 June 2002) |
Role | Surveyor |
Correspondence Address | Red House Highgate Streetly West Midlands B74 3HW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(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 | 22 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2003 | Application for striking-off (1 page) |
7 May 2003 | Director resigned (1 page) |
8 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
9 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
23 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
21 June 2000 | Return made up to 17/03/00; full list of members (6 pages) |
12 June 2000 | Full accounts made up to 30 September 1999 (4 pages) |
29 April 1999 | Full accounts made up to 30 September 1998 (4 pages) |
7 April 1999 | Director resigned (1 page) |
2 April 1999 | Return made up to 17/03/99; full list of members (9 pages) |
24 May 1998 | Full accounts made up to 30 September 1997 (4 pages) |
23 March 1998 | Return made up to 22/03/98; no change of members (7 pages) |
19 June 1997 | Full accounts made up to 30 September 1996 (4 pages) |
14 April 1997 | Return made up to 22/03/97; no change of members
|
26 June 1996 | Full accounts made up to 30 September 1995 (4 pages) |
26 March 1996 | Return made up to 22/03/96; full list of members
|
1 August 1995 | Accounting reference date notified as 30/09 (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
22 March 1995 | Incorporation (18 pages) |