Codsall
Wolverhampton
West Midlands
WV8 2EN
Director Name | Belinda Jane Marshall |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Nunfield Brook Rudge Pattingham WV6 7EG |
Director Name | Rebecca Elizabeth Tildesley Phillips |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Grey House 27 High Street Albrighton Wolverhampton West Midlands WV7 3JF |
Secretary Name | Helen Jane Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Lansdowne Avenue Codsall Wolverhampton Staffordshire WV8 2EN |
Director Name | James Michael Tildesley Foster |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Doctor |
Correspondence Address | 99 Le Brun Circle Amherts New York United States |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 February 2006 | Dissolved (1 page) |
---|---|
4 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 August 2005 | Liquidators statement of receipts and payments (5 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 14 wood street bolton BL1 1DZ (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 22 lansdowne avenue codsall staffordshire WV8 2EN (1 page) |
23 July 2004 | Declaration of solvency (3 pages) |
23 July 2004 | Resolutions
|
23 July 2004 | Appointment of a voluntary liquidator (1 page) |
13 May 2004 | Return made up to 01/05/04; full list of members (10 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 June 2003 | Return made up to 01/05/03; full list of members (9 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
14 May 2002 | Return made up to 01/05/02; full list of members
|
27 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
10 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2000 | Return made up to 01/05/00; full list of members
|
15 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
18 June 1999 | Return made up to 01/05/99; full list of members
|
30 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
14 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
5 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: 1 wood street stratford upon avon warwickshire CV37 6JE (1 page) |
16 May 1997 | Director's particulars changed (1 page) |
16 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
16 May 1997 | Director's particulars changed (1 page) |
16 May 1997 | Secretary's particulars changed (1 page) |
14 January 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
22 August 1996 | Ad 30/05/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
15 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
13 December 1995 | Accounting reference date notified as 31/05 (1 page) |
10 November 1995 | Director's particulars changed (2 pages) |
8 June 1995 | Particulars of mortgage/charge (4 pages) |
8 June 1995 | Particulars of mortgage/charge (4 pages) |
23 March 1995 | Incorporation (16 pages) |