Birmingham
West Midlands
B16 9DP
Director Name | Mr Anthony Powell |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2015(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr Norman Quinney |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(1 week, 6 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 28 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clive Road Burntwood Staffordshire WS7 8DJ |
Director Name | Mr Robert Powell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 2 months (resigned 29 June 2015) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eldon Road Birmingham West Midlands B16 9DP |
Registered Address | Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
50 at £1 | Mr Norman David Quinney 50.00% Ordinary |
---|---|
25 at £1 | Anthony Powell 25.00% Ordinary |
25 at £1 | Robert Powell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,698 |
Cash | £44,710 |
Current Liabilities | £69,549 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2000 | Delivered on: 25 July 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2019 | Notice of move from Administration to Dissolution (21 pages) |
5 April 2019 | Administrator's progress report (19 pages) |
1 March 2019 | Notice of deemed approval of proposals (3 pages) |
7 November 2018 | Statement of administrator's proposal (45 pages) |
7 November 2018 | Statement of affairs with form AM02SOA (10 pages) |
14 September 2018 | Appointment of an administrator (3 pages) |
10 September 2018 | Registered office address changed from Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 10 September 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
3 August 2017 | Notification of Norman Quinney as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
3 August 2017 | Notification of Norman Quinney as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 14 July 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
4 July 2016 | Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 4 July 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 June 2015 | Appointment of Mr Anthony Powell as a director on 29 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Robert Powell as a director on 29 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Anthony Powell as a director on 29 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Robert Powell as a director on 29 June 2015 (1 page) |
22 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mr Robert Powell on 22 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mr Robert Powell on 22 June 2015 (2 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
25 November 2013 | Termination of appointment of Norman Quinney as a director (1 page) |
25 November 2013 | Termination of appointment of Norman Quinney as a director (1 page) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Registered office address changed from Morgan House the Hayes Trading Estate Folkes Road Lye Stourbridge West Midlands DY9 8RG on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from Morgan House the Hayes Trading Estate Folkes Road Lye Stourbridge West Midlands DY9 8RG on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from Morgan House the Hayes Trading Estate Folkes Road Lye Stourbridge West Midlands DY9 8RG on 4 May 2010 (1 page) |
25 March 2010 | Registered office address changed from Bordeaux House 111/112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from Bordeaux House 111/112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG on 25 March 2010 (1 page) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
1 June 2009 | Return made up to 30/03/09; full list of members (4 pages) |
1 June 2009 | Return made up to 30/03/09; full list of members (4 pages) |
5 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
5 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
9 July 2008 | Return made up to 30/03/08; full list of members (4 pages) |
9 July 2008 | Return made up to 30/03/08; full list of members (4 pages) |
25 July 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
25 July 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
11 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
11 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
26 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
26 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
3 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
31 August 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
31 August 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
6 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
13 September 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
13 September 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
28 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
30 June 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
30 June 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
3 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
13 May 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
13 May 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
27 March 2002 | Return made up to 30/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 30/03/02; full list of members (6 pages) |
21 May 2001 | Full accounts made up to 31 March 2001 (6 pages) |
21 May 2001 | Full accounts made up to 31 March 2001 (6 pages) |
1 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
1 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
16 November 2000 | Amended full accounts made up to 31 March 2000 (7 pages) |
16 November 2000 | Amended full accounts made up to 31 March 2000 (7 pages) |
25 July 2000 | Particulars of mortgage/charge (4 pages) |
25 July 2000 | Particulars of mortgage/charge (4 pages) |
27 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
27 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
13 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
17 May 1999 | Full accounts made up to 31 March 1999 (7 pages) |
17 May 1999 | Full accounts made up to 31 March 1999 (7 pages) |
2 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
2 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
18 May 1998 | Return made up to 30/03/98; no change of members (4 pages) |
18 May 1998 | Return made up to 30/03/98; no change of members (4 pages) |
20 April 1998 | Full accounts made up to 31 March 1998 (6 pages) |
20 April 1998 | Full accounts made up to 31 March 1998 (6 pages) |
22 April 1997 | Full accounts made up to 31 March 1997 (8 pages) |
22 April 1997 | Full accounts made up to 31 March 1997 (8 pages) |
6 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
6 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: lainchbury quarrypark road pedmore stourbridge west midlands DY8 2RE (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: lainchbury quarrypark road pedmore stourbridge west midlands DY8 2RE (1 page) |
10 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
10 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
13 May 1996 | Return made up to 30/03/96; full list of members (5 pages) |
13 May 1996 | Return made up to 30/03/96; full list of members (5 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New secretary appointed;new director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New secretary appointed;new director appointed (2 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
2 May 1995 | Ad 12/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 1995 | Director resigned (2 pages) |
2 May 1995 | Resolutions
|
2 May 1995 | Resolutions
|
2 May 1995 | Secretary resigned (2 pages) |
2 May 1995 | Ad 12/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
2 May 1995 | Secretary resigned (2 pages) |
2 May 1995 | Director resigned (2 pages) |
30 March 1995 | Incorporation (16 pages) |
30 March 1995 | Incorporation (16 pages) |