Little Aston
Sutton Coldfield
West Midlands
B74 4NT
Director Name | Mr Michael McDermott |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chartwell Drive Little Aston Sutton Coldfield West Midlands B74 4NT |
Secretary Name | Mrs Judith Anne McDermott |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Chartwell Drive Little Aston Sutton Coldfield West Midlands B74 4NT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
9 February 2007 | Dissolved (1 page) |
---|---|
9 November 2006 | Return of final meeting of creditors (3 pages) |
23 May 2005 | Appointment of a liquidator (1 page) |
23 May 2005 | Notice of discharge of Administration Order (2 pages) |
16 May 2005 | Administrator's abstract of receipts and payments (2 pages) |
9 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
11 September 2004 | Administrator's abstract of receipts and payments (2 pages) |
3 February 2004 | Administrator's abstract of receipts and payments (4 pages) |
1 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: shenstone business park lynn lane shenstone staffordshire WS14 0SB (1 page) |
31 January 2003 | Notice of Administration Order (1 page) |
31 January 2003 | Administration Order (4 pages) |
7 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: lincoln house 35 main st shenstone lichfield staffordshire WS14 0NF (1 page) |
12 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
7 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
10 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
21 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 December 1999 | Return made up to 26/10/99; full list of members (6 pages) |
17 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
11 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
4 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: the coach house 35 main street shenstone staffordshire WS14 0NF (1 page) |
28 October 1997 | Return made up to 26/10/97; no change of members (4 pages) |
19 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
11 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Resolutions
|
22 December 1995 | £ nc 10000/50000 04/12/95 (1 page) |
22 December 1995 | Ad 06/12/95--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
31 October 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
31 October 1995 | Secretary resigned;new director appointed (2 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 15 warwick road stratford upon avon warwickshire CV37 6YW (1 page) |
26 October 1995 | Incorporation (12 pages) |