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 | 02 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 4 months |
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 | 02 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | 24 Chartwell Drive Little Aston Sutton Coldfield West Midlands B74 4NT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 | Small |
Accounts Year End | 30 September |
20 July 2006 | Dissolved (1 page) |
---|---|
20 April 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 February 2006 | Liquidators statement of receipts and payments (5 pages) |
11 August 2005 | Liquidators statement of receipts and payments (5 pages) |
10 February 2005 | Liquidators statement of receipts and payments (5 pages) |
24 August 2004 | Liquidators statement of receipts and payments (5 pages) |
4 August 2004 | Liquidators statement of receipts and payments (5 pages) |
3 February 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2003 | Statement of affairs (9 pages) |
12 February 2003 | Appointment of a voluntary liquidator (1 page) |
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 | Resolutions
|
31 January 2003 | Appointment of a voluntary liquidator (1 page) |
27 November 2002 | Return made up to 14/11/02; 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 (6 pages) |
21 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
21 February 2001 | Return made up to 14/11/00; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
21 January 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
8 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
17 February 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
24 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
4 March 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: the coach house 35 main street shenstone staffordshire WS14 0NF (1 page) |
24 November 1997 | Return made up to 14/11/97; no change of members
|
18 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
11 December 1996 | Return made up to 14/11/96; full list of members (6 pages) |
6 August 1996 | Accounting reference date notified as 30/09 (1 page) |
6 August 1996 | Ad 02/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 May 1996 | New secretary appointed;new director appointed (2 pages) |
24 May 1996 | New director appointed (1 page) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Secretary resigned (2 pages) |
23 May 1996 | Resolutions
|
12 May 1996 | Registered office changed on 12/05/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
14 November 1995 | Incorporation (34 pages) |