Moseley
Birmingham
West Midlands
B13 8JJ
Director Name | Neil Morrison Greig |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(3 years after company formation) |
Appointment Duration | 9 years, 8 months (closed 14 October 2008) |
Role | Quantity Surveyor |
Correspondence Address | 28 Woodbridge Road Moseley Birmingham B13 8EJ |
Director Name | Robert Cox |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 14 October 2008) |
Role | Works Director |
Correspondence Address | 9 Wilmore Lane Wythall Birmingham B47 6LH |
Secretary Name | Mr Angelo Buratti |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2004(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Moseley Gate Moseley Birmingham West Midlands B13 8JJ |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Mrs Christine Thelma Timms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Woodfield Road Solihull West Midlands B91 2DN |
Secretary Name | Kian Golestani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(4 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | 2 Hawkesmoor Drive Lichfield Staffordshire WS14 9YH |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 2007 | Liquidators statement of receipts and payments (5 pages) |
10 January 2007 | Liquidators statement of receipts and payments (5 pages) |
9 August 2006 | Liquidators statement of receipts and payments (5 pages) |
21 December 2005 | Liquidators statement of receipts and payments (5 pages) |
22 December 2004 | Appointment of a voluntary liquidator (1 page) |
22 December 2004 | Resolutions
|
22 December 2004 | Statement of affairs (6 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: cornerstone maryland drive birmingham west midlands B31 2AS (1 page) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | Secretary resigned (1 page) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
29 November 2003 | New director appointed (2 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
13 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
11 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 March 2001 | Return made up to 12/01/01; full list of members
|
9 August 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | New secretary appointed (2 pages) |
28 February 2000 | Return made up to 12/01/00; full list of members
|
27 August 1999 | Company name changed john builders group of companies LIMITED\certificate issued on 31/08/99 (3 pages) |
7 July 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: cornerstone maryland drive birmingham west midlands B31 2AT (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: hancox alcester road portway birmingham west midlands B48 7JA (1 page) |
7 May 1999 | Accounts for a small company made up to 30 June 1997 (4 pages) |
9 March 1999 | New director appointed (2 pages) |
23 February 1999 | Return made up to 12/01/99; no change of members
|
17 February 1998 | Return made up to 12/01/98; no change of members (4 pages) |
17 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
3 February 1997 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
12 December 1996 | Company name changed john builder group of companies LIMITED\certificate issued on 13/12/96 (2 pages) |
3 December 1996 | Company name changed associated construction workers in germany LIMITED\certificate issued on 04/12/96 (2 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
10 April 1996 | New secretary appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
12 January 1996 | Incorporation (12 pages) |