Ashmore Park
Wensfield
West Midlands
WV11 2PY
Secretary Name | Elaine Margaret Cotterill |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2000(4 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Secretary |
Correspondence Address | 83 Treynham Close Wolverhampton West Midlands WV1 2UG |
Director Name | Mr Nicholas James Allsopp |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD |
Secretary Name | Ann McArthur Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 July 2000) |
Role | Housewife |
Correspondence Address | 27 Gorse Road Ashmore Park Wensfield West Midlands WV11 2PY |
Secretary Name | Midlands Secretarial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | Millfields House Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JE |
Registered Address | Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
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 | 31 March 1999 (24 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 September 2007 | Dissolved (1 page) |
---|---|
26 June 2007 | Liquidators statement of receipts and payments (5 pages) |
26 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 February 2007 | Liquidators statement of receipts and payments (5 pages) |
3 August 2006 | Liquidators statement of receipts and payments (5 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 30 finsbury square london EC2P 2YU (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: rsm robson rhodes LLP 2-4 cayton street london EC1V 9EH (1 page) |
22 February 2006 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
25 January 2005 | Liquidators statement of receipts and payments (5 pages) |
4 August 2004 | Liquidators statement of receipts and payments (5 pages) |
29 January 2004 | Liquidators statement of receipts and payments (5 pages) |
11 November 2003 | Liquidators statement of receipts and payments (5 pages) |
11 November 2003 | Liquidators statement of receipts and payments (5 pages) |
11 November 2003 | Liquidators statement of receipts and payments (5 pages) |
11 November 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: bow chambers 8 tib lane manchester M2 4JB (1 page) |
30 September 2003 | O/C appointment of liquidators (6 pages) |
30 September 2003 | Appointment of a voluntary liquidator (1 page) |
11 September 2003 | Order of court - dissolution void (7 pages) |
19 January 2002 | Dissolved (1 page) |
1 November 2001 | O/C - replacement of liquidator (8 pages) |
1 November 2001 | Court order allowing vol liquidator to resign (1 page) |
19 October 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 October 2001 | Appointment of a voluntary liquidator (1 page) |
26 January 2001 | Statement of affairs (7 pages) |
26 January 2001 | Resolutions
|
26 January 2001 | Appointment of a voluntary liquidator (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: unit 4 qualcast road wolverhampton WV1 2RD (1 page) |
31 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Ad 07/07/00--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
5 April 2000 | Return made up to 14/02/00; no change of members (6 pages) |
21 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
22 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Return made up to 14/02/98; full list of members
|
16 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
4 October 1996 | Accounting reference date notified as 31/03 (1 page) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Secretary resigned (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New secretary appointed (2 pages) |
14 February 1996 | Incorporation (16 pages) |