Bloxwich
Walsall
West Midlands
WS3 2TQ
Secretary Name | Lydia Belinda Page |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2007(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 01 June 2012) |
Role | Company Director |
Correspondence Address | The Orchards Lyne Hill Lane Penkridge Staffordshire ST19 5NT |
Director Name | Wayne Andrew Smith |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 272 Field Road Bloxwich Walsall West Midlands WS3 3ND |
Secretary Name | Martin Denis Hanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 160c Broad Lane Bloxwich Walsall West Midlands WS3 2TQ |
Director Name | Mr Glenn Darren Woods |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 December 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Longbow Close Stretton Burton On Trent Staffordshire DE13 0XY |
Secretary Name | Karen Jane Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(5 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 April 2008) |
Role | Company Director |
Correspondence Address | 29 Dingley Road Wednesbury West Midlands WS10 9PU |
Director Name | Express Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Secretary Name | Express Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
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 April 2007 (17 years ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 30 April |
1 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2012 | Final Gazette dissolved following liquidation (1 page) |
1 June 2012 | Final Gazette dissolved following liquidation (1 page) |
1 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 January 2012 | Liquidators statement of receipts and payments to 27 November 2011 (5 pages) |
3 January 2012 | Liquidators' statement of receipts and payments to 27 November 2011 (5 pages) |
3 January 2012 | Liquidators' statement of receipts and payments to 27 November 2011 (5 pages) |
8 November 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
8 November 2011 | Receiver's abstract of receipts and payments to 3 November 2011 (3 pages) |
8 November 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
8 November 2011 | Receiver's abstract of receipts and payments to 3 November 2011 (3 pages) |
8 November 2011 | Receiver's abstract of receipts and payments to 3 November 2011 (3 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (5 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (5 pages) |
15 June 2011 | Liquidators statement of receipts and payments to 27 May 2011 (5 pages) |
9 December 2010 | Liquidators' statement of receipts and payments to 27 November 2010 (5 pages) |
9 December 2010 | Liquidators statement of receipts and payments to 27 November 2010 (5 pages) |
9 December 2010 | Liquidators' statement of receipts and payments to 27 November 2010 (5 pages) |
9 November 2010 | Notice of appointment of receiver or manager (3 pages) |
9 November 2010 | Notice of appointment of receiver or manager (3 pages) |
15 June 2010 | Liquidators statement of receipts and payments to 27 May 2010 (5 pages) |
15 June 2010 | Liquidators' statement of receipts and payments to 27 May 2010 (5 pages) |
15 June 2010 | Liquidators' statement of receipts and payments to 27 May 2010 (5 pages) |
9 June 2009 | Appointment of a voluntary liquidator (1 page) |
9 June 2009 | Statement of affairs with form 4.19 (6 pages) |
9 June 2009 | Appointment of a voluntary liquidator (1 page) |
9 June 2009 | Resolutions
|
9 June 2009 | Statement of affairs with form 4.19 (6 pages) |
9 June 2009 | Resolutions
|
19 May 2009 | Registered office changed on 19/05/2009 from darlaston central trading estate unit 14 darlaston west midlands WS10 8XB (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from darlaston central trading estate unit 14 darlaston west midlands WS10 8XB (1 page) |
29 December 2008 | Partial exemption accounts made up to 30 April 2007 (6 pages) |
29 December 2008 | Partial exemption accounts made up to 30 April 2007 (6 pages) |
9 May 2008 | Appointment terminated secretary karen rowley (1 page) |
9 May 2008 | Secretary appointed lydia belinda page (2 pages) |
9 May 2008 | Appointment Terminated Secretary karen rowley (1 page) |
9 May 2008 | Secretary appointed lydia belinda page (2 pages) |
5 May 2008 | Return made up to 18/12/07; full list of members (3 pages) |
5 May 2008 | Return made up to 18/12/07; full list of members (3 pages) |
31 August 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
31 August 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
23 May 2007 | Return made up to 18/12/06; full list of members (2 pages) |
23 May 2007 | Return made up to 18/12/06; full list of members (2 pages) |
7 September 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
7 September 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
16 June 2006 | Accounts for a small company made up to 30 April 2004 (7 pages) |
16 June 2006 | Accounts for a small company made up to 30 April 2004 (7 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
2 June 2006 | Return made up to 18/12/05; full list of members (2 pages) |
2 June 2006 | Return made up to 18/12/05; full list of members (2 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
21 February 2005 | Return made up to 18/12/04; full list of members (6 pages) |
21 February 2005 | Return made up to 18/12/04; full list of members (6 pages) |
5 January 2005 | Accounts for a small company made up to 30 April 2003 (7 pages) |
5 January 2005 | Accounts for a small company made up to 30 April 2003 (7 pages) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Return made up to 18/12/03; full list of members
|
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Secretary's particulars changed (1 page) |
27 February 2004 | Secretary's particulars changed (1 page) |
27 February 2004 | Return made up to 18/12/03; full list of members (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
26 January 2003 | Return made up to 18/12/02; full list of members (6 pages) |
26 January 2003 | Return made up to 18/12/02; full list of members (6 pages) |
5 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
22 February 2002 | Return made up to 18/12/01; full list of members (6 pages) |
22 February 2002 | Return made up to 18/12/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
31 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
31 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
16 May 2000 | Amended accounts made up to 30 April 1999 (1 page) |
16 May 2000 | Amended accounts made up to 30 April 1999 (1 page) |
27 April 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
27 April 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
8 February 2000 | Return made up to 18/12/99; full list of members (6 pages) |
8 February 2000 | Return made up to 18/12/99; full list of members (6 pages) |
13 April 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
13 April 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
12 February 1999 | Secretary's particulars changed (1 page) |
12 February 1999 | Secretary's particulars changed (1 page) |
5 February 1999 | Return made up to 18/12/98; no change of members (4 pages) |
5 February 1999 | Return made up to 18/12/98; no change of members (4 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
1 July 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
1 July 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
18 December 1996 | Incorporation (14 pages) |