Tanworth In Arden
Solihull
West Midlands
B94 5DZ
Director Name | David Ronald Webb |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (closed 26 June 2010) |
Role | Company Director |
Correspondence Address | The Lodge Penn Lane Tanworth In Arden West Midlands B94 5HH |
Secretary Name | David Ronald Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (closed 26 June 2010) |
Role | Company Director |
Correspondence Address | The Lodge Penn Lane Tanworth In Arden West Midlands B94 5HH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,795,824 |
Gross Profit | £1,815,028 |
Net Worth | -£713,083 |
Cash | £1,207,899 |
Current Liabilities | £3,037,372 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
26 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2010 | Final Gazette dissolved following liquidation (1 page) |
26 March 2010 | Liquidators' statement of receipts and payments to 11 March 2010 (5 pages) |
26 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 March 2010 | Liquidators statement of receipts and payments to 11 March 2010 (5 pages) |
26 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 October 2009 | Liquidators statement of receipts and payments to 19 October 2009 (5 pages) |
30 October 2009 | Liquidators' statement of receipts and payments to 19 October 2009 (5 pages) |
30 April 2009 | Liquidators statement of receipts and payments to 19 April 2009 (5 pages) |
30 April 2009 | Liquidators' statement of receipts and payments to 19 April 2009 (5 pages) |
4 November 2008 | Liquidators' statement of receipts and payments to 19 October 2008 (5 pages) |
4 November 2008 | Liquidators statement of receipts and payments to 19 October 2008 (5 pages) |
9 May 2008 | Liquidators' statement of receipts and payments to 19 October 2008 (5 pages) |
9 May 2008 | Liquidators statement of receipts and payments to 19 October 2008 (5 pages) |
5 November 2007 | Liquidators statement of receipts and payments (5 pages) |
5 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 May 2007 | Liquidators statement of receipts and payments (5 pages) |
3 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
26 October 2006 | Liquidators statement of receipts and payments (5 pages) |
15 May 2006 | Liquidators statement of receipts and payments (5 pages) |
15 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 April 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
20 April 2005 | Administrator's progress report (12 pages) |
20 April 2005 | Administrator's progress report (12 pages) |
20 April 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
17 January 2005 | Administrator's progress report (6 pages) |
17 January 2005 | Administrator's progress report (6 pages) |
21 July 2004 | Result of meeting of creditors (3 pages) |
21 July 2004 | Result of meeting of creditors (3 pages) |
8 July 2004 | Statement of administrator's proposal (17 pages) |
8 July 2004 | Statement of administrator's proposal (17 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: 2-4 union road concept house shirley solihull west midlands B90 3DX (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 2-4 union road concept house shirley solihull west midlands B90 3DX (1 page) |
13 May 2004 | Company name changed quest field marketing services l imited\certificate issued on 13/05/04 (2 pages) |
13 May 2004 | Company name changed quest field marketing services l imited\certificate issued on 13/05/04 (2 pages) |
12 May 2004 | Appointment of an administrator (1 page) |
12 May 2004 | Appointment of an administrator (1 page) |
16 June 2003 | Full accounts made up to 31 March 2002 (25 pages) |
16 June 2003 | Full accounts made up to 31 March 2002 (25 pages) |
12 June 2003 | Return made up to 17/01/03; full list of members (7 pages) |
12 June 2003 | Return made up to 17/01/03; full list of members (7 pages) |
9 June 2003 | Nc inc already adjusted 31/03/02 (1 page) |
9 June 2003 | Resolutions
|
9 June 2003 | Resolutions
|
9 June 2003 | Ad 31/03/02--------- £ si 150000@1=150000 £ ic 20000/170000 (2 pages) |
9 June 2003 | Nc inc already adjusted 31/03/02 (1 page) |
9 June 2003 | Ad 31/03/02--------- £ si 150000@1=150000 £ ic 20000/170000 (2 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Return made up to 17/01/02; full list of members (6 pages) |
1 May 2002 | Return made up to 17/01/02; full list of members (6 pages) |
21 January 2002 | Ad 09/01/01--------- £ si 98@1 (2 pages) |
21 January 2002 | Ad 09/01/01--------- £ si 98@1 (2 pages) |
4 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Particulars of mortgage/charge (7 pages) |
9 November 2001 | Particulars of mortgage/charge (7 pages) |
7 November 2001 | Particulars of mortgage/charge (4 pages) |
7 November 2001 | Particulars of mortgage/charge (4 pages) |
2 November 2001 | Company name changed dsps field marketing LIMITED\certificate issued on 02/11/01 (2 pages) |
2 November 2001 | Company name changed dsps field marketing LIMITED\certificate issued on 02/11/01 (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
22 January 2001 | Return made up to 17/01/01; full list of members
|
19 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
19 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 January 1999 | Return made up to 17/01/99; full list of members (6 pages) |
8 January 1999 | Return made up to 17/01/99; full list of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 September 1998 | Ad 31/03/98--------- £ si 19900@1=19900 £ ic 2/19902 (2 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | Nc inc already adjusted 31/03/98 (1 page) |
18 September 1998 | Resolutions
|
18 September 1998 | Ad 31/03/98--------- £ si 19900@1=19900 £ ic 2/19902 (2 pages) |
18 September 1998 | Nc inc already adjusted 31/03/98 (1 page) |
17 February 1998 | Return made up to 17/01/98; full list of members (6 pages) |
17 February 1998 | Return made up to 17/01/98; full list of members (6 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 38A poplar road solihull west midlands (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 38A poplar road solihull west midlands (1 page) |
21 October 1997 | Company name changed mastlane LIMITED\certificate issued on 22/10/97 (2 pages) |
21 October 1997 | Company name changed mastlane LIMITED\certificate issued on 22/10/97 (2 pages) |
25 May 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
25 May 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
2 May 1997 | Ad 21/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 May 1997 | Ad 21/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New secretary appointed;new director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | New secretary appointed;new director appointed (2 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 April 1997 | Director resigned (1 page) |
25 February 1997 | Memorandum and Articles of Association (5 pages) |
25 February 1997 | Resolutions
|
25 February 1997 | Memorandum and Articles of Association (5 pages) |
25 February 1997 | Resolutions
|
17 January 1997 | Incorporation (13 pages) |
17 January 1997 | Incorporation (13 pages) |