Hixon
Stafford
Staffordshire
ST18 0NY
Secretary Name | Matthew Joseph Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Brickfield Close Hixon Stafford ST18 0PA |
Director Name | Roger Evans |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2000(3 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Timber Engineering |
Correspondence Address | 5 Sharman Way Gnosall Stafford Staffordshire ST20 0LX |
Director Name | Norman Anthony Davies |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Callow Cottage Cuck Hill Shipham Winscombe Avon BS25 1RD |
Director Name | Anthony Ian Greenwood |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Hallett's Way Portishead North Somerset BS20 6BT |
Secretary Name | Norman Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Callow Cottage Cuck Hill Shipham Winscombe Avon BS25 1RD |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £36,329 |
Cash | £13,852 |
Current Liabilities | £990,678 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 August 2005 | Dissolved (1 page) |
---|---|
3 May 2005 | Completion of winding up (1 page) |
19 July 2004 | Order of court to wind up (2 pages) |
1 July 2004 | Notice of discharge of Administration Order (3 pages) |
1 July 2004 | Administrator's abstract of receipts and payments (1 page) |
1 July 2004 | Order of court to wind up (2 pages) |
2 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
24 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
7 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
12 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
20 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
20 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: bdo stoy hayward third floor, peter house saint peters square, manchester lancashire M1 5AB (1 page) |
8 August 2001 | Administrator's abstract of receipts and payments (4 pages) |
11 April 2001 | Notice of result of meeting of creditors (3 pages) |
16 March 2001 | Statement of administrator's proposal (27 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: airfield industrial estate hixon stafford staffordshire ST18 0PA (1 page) |
19 January 2001 | Administration Order (4 pages) |
19 January 2001 | Notice of Administration Order (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
18 February 2000 | Particulars of mortgage/charge (7 pages) |
4 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 March 1999 | Return made up to 23/01/99; no change of members (4 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 April 1998 | £ nc 1000/100000 03/03/97 (1 page) |
30 April 1998 | Resolutions
|
30 April 1998 | Ad 03/03/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
8 April 1998 | Return made up to 23/01/98; full list of members
|
8 April 1998 | New secretary appointed (2 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Company name changed justnew LIMITED\certificate issued on 03/04/97 (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: brue way walrow industrial estate highbridge somerset TA9 4AW (1 page) |
18 March 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
10 March 1997 | Ad 23/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | New secretary appointed;new director appointed (2 pages) |
23 January 1997 | Incorporation (18 pages) |