Streetly
Sutton Coldfield
West Midlands
B74 3PJ
Secretary Name | Zofia Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1999(2 years, 4 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Hayes Drive Barnton Northwich Cheshire CW8 4JX |
Secretary Name | Amanda Jane Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Communications Consultant |
Correspondence Address | Flat Five 12 Windsor Street South Birmingham West Midlands B7 4HY |
Director Name | David Anthony Constantine |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 213 Foley Road West Sutton Coldfield West Midlands B74 3NX |
Secretary Name | David Anthony Constantine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 213 Foley Road West Sutton Coldfield West Midlands B74 3NX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£28,678 |
Current Liabilities | £20,410 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 November 2004 | Dissolved (1 page) |
---|---|
19 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 June 2004 | Liquidators statement of receipts and payments (5 pages) |
13 June 2003 | Statement of affairs (6 pages) |
13 June 2003 | Resolutions
|
13 June 2003 | Appointment of a voluntary liquidator (1 page) |
6 June 2003 | Return made up to 07/05/03; full list of members (5 pages) |
31 May 2003 | Registered office changed on 31/05/03 from: hampton house oldham road middleton manchester M24 1GT (1 page) |
29 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
27 May 2002 | Return made up to 07/05/02; full list of members (5 pages) |
13 May 2002 | Secretary's particulars changed (1 page) |
13 May 2002 | Director's particulars changed (1 page) |
18 June 2001 | Return made up to 07/05/01; full list of members (5 pages) |
18 June 2001 | Full accounts made up to 31 August 2000 (13 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (14 pages) |
12 June 2000 | Return made up to 07/05/00; full list of members (5 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: archer house 3 kemp street middleton manchester M24 4AA (1 page) |
7 February 2000 | Return made up to 07/05/99; full list of members (5 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Secretary resigned;director resigned (1 page) |
10 March 1999 | Full accounts made up to 31 August 1998 (14 pages) |
4 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
18 September 1998 | Accounting reference date extended from 31/05/98 to 31/08/98 (1 page) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
7 May 1997 | Incorporation (15 pages) |