Tamworth
Staffordshire
B77 2DG
Secretary Name | Greaves & Co (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2003(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 14 December 2010) |
Correspondence Address | Ground Floor Towers Point Towers Business Park Wheelhouse Road Rugeley WS15 1UN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Stephen Andrew Pascoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 154 Hockley Road Wilnecote Tamworth Staffordshire B77 5EQ |
Secretary Name | Geoff Caves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Sefton Road Dosthill Tamworth Staffordshire B77 1PN |
Registered Address | West Point 501 Chester Road Old Trafford Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £28 |
Cash | £5,240 |
Current Liabilities | £88,346 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved following liquidation (1 page) |
14 September 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 September 2010 | Liquidators statement of receipts and payments to 17 August 2010 (9 pages) |
14 September 2010 | Liquidators' statement of receipts and payments to 17 August 2010 (9 pages) |
14 September 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 July 2010 | Liquidators statement of receipts and payments to 19 June 2010 (5 pages) |
5 July 2010 | Liquidators' statement of receipts and payments to 19 June 2010 (5 pages) |
21 April 2010 | Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
18 January 2010 | Liquidators' statement of receipts and payments to 19 December 2009 (5 pages) |
18 January 2010 | Liquidators statement of receipts and payments to 19 December 2009 (5 pages) |
2 July 2009 | Liquidators' statement of receipts and payments to 19 June 2009 (5 pages) |
2 July 2009 | Liquidators statement of receipts and payments to 19 June 2009 (5 pages) |
8 February 2009 | Liquidators' statement of receipts and payments to 19 December 2008 (5 pages) |
8 February 2009 | Liquidators statement of receipts and payments to 19 December 2008 (5 pages) |
5 January 2008 | Appointment of a voluntary liquidator (1 page) |
5 January 2008 | Statement of affairs (6 pages) |
5 January 2008 | Statement of affairs (6 pages) |
5 January 2008 | Appointment of a voluntary liquidator (1 page) |
5 January 2008 | Resolutions
|
5 January 2008 | Resolutions
|
6 December 2007 | Registered office changed on 06/12/07 from: greaves & co ground floor towers point towers business park wheelhouse road rugeley WS15 1UN (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: greaves & co ground floor towers point towers business park wheelhouse road rugeley WS15 1UN (1 page) |
22 November 2007 | Return made up to 07/07/07; no change of members
|
22 November 2007 | Return made up to 07/07/07; no change of members (6 pages) |
17 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
17 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 July 2005 | Return made up to 07/07/05; full list of members
|
19 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
4 October 2004 | Return made up to 07/07/04; full list of members (6 pages) |
4 October 2004 | Return made up to 07/07/04; full list of members (6 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
22 April 2004 | Return made up to 07/07/03; full list of members (6 pages) |
22 April 2004 | Return made up to 07/07/03; full list of members (6 pages) |
16 February 2004 | Return made up to 07/07/01; no change of members (6 pages) |
16 February 2004 | Return made up to 07/07/01; no change of members (6 pages) |
16 February 2004 | Return made up to 07/07/02; no change of members (6 pages) |
16 February 2004 | Return made up to 07/07/02; no change of members (6 pages) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | New secretary appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 9 and 10 hedging lane industrial estate, wilnecote tamworth staffordshire B77 5HH (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 9 and 10 hedging lane industrial estate, wilnecote tamworth staffordshire B77 5HH (1 page) |
5 August 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
12 October 2000 | Return made up to 07/07/00; full list of members (6 pages) |
12 October 2000 | Return made up to 07/07/00; full list of members (6 pages) |
16 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
16 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
16 April 2000 | Accounts for a small company made up to 31 July 1998 (5 pages) |
16 April 2000 | Accounts for a small company made up to 31 July 1998 (5 pages) |
16 April 2000 | Return made up to 07/07/99; full list of members (6 pages) |
16 April 2000 | Return made up to 07/07/99; full list of members
|
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Ad 17/09/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Ad 17/09/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 August 1998 | Return made up to 07/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 07/07/98; full list of members
|
5 August 1998 | Registered office changed on 05/08/98 from: unit 12A hedging lane industrial estate wilnecote tamworth staffordshire B77 1PP (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: unit 12A hedging lane industrial estate wilnecote tamworth staffordshire B77 1PP (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: unit 4 felspar road amington industrial estate tamworth staffordshire B77 4DP (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: unit 4 felspar road amington industrial estate tamworth staffordshire B77 4DP (1 page) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 July 1997 | Registered office changed on 13/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | New director appointed (2 pages) |
7 July 1997 | Incorporation (18 pages) |