Stratford Upon Avon
Warwickshire
CV37 9FN
Director Name | Christopher David Wyatt |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2003(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 October 2007) |
Role | Workshop Manager |
Correspondence Address | 37 Holly Walk Stratford Upon Avon Warwickshire CV37 9LR |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Director Name | Mr David Robinson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Consulting Designer |
Correspondence Address | 6 Pine Close Shottery Stratford Upon Avon Warwickshire CV37 9FB |
Secretary Name | Beaumont Young Commercial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | Phoenix House Castle Street Tipton Dudley West Midlands DY4 8HP |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Secretary Name | Private Business And Tax Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 22 November 1998) |
Correspondence Address | 119a Hamlet Court Road Westcliff On Sea Essex SS0 7EW |
Registered Address | 66 Cross Street Sale Manchester M33 7AN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,165 |
Cash | £681 |
Current Liabilities | £161,927 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2006 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
26 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
9 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
8 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
26 September 2001 | Return made up to 07/07/01; full list of members
|
19 April 2001 | Full accounts made up to 31 August 2000 (8 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: c/o charles & company second floor hilton house 21 the downs altrincham cheshire WA14 2QD (1 page) |
5 July 2000 | Return made up to 07/07/00; full list of members
|
30 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
10 August 1999 | Return made up to 07/07/99; no change of members (6 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: portland buildings 2ND floor 127-129 portland street manchester M1 4PZ (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
2 March 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: c/o private bus & tax ser LTD 119A hamlet court road westcliff on sea essex SS0 7EW (1 page) |
1 December 1998 | Accounting reference date shortened from 12/09/98 to 31/08/98 (1 page) |
29 September 1998 | Return made up to 07/07/98; full list of members (5 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: midland house avon retail park birmingham road stratford upon avon warwickshire CV37 0AP (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Accounting reference date extended from 31/08/98 to 12/09/98 (1 page) |
7 August 1997 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: suite 116 52 blucher street lonsdale house birmingham B1 1QU (1 page) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |