Tanworth In Arden
Solihull
West Midlands
B94 5DZ
Secretary Name | Glenn Andrew Delaney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 04 October 2014) |
Role | Company Director |
Correspondence Address | 17 Park Avenue Cotteridge Birmingham West Midlands B30 2ER |
Director Name | Gareth Donald Onions |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Wood End House Broad Lane 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 | Resigned |
Appointed | 22 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lodge Penn Lane Tanworth In Arden West Midlands B94 5HH |
Secretary Name | David Ronald Webb |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lodge Penn Lane Tanworth In Arden West Midlands B94 5HH |
Secretary Name | Pamela Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(1 year after company formation) |
Appointment Duration | 7 years (resigned 08 November 2005) |
Role | Secretary |
Correspondence Address | The Lodge Penn Lane, Tanworth In Arden Solihull West Midlands B94 5HH |
Secretary Name | David Ronald Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2008) |
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 | 22 October 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 | 22 October 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | D T E House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2014 | Final Gazette dissolved following liquidation (1 page) |
4 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 2014 | Liquidators' statement of receipts and payments to 24 June 2014 (5 pages) |
4 July 2014 | Liquidators statement of receipts and payments to 24 June 2014 (5 pages) |
4 July 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 2014 | Liquidators' statement of receipts and payments to 24 June 2014 (5 pages) |
8 May 2014 | Liquidators' statement of receipts and payments to 27 April 2014 (5 pages) |
8 May 2014 | Liquidators' statement of receipts and payments to 27 April 2014 (5 pages) |
8 May 2014 | Liquidators statement of receipts and payments to 27 April 2014 (5 pages) |
5 November 2013 | Liquidators' statement of receipts and payments to 27 October 2013 (5 pages) |
5 November 2013 | Liquidators statement of receipts and payments to 27 October 2013 (5 pages) |
5 November 2013 | Liquidators' statement of receipts and payments to 27 October 2013 (5 pages) |
16 July 2013 | Liquidators statement of receipts and payments to 27 April 2013 (9 pages) |
16 July 2013 | Liquidators' statement of receipts and payments to 27 April 2013 (9 pages) |
16 July 2013 | Liquidators' statement of receipts and payments to 27 April 2013 (9 pages) |
14 May 2013 | Liquidators' statement of receipts and payments to 27 April 2013 (5 pages) |
14 May 2013 | Liquidators' statement of receipts and payments to 27 April 2013 (5 pages) |
14 May 2013 | Liquidators statement of receipts and payments to 27 April 2013 (5 pages) |
9 November 2012 | Liquidators' statement of receipts and payments to 27 October 2012 (5 pages) |
9 November 2012 | Liquidators statement of receipts and payments to 27 October 2012 (5 pages) |
9 November 2012 | Liquidators' statement of receipts and payments to 27 October 2012 (5 pages) |
29 June 2012 | Liquidators' statement of receipts and payments to 27 April 2012 (12 pages) |
29 June 2012 | Liquidators statement of receipts and payments to 27 April 2012 (12 pages) |
29 June 2012 | Liquidators' statement of receipts and payments to 27 April 2012 (12 pages) |
29 May 2012 | Liquidators statement of receipts and payments to 27 April 2012 (5 pages) |
29 May 2012 | Liquidators' statement of receipts and payments to 27 April 2012 (5 pages) |
29 May 2012 | Liquidators' statement of receipts and payments to 27 April 2012 (5 pages) |
14 December 2011 | Liquidators' statement of receipts and payments to 27 October 2011 (21 pages) |
14 December 2011 | Liquidators' statement of receipts and payments to 27 October 2011 (21 pages) |
14 December 2011 | Liquidators statement of receipts and payments to 27 October 2011 (21 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 27 April 2011 (17 pages) |
14 July 2011 | Liquidators statement of receipts and payments to 27 April 2011 (17 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 27 April 2011 (17 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 27 April 2011 (5 pages) |
17 May 2011 | Liquidators statement of receipts and payments to 27 April 2011 (5 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 27 April 2011 (5 pages) |
28 April 2010 | Administrator's progress report to 22 April 2010 (10 pages) |
28 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
28 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
28 April 2010 | Administrator's progress report to 22 April 2010 (10 pages) |
4 November 2009 | Administrator's progress report to 26 October 2009 (12 pages) |
4 November 2009 | Administrator's progress report to 26 October 2009 (12 pages) |
30 October 2009 | Notice of extension of period of Administration (1 page) |
30 October 2009 | Notice of extension of period of Administration (1 page) |
20 May 2009 | Administrator's progress report to 26 April 2009 (9 pages) |
20 May 2009 | Administrator's progress report to 26 April 2009 (9 pages) |
27 February 2009 | Statement of affairs with form 2.14B (6 pages) |
27 February 2009 | Statement of affairs with form 2.14B (6 pages) |
17 January 2009 | Result of meeting of creditors (3 pages) |
17 January 2009 | Result of meeting of creditors (3 pages) |
30 December 2008 | Statement of administrator's proposal (23 pages) |
30 December 2008 | Statement of administrator's proposal (23 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from concept house 11 hockley court 2401 stratford road hockley heath solihull west midlands B94 6NW (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from concept house 11 hockley court 2401 stratford road hockley heath solihull west midlands B94 6NW (1 page) |
1 November 2008 | Appointment of an administrator (1 page) |
1 November 2008 | Appointment of an administrator (1 page) |
24 October 2008 | Appointment terminated secretary david webb (1 page) |
24 October 2008 | Appointment terminated secretary david webb (1 page) |
10 October 2008 | Company name changed dsps field marketing LIMITED\certificate issued on 10/10/08 (2 pages) |
10 October 2008 | Company name changed dsps field marketing LIMITED\certificate issued on 10/10/08 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 July 2008 | Secretary appointed glenn andrew delaney (1 page) |
30 July 2008 | Secretary appointed glenn andrew delaney (1 page) |
2 July 2008 | Appointment terminated director david webb (1 page) |
2 July 2008 | Appointment terminated director david webb (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: concept house, 11 hockley court 2401 stratford road solihull west midlands B94 6NW (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: concept house, 11 hockley court 2401 stratford road solihull west midlands B94 6NW (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: concept house 2-4 union road shirley solihull west midlands B90 3DX (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: concept house 2-4 union road shirley solihull west midlands B90 3DX (1 page) |
3 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
11 November 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
11 November 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
17 October 2006 | Return made up to 30/09/06; full list of members
|
17 October 2006 | Return made up to 30/09/06; full list of members
|
15 September 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
15 September 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
31 March 2006 | Return made up to 30/09/05; full list of members (6 pages) |
31 March 2006 | Return made up to 30/09/05; full list of members (6 pages) |
23 November 2005 | Particulars of mortgage/charge (5 pages) |
23 November 2005 | Particulars of mortgage/charge (5 pages) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New director appointed (2 pages) |
17 November 2005 | Company name changed mastlane LIMITED\certificate issued on 17/11/05 (2 pages) |
17 November 2005 | Company name changed mastlane LIMITED\certificate issued on 17/11/05 (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
11 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 September 2004 | Return made up to 30/09/04; full list of members (6 pages) |
27 September 2004 | Return made up to 30/09/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
10 October 2002 | Return made up to 22/10/02; full list of members (6 pages) |
10 October 2002 | Return made up to 22/10/02; full list of members (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
3 December 2001 | Return made up to 22/10/01; full list of members (6 pages) |
3 December 2001 | Return made up to 22/10/01; full list of members (6 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 38A poplar road solihull west midlands (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: 38A poplar road solihull west midlands (1 page) |
31 January 2001 | Accounts for a small company made up to 31 October 1999 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 October 1999 (4 pages) |
19 December 2000 | Return made up to 22/10/00; full list of members (6 pages) |
19 December 2000 | Return made up to 22/10/00; full list of members (6 pages) |
7 June 2000 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
7 June 2000 | Resolutions
|
7 June 2000 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
7 June 2000 | Resolutions
|
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Return made up to 22/10/99; full list of members (7 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Return made up to 22/10/99; full list of members (7 pages) |
8 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
8 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
3 June 1999 | Return made up to 22/10/98; full list of members (6 pages) |
3 June 1999 | Return made up to 22/10/98; full list of members (6 pages) |
13 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
13 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
9 December 1997 | Ad 20/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | Ad 20/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 October 1997 | New director appointed (2 pages) |
22 October 1997 | Incorporation (13 pages) |
22 October 1997 | Incorporation (13 pages) |