Webheath
Redditch
Worcestershire
B97 5TF
Secretary Name | Mr Brian John Hurcombe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 22 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 51 Ravensmere Road Redditch Worcestershire B98 7AW |
Director Name | Adrian Michael Coleman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Role | Corporate Finance Manager |
Correspondence Address | Lansdowne 3 Walton House Churchill Grove Tewkesbury Gloucestershire GL20 8EX Wales |
Director Name | Mr Brian John Hurcombe |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(1 month after company formation) |
Appointment Duration | 20 years, 4 months (resigned 02 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 51 Ravensmere Road Redditch Worcestershire B98 7AW |
Secretary Name | Capital Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | Whittington Hall Whittington Road Worcester WR5 2ZX |
Secretary Name | The Whittington Partnership Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 April 2003) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
160k at £0.9 | Mr Brian John Hurcombe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £212,767 |
Cash | £213,745 |
Current Liabilities | £978 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
28 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
---|---|
16 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
1 November 2016 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
17 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
10 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
29 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
11 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
25 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Mr Brian John Hurcombe on 9 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Brian John Hurcombe on 9 February 2010 (2 pages) |
7 September 2009 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
12 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
15 September 2008 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
12 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
24 October 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: 51 ravensmere road greenlands redditch worcestershire B98 7AW (1 page) |
7 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
6 October 2006 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
17 February 2006 | Return made up to 09/02/06; full list of members
|
27 September 2005 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
18 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
20 September 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
16 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: whittington hall whittington road, whittington worcester worcestershire WR5 2ZX (1 page) |
18 December 2003 | New secretary appointed (1 page) |
18 December 2003 | Secretary resigned (1 page) |
6 November 2003 | Full accounts made up to 31 July 2003 (13 pages) |
10 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
30 November 2002 | Secretary resigned (1 page) |
30 November 2002 | New secretary appointed (2 pages) |
23 October 2002 | Full accounts made up to 31 July 2002 (10 pages) |
12 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
29 October 2001 | Full accounts made up to 31 July 2001 (10 pages) |
1 March 2001 | Return made up to 09/02/01; full list of members
|
29 September 2000 | Full accounts made up to 31 July 2000 (10 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: rutherford house blackpole road worcester WR3 8YA (1 page) |
3 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
1 March 1999 | Return made up to 09/02/99; full list of members (6 pages) |
23 June 1998 | New director appointed (2 pages) |
31 May 1998 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Ad 16/03/98--------- £ si [email protected]=144000 £ ic 1/144001 (2 pages) |
9 February 1998 | Incorporation (18 pages) |