Shirley
Solihull
West Midlands
B90 2PP
Secretary Name | Gail Rosemarie Gregory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 2 months (closed 08 August 2017) |
Role | Company Director |
Correspondence Address | 4 Pear Tree Close Shirley Solihull West Midlands B90 1LP |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Ian Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,888 |
Cash | £6,625 |
Current Liabilities | £27,305 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2016 | Director's details changed for Ian Smith on 31 May 2016 (2 pages) |
22 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 September 2014 | Secretary's details changed for Gail Rosemarie Gregory on 1 May 2014 (1 page) |
3 September 2014 | Secretary's details changed for Gail Rosemarie Gregory on 1 May 2014 (1 page) |
3 September 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
20 August 2014 | Director's details changed for Ian Smith on 20 August 2014 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 August 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Ian Smith on 19 May 2010 (2 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (15 pages) |
10 August 2009 | Return made up to 19/05/09; full list of members (3 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
27 August 2008 | Return made up to 19/05/08; full list of members (3 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
2 August 2007 | Secretary's particulars changed (1 page) |
2 August 2007 | Return made up to 19/05/07; full list of members (2 pages) |
2 August 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
5 October 2006 | Return made up to 19/05/06; full list of members (2 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
3 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
5 October 2004 | Return made up to 19/05/04; full list of members (6 pages) |
5 April 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
16 August 2003 | Return made up to 19/05/03; full list of members
|
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
12 September 2002 | Return made up to 19/05/02; full list of members
|
26 February 2002 | Accounts for a dormant company made up to 31 May 2001 (11 pages) |
25 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
26 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
21 July 2000 | Return made up to 19/05/00; full list of members
|
13 January 2000 | Full accounts made up to 31 May 1999 (12 pages) |
18 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
20 July 1998 | Resolutions
|
19 May 1998 | Incorporation (21 pages) |