Tanworth In Arden
West Midlands
B94 5HH
Secretary Name | David Ronald Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lodge Penn Lane Tanworth In Arden West Midlands B94 5HH |
Director Name | Pamela Webb |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 16 years (closed 04 November 2014) |
Role | Secretary |
Correspondence Address | The Lodge Penn Lane, Tanworth In Arden Solihull West Midlands B94 5HH |
Director Name | Gareth Donald Onions |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(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 | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved following liquidation (1 page) |
4 August 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 24 April 2014 (5 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 24 April 2014 (5 pages) |
12 November 2013 | Liquidators' statement of receipts and payments to 24 October 2013 (5 pages) |
12 November 2013 | Liquidators statement of receipts and payments to 24 October 2013 (5 pages) |
14 May 2013 | Liquidators' statement of receipts and payments to 24 April 2013 (5 pages) |
14 May 2013 | Liquidators statement of receipts and payments to 24 April 2013 (5 pages) |
8 November 2012 | Liquidators statement of receipts and payments to 24 October 2012 (5 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 24 October 2012 (5 pages) |
22 May 2012 | Liquidators statement of receipts and payments to 24 April 2012 (5 pages) |
22 May 2012 | Liquidators' statement of receipts and payments to 24 April 2012 (5 pages) |
8 November 2011 | Liquidators statement of receipts and payments (5 pages) |
8 November 2011 | Liquidators' statement of receipts and payments to 24 October 2011 (5 pages) |
8 November 2011 | Liquidators' statement of receipts and payments (5 pages) |
8 November 2011 | Liquidators statement of receipts and payments to 24 October 2011 (5 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 24 April 2011 (5 pages) |
10 May 2011 | Liquidators statement of receipts and payments to 24 April 2011 (5 pages) |
4 November 2010 | Liquidators statement of receipts and payments to 24 October 2010 (5 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 24 October 2010 (5 pages) |
10 May 2010 | Liquidators statement of receipts and payments to 24 April 2010 (6 pages) |
10 May 2010 | Liquidators' statement of receipts and payments to 24 April 2010 (6 pages) |
4 November 2009 | Liquidators statement of receipts and payments to 24 October 2009 (5 pages) |
4 November 2009 | Liquidators' statement of receipts and payments to 24 October 2009 (5 pages) |
4 May 2009 | Liquidators statement of receipts and payments to 24 April 2009 (5 pages) |
4 May 2009 | Liquidators' statement of receipts and payments to 24 April 2009 (5 pages) |
11 November 2008 | Liquidators statement of receipts and payments to 24 October 2008 (5 pages) |
11 November 2008 | Liquidators' statement of receipts and payments to 24 October 2008 (5 pages) |
9 May 2008 | Liquidators' statement of receipts and payments to 24 October 2008 (5 pages) |
9 May 2008 | Liquidators statement of receipts and payments to 24 October 2008 (5 pages) |
8 November 2007 | Liquidators statement of receipts and payments (5 pages) |
8 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page) |
13 November 2006 | Appointment of a voluntary liquidator (1 page) |
25 October 2006 | Administrator's progress report (13 pages) |
25 October 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
19 June 2006 | Administrator's progress report (13 pages) |
3 May 2006 | Statement of affairs (7 pages) |
12 January 2006 | Statement of administrator's proposal (28 pages) |
28 November 2005 | Appointment of an administrator (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: concept house 2-4 union road shirley solihull west midlands B90 3DX (1 page) |
17 November 2005 | Company name changed quest field marketing services l imited\certificate issued on 17/11/05 (2 pages) |
15 August 2005 | Return made up to 03/06/05; full list of members (7 pages) |
17 December 2004 | Return made up to 03/06/04; full list of members (7 pages) |
25 November 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Company name changed dsps contract services LIMITED\certificate issued on 13/05/04 (2 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
8 July 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
21 May 2003 | Return made up to 03/06/03; full list of members (7 pages) |
29 May 2002 | Return made up to 03/06/02; full list of members (7 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
2 August 2001 | Return made up to 03/06/01; full list of members (6 pages) |
18 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
29 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
27 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
25 September 1998 | Director resigned (1 page) |
29 July 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
3 June 1998 | Incorporation (16 pages) |