166 Eccleshall Road
Stafford
Staffordshire
ST16 1JA
Director Name | Robert James Southall |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 19 Watkins Road Willenhall West Midlands WV12 4QN |
Secretary Name | Robert James Southall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 17 Calder Close Hilton Derby Derbyshire DE65 5HR |
Director Name | Paul Nicholas Smith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | 63 Kingsdown Road Burntwood Staffordshire WS7 8PZ |
Secretary Name | Stephen David Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 12 Dale Brook Hilton Derby Derbyshire DE65 5JH |
Director Name | GW Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | Windsor House 3 Temple Row Birmingham West Midlands B2 5JR |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£681,551 |
Cash | £509 |
Current Liabilities | £363,778 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2007 | Receiver ceasing to act (1 page) |
10 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
2 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
6 January 2006 | Administrative Receiver's report (8 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: whitebridge lane stone staffordshire ST15 8LY (1 page) |
3 November 2005 | Appointment of receiver/manager (1 page) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Strike-off action suspended (1 page) |
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
5 November 2003 | Secretary resigned (1 page) |
11 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Return made up to 18/06/02; full list of members
|
5 June 2002 | Accounts for a small company made up to 30 June 2000 (13 pages) |
5 June 2002 | Accounts for a small company made up to 30 June 2001 (12 pages) |
4 November 2001 | Director resigned (2 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members
|
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Return made up to 18/06/00; full list of members
|
4 April 2000 | Accounts for a small company made up to 27 June 1999 (7 pages) |
16 August 1999 | Return made up to 18/06/99; full list of members
|
23 July 1999 | Registered office changed on 23/07/99 from: equity house 7 rowchester court whittall street birmingham west midlands B4 6DD (1 page) |
21 January 1999 | Auditor's resignation (1 page) |
28 August 1998 | New director appointed (2 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Particulars of mortgage/charge (7 pages) |
20 August 1998 | Ad 14/08/98--------- £ si 62400@1=62400 £ ic 1/62401 (2 pages) |
20 August 1998 | Resolutions
|
20 August 1998 | S-div 14/08/98 (1 page) |
20 August 1998 | £ nc 100/525100 14/08/98 (1 page) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Particulars of mortgage/charge (4 pages) |
14 August 1998 | Company name changed gw 610 LIMITED\certificate issued on 14/08/98 (2 pages) |
5 August 1998 | New secretary appointed;new director appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
18 June 1998 | Incorporation (18 pages) |