Sutton Coldfield
West Midlands
B74 2QL
Director Name | Timothy Glyn Hawkins |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 56 Westholme Road Belmont Hereford Herefordshire HR2 7SX Wales |
Secretary Name | Christopher James Hawkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Accountant |
Correspondence Address | 33 Bracebridge Road Sutton Coldfield West Midlands B74 2QL |
Director Name | George Anthony Fairbrother |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Business Person |
Correspondence Address | 25 Orchard Green Marden Hereford HR1 3ED Wales |
Director Name | Melanie Maria Fairbrother |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Business Person |
Correspondence Address | 25 Orchard Green Marden Hereford HR1 3ED Wales |
Secretary Name | Melanie Maria Fairbrother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Business Person |
Correspondence Address | 25 Orchard Green Marden Hereford HR1 3ED Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Rochester House 29 Chorley Old Road Bolton Lancashire BL1 3AD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£65,842 |
Cash | £1,854 |
Current Liabilities | £250,264 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
18 January 2005 | Completion of winding up (1 page) |
---|---|
18 October 2002 | Order of court to wind up (3 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: unit 5D ramsden road rotherwas industrial est hereford herefordshire HR2 6LR (1 page) |
22 July 2002 | Appointment of a voluntary liquidator (1 page) |
22 July 2002 | Statement of affairs (7 pages) |
22 July 2002 | Resolutions
|
8 May 2002 | Return made up to 30/06/01; full list of members (6 pages) |
17 October 2001 | Particulars of mortgage/charge (4 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
17 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
21 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
13 April 2000 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
21 February 2000 | Particulars of mortgage/charge (4 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 July 1998 | New secretary appointed;new director appointed (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | New director appointed (1 page) |
30 June 1998 | Incorporation (14 pages) |