Birmingham
West Midlands
B43 7ST
Director Name | David John Camm |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Anderson Crescent Birmingham West Midlands B43 7ST |
Director Name | Ms Susan May Pool |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Withycombe Road Penketh Warrington Cheshire WA5 2QJ |
Director Name | Mr Mark Anthony Reid |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bolney Road Quinton Birmingham B32 2PU |
Secretary Name | Paula Jayne Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly Cottage 64 Main Street Alrewas Burton On Trent Staffordshire DE13 7AA |
Secretary Name | David John Camm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 August 2000) |
Role | Sales Manager |
Correspondence Address | 59 Anderson Crescent Birmingham West Midlands B43 7ST |
Secretary Name | David John Camm |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(1 year, 10 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 20 September 2000) |
Role | Sales Manager |
Correspondence Address | 59 Anderson Crescent Birmingham West Midlands B43 7ST |
Secretary Name | Kathleen Pool |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(1 year, 10 months after company formation) |
Appointment Duration | 3 weeks (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 18 Saint Stephen Road Penketh Warrington Cheshire WA5 2AW |
Secretary Name | Kathryn Anne McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 March 2001) |
Role | Payroll Admin |
Correspondence Address | 24 Westminster Avenue Royton Oldham Lancashire OL2 5XY |
Director Name | Express Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Secretary Name | Express Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | Suite 2a Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Registered Address | Office 8 Thegeneration Centre Dane Street Rochdale Lancashire OL12 6XB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £199,612 |
Net Worth | -£382 |
Cash | £208 |
Current Liabilities | £19,155 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
5 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2002 | Strike-off action suspended (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2001 | Secretary resigned (1 page) |
25 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | New secretary appointed;new director appointed (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
31 August 2000 | Ad 25/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: millbridge 375 old liverpool road warrington cheshire WA5 1EB (1 page) |
30 August 2000 | Director resigned (1 page) |
22 August 2000 | Rescinded 88(2) 5/5/00 997@£1 (2 pages) |
22 August 2000 | Rescinded 288B 050500 (1 page) |
22 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2000 | Full accounts made up to 31 October 1999 (10 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Ad 05/05/00--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: 57 leabrook road wesnesbury west midlands WS10 7NW (1 page) |
29 January 2000 | Return made up to 13/10/99; full list of members
|
26 February 1999 | Secretary resigned (1 page) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | Secretary resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Ad 13/10/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 November 1998 | New director appointed (2 pages) |
2 November 1998 | New secretary appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: crystal house new bedford road luton beds LU1 1HS (1 page) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
13 October 1998 | Incorporation (15 pages) |