Birmingham
West Midlands
B30 2SU
Director Name | Sami Mackouly |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 March 2010) |
Role | Company Director |
Correspondence Address | 7 Westlands Bilton In Ainsty York North Yorkshire YO26 7LH |
Director Name | Peter Richard Cordingley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 April 2006) |
Role | Company Director |
Correspondence Address | Capel Berriew Welshpool Powys SY21 8AB Wales |
Director Name | John Clement Morgan Jones |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 June 2005) |
Role | Company Director |
Correspondence Address | Larden Grange Brockton Shropshire TF13 6JJ |
Director Name | Peter Wilson Morgan Jones |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 January 2007) |
Role | Company Director |
Correspondence Address | Larden Hall Brockton Much Wenlock Salop TF13 6JU |
Director Name | Mr Terry Robinson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Ferrers Road Oswestry Salop SY11 2EZ Wales |
Secretary Name | John Clement Morgan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 June 2005) |
Role | Company Director |
Correspondence Address | Larden Grange Brockton Shropshire TF13 6JJ |
Director Name | Michael John Poulton |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 February 2004) |
Role | General Manager |
Correspondence Address | 2 Bay Villas Bryn Street Newtown Powys SY16 2HP Wales |
Director Name | Geoffrey Paul Guillaume Bowen |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 December 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Langstone View Exton Exeter EX3 0PW |
Secretary Name | Peter Wilson Morgan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 April 2006) |
Role | Company Director |
Correspondence Address | Larden Hall Brockton Much Wenlock Salop TF13 6JU |
Secretary Name | Peter Richard Cordingley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 June 2006) |
Role | Company Director |
Correspondence Address | Capel Berriew Welshpool Powys SY21 8AB Wales |
Secretary Name | Mr Terry Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Ferrers Road Oswestry Salop SY11 2EZ Wales |
Director Name | Christopher Barrie Rowe |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(7 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 14 February 2007) |
Role | Company Director |
Correspondence Address | 2 Moorside Cottages Woolston Oswestry Shropshire SY10 8HX Wales |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | C/O Kpmg Llp St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £282,165 |
Cash | £430 |
Current Liabilities | £1,142,265 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
1 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2010 | Final Gazette dissolved following liquidation (1 page) |
1 December 2009 | Notice of move from Administration to Dissolution (14 pages) |
1 December 2009 | Notice of move from Administration to Dissolution on 27 November 2009 (14 pages) |
2 July 2009 | Administrator's progress report to 29 May 2009 (13 pages) |
2 July 2009 | Administrator's progress report to 29 May 2009 (13 pages) |
21 May 2009 | Notice of extension of period of Administration (1 page) |
21 May 2009 | Notice of extension of period of Administration (1 page) |
10 December 2008 | Administrator's progress report to 29 November 2008 (16 pages) |
10 December 2008 | Administrator's progress report to 29 November 2008 (16 pages) |
26 November 2008 | Notice of extension of period of Administration (1 page) |
26 November 2008 | Notice of extension of period of Administration (1 page) |
23 June 2008 | Administrator's progress report to 29 November 2008 (18 pages) |
23 June 2008 | Administrator's progress report to 29 November 2008 (18 pages) |
29 May 2008 | Notice of extension of period of Administration (1 page) |
29 May 2008 | Notice of extension of period of Administration (1 page) |
6 January 2008 | Administrator's progress report (21 pages) |
6 January 2008 | Administrator's progress report (21 pages) |
1 August 2007 | Statement of affairs (25 pages) |
1 August 2007 | Statement of affairs (25 pages) |
30 July 2007 | Statement of administrator's proposal (49 pages) |
30 July 2007 | Statement of administrator's proposal (49 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: radfords field industrial estate maesbury road oswestry shropshire SY10 8HA (1 page) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: radfords field industrial estate maesbury road oswestry shropshire SY10 8HA (1 page) |
11 June 2007 | Appointment of an administrator (1 page) |
11 June 2007 | Appointment of an administrator (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | New secretary appointed (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | New secretary appointed (1 page) |
28 December 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
28 December 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
25 July 2006 | Particulars of mortgage/charge (4 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (6 pages) |
25 July 2006 | Particulars of mortgage/charge (4 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (6 pages) |
5 July 2006 | Declaration of assistance for shares acquisition (6 pages) |
5 July 2006 | Declaration of assistance for shares acquisition (6 pages) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Director resigned (1 page) |
27 April 2006 | Particulars of mortgage/charge (6 pages) |
27 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
27 April 2006 | Particulars of mortgage/charge (6 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2006 | Particulars of mortgage/charge (4 pages) |
8 April 2006 | Particulars of mortgage/charge (4 pages) |
29 September 2005 | Return made up to 17/09/05; full list of members (8 pages) |
29 September 2005 | Return made up to 17/09/05; full list of members (8 pages) |
8 September 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
8 September 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New secretary appointed (2 pages) |
24 July 2005 | Secretary resigned;director resigned (1 page) |
24 July 2005 | Secretary resigned;director resigned (1 page) |
8 December 2004 | Accounts for a medium company made up to 28 February 2004 (16 pages) |
8 December 2004 | Accounts for a medium company made up to 28 February 2004 (16 pages) |
30 September 2004 | Return made up to 17/09/04; full list of members (9 pages) |
30 September 2004 | Return made up to 17/09/04; full list of members (9 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
31 March 2004 | Return made up to 30/09/03; full list of members; amend (11 pages) |
31 March 2004 | Return made up to 30/09/03; full list of members; amend (11 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
10 October 2003 | Return made up to 30/09/03; full list of members (10 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members (10 pages) |
9 September 2003 | Accounts for a medium company made up to 28 February 2003 (18 pages) |
9 September 2003 | Accounts for a medium company made up to 28 February 2003 (18 pages) |
28 October 2002 | Return made up to 30/09/02; full list of members (10 pages) |
28 October 2002 | Return made up to 30/09/02; full list of members (10 pages) |
1 October 2002 | Accounts for a medium company made up to 28 February 2002 (18 pages) |
1 October 2002 | Accounts for a medium company made up to 28 February 2002 (18 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
24 September 2001 | Return made up to 30/09/01; full list of members (8 pages) |
24 September 2001 | Return made up to 30/09/01; full list of members (8 pages) |
6 September 2001 | Accounts for a medium company made up to 28 February 2001 (15 pages) |
6 September 2001 | Accounts for a medium company made up to 28 February 2001 (15 pages) |
9 March 2001 | New director appointed (3 pages) |
9 March 2001 | New director appointed (3 pages) |
12 October 2000 | Return made up to 30/09/00; full list of members
|
12 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
29 June 2000 | Ad 03/03/00--------- £ si 285711@1=285711 £ ic 114289/400000 (2 pages) |
29 June 2000 | Ad 03/03/00--------- £ si 285711@1=285711 £ ic 114289/400000 (2 pages) |
27 June 2000 | Ad 03/03/00--------- £ si 114288@1=114288 £ ic 1/114289 (2 pages) |
27 June 2000 | Ad 03/03/00--------- £ si 114288@1=114288 £ ic 1/114289 (2 pages) |
8 May 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
8 May 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
30 September 1999 | Incorporation (11 pages) |
30 September 1999 | Incorporation (11 pages) |