Cradley Heath
B64 5RY
Director Name | Mrs Ann Stephens |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(4 years after company formation) |
Appointment Duration | 19 years, 3 months (closed 27 June 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 35 Highgate Street Cradley Heath B64 5RY |
Director Name | David Maisey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | 34 Upper Meadow Road Birmingham West Midlands B32 1NX |
Director Name | Mr Kenneth Stephens |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(3 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 03 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Springfield Road Halesowen West Midlands B62 8JZ |
Secretary Name | Mr Kenneth Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Springfield Road Halesowen West Midlands B62 8JZ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
50 at £1 | A. Stephens 50.00% Ordinary |
---|---|
50 at £1 | K. Stephens 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,747 |
Cash | £3,830 |
Current Liabilities | £71,923 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 April 2008 | Delivered on: 24 April 2008 Persons entitled: Derbyshire Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Warehouse and yard at rigby street wednesbury west midlands t/no WM876817. Outstanding |
---|
27 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 March 2023 | Return of final meeting in a members' voluntary winding up (19 pages) |
20 April 2022 | Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB to Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 20 April 2022 (2 pages) |
20 April 2022 | Resolutions
|
20 April 2022 | Appointment of a voluntary liquidator (3 pages) |
20 April 2022 | Declaration of solvency (5 pages) |
6 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 July 2021 | Change of details for Mrs Ann Stephens as a person with significant control on 3 February 2021 (2 pages) |
5 July 2021 | Director's details changed for Mrs Ann Stephens on 5 July 2021 (2 pages) |
5 July 2021 | Termination of appointment of Kenneth Stephens as a director on 3 February 2021 (1 page) |
5 July 2021 | Confirmation statement made on 30 March 2021 with updates (4 pages) |
5 July 2021 | Cessation of Kenneth Stephens as a person with significant control on 3 February 2021 (1 page) |
5 July 2021 | Secretary's details changed for Mrs Ann Stephens on 5 July 2021 (1 page) |
23 November 2020 | Satisfaction of charge 1 in full (1 page) |
14 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
15 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 April 2010 | Director's details changed for Kenneth Stephens on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Ann Stephens on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Kenneth Stephens on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Kenneth Stephens on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Ann Stephens on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Ann Stephens on 1 October 2009 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 July 2009 | Resolutions
|
10 July 2009 | Resolutions
|
20 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 March 2008 | Director and secretary's change of particulars / anne stephens / 01/01/2008 (1 page) |
7 March 2008 | Director and secretary's change of particulars / anne stephens / 01/01/2008 (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 March 2006 | Return made up to 30/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 30/03/06; full list of members (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 March 2005 | Return made up to 30/03/05; full list of members (2 pages) |
30 March 2005 | Return made up to 30/03/05; full list of members (2 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: 18 percy business park rounds green road oldbury west midlands B69 2RD (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 18 percy business park rounds green road oldbury west midlands B69 2RD (1 page) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
10 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New secretary appointed;new director appointed (2 pages) |
31 July 2000 | New secretary appointed;new director appointed (2 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
30 March 2000 | Incorporation (10 pages) |
30 March 2000 | Incorporation (10 pages) |