Rugby
Warwickshire
CV22 6HZ
Director Name | Mr James Tunstall |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Styal Road Heald Green Cheadle Cheshire SK8 3TX |
Director Name | Anthony Richard Dumper |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2005(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 October 2008) |
Role | Company Director |
Correspondence Address | 5 Firethorn Close Westhoughton Lancashire BL5 3UR |
Secretary Name | Jennifer Ingrid Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2005(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 October 2008) |
Role | Company Director |
Correspondence Address | 13 Litherland Avenue Manchester Lancashire M22 5LD |
Secretary Name | Mr James Tunstall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Styal Road Heald Green Cheadle Cheshire SK8 3TX |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
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 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2008 | Notice of move from Administration to Dissolution (16 pages) |
15 July 2008 | Administrator's progress report to 1 January 2009 (13 pages) |
7 February 2008 | Administrator's progress report (19 pages) |
8 September 2007 | Statement of affairs (8 pages) |
5 September 2007 | Statement of administrator's proposal (31 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: bridge house 157 ashley road, hale altrincham cheshire WA14 2UT (1 page) |
11 July 2007 | Appointment of an administrator (1 page) |
28 March 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
20 January 2007 | Return made up to 03/10/06; full list of members (7 pages) |
20 July 2006 | Total exemption full accounts made up to 30 November 2005 (15 pages) |
24 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New secretary appointed (1 page) |
25 August 2005 | New director appointed (1 page) |
11 May 2005 | Total exemption full accounts made up to 30 November 2004 (14 pages) |
16 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
11 May 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
21 April 2004 | Ad 29/11/03--------- £ si 3500@1=3500 £ ic 10000/13500 (2 pages) |
30 October 2003 | Return made up to 17/10/03; full list of members
|
13 August 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: leofric house binley road coventry west midlands CV3 1JN (1 page) |
9 April 2002 | Particulars of mortgage/charge (11 pages) |
25 March 2002 | Particulars of mortgage/charge (4 pages) |
13 December 2001 | Ad 20/08/01--------- £ si 9999@1 (2 pages) |
6 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Incorporation (15 pages) |