Wolverhampton
West Midlands
WV10 0AP
Secretary Name | Mr Junior Adolphus Hemans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Prestwood Road West Wolverhampton West Midlands WV11 1HN |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 August 2008 | Liquidators statement of receipts and payments to 9 July 2008 (5 pages) |
24 January 2008 | Liquidators statement of receipts and payments (5 pages) |
12 July 2007 | Liquidators statement of receipts and payments (5 pages) |
28 March 2007 | C/O replacement liquidator (3 pages) |
28 March 2007 | Appointment of a voluntary liquidator (1 page) |
26 February 2007 | Liquidators statement of receipts and payments (5 pages) |
18 December 2006 | S/S release of liquidator (1 page) |
15 February 2006 | Appointment of a voluntary liquidator (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 49 wimborne road fallings park wolverhampton west midlands WV10 0NP (1 page) |
2 February 2006 | Statement of affairs (5 pages) |
2 February 2006 | Resolutions
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 December 2003 | Return made up to 03/04/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2002 | Return made up to 03/04/02; full list of members
|
2 November 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 June 2001 | New director appointed (2 pages) |
3 April 2001 | Incorporation (17 pages) |