Sutton Coldfield
B76 2BG
Director Name | Stephen Tony Barson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2001(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 12 Main Street Newton Burgoland Coalville Leicestershire LE67 2SE |
Director Name | Martyn Lawrence |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 38 Chapel Street Norton Canes Cannock Staffordshire WS11 3NT |
Director Name | Tony Desomnd Barson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | Heath House 21 Sandbach Road South Alsager Stoke On Trent ST7 3DW |
Director Name | Mr Anthony Wilson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 29 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plovers Moss Tarporley Road Oakmere Cheshire CW8 2EP |
Director Name | Roger William Marsh |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 August 2006) |
Role | Managing Director |
Correspondence Address | The Shires Burrups Lane, Gorsley Ross On Wye Herefordshire HR9 7FA Wales |
Director Name | Adrian Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Woodmill Meadow Kenilworth Warwickshire CV8 2XP |
Secretary Name | Adrian Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Woodmill Meadow Kenilworth Warwickshire CV8 2XP |
Secretary Name | Michael Paul Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2003) |
Role | Accountant |
Correspondence Address | 9 Sister Dora Avenue Burntwood Staffordshire WS7 9QD |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 May |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
20 December 2005 | Receiver ceasing to act (1 page) |
20 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
4 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
4 May 2004 | Administrative Receiver's report (12 pages) |
8 March 2004 | Appointment of receiver/manager (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: building 3 (ugf) hastingwood industrial park erdington birmingham B24 9QR (1 page) |
29 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Accounts for a medium company made up to 31 August 2002 (19 pages) |
10 October 2003 | Particulars of mortgage/charge (12 pages) |
28 August 2003 | Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page) |
18 July 2003 | Return made up to 15/06/03; full list of members
|
23 January 2003 | Secretary resigned;director resigned (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New secretary appointed (1 page) |
15 October 2002 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
18 June 2002 | Particulars of mortgage/charge (4 pages) |
14 June 2002 | Particulars of mortgage/charge (4 pages) |
24 May 2002 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
21 May 2002 | Particulars of mortgage/charge (4 pages) |
21 May 2002 | Particulars of mortgage/charge (4 pages) |
21 May 2002 | Particulars of mortgage/charge (4 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: 7 woodmill meadow kenilworth warwickshire CV8 2XP (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
11 September 2001 | Resolutions
|
11 September 2001 | Memorandum and Articles of Association (4 pages) |
11 September 2001 | Nc inc already adjusted 26/07/01 (1 page) |
11 September 2001 | Ad 26/07/01--------- £ si 199996@1=199996 £ ic 4/200000 (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Particulars of mortgage/charge (7 pages) |
15 June 2001 | Incorporation (16 pages) |