5 Centre Court Vine Lane
Halesowen
West Midlands
B63 3EB
Secretary Name | Mr Peter Bernard Copsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 3 months (closed 02 November 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 39 Comberton Road Kidderminster Worcestershire DY10 3DT |
Director Name | David Edward Bush |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 02 November 2018) |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | 17366 Piper Lane Penn Valley California 95946 |
Director Name | Mr Christian David Gallagher |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2004(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 02 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodgate 192 Old Station Road Hampton In Arden Solihull West Midlands B92 0HQ |
Director Name | Mr David Champion Mace |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Rew Buckland Newton Dorchester Dorset DT2 7DN |
Director Name | John Osborne |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 December 2012) |
Role | Chief Technical Officer |
Correspondence Address | 793 McCourry Boulevard Incline Village Nevada 89451 United States |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£601,846 |
Cash | £95,827 |
Current Liabilities | £943,107 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2010 | Delivered on: 12 November 2010 Satisfied on: 6 December 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
2 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2018 | Return of final meeting in a members' voluntary winding up (16 pages) |
13 June 2018 | Liquidators' statement of receipts and payments to 30 March 2018 (12 pages) |
29 June 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (10 pages) |
29 June 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (10 pages) |
19 April 2016 | Director's details changed for David Edward Bush on 5 March 2015 (2 pages) |
19 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for David Edward Bush on 5 March 2015 (2 pages) |
19 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 April 2016 | Registered office address changed from Adam House Birmingham Road Kidderminster Worcestershire DY10 2SH to 7 st. Petersgate Stockport Cheshire SK1 1EB on 18 April 2016 (2 pages) |
18 April 2016 | Registered office address changed from Adam House Birmingham Road Kidderminster Worcestershire DY10 2SH to 7 st. Petersgate Stockport Cheshire SK1 1EB on 18 April 2016 (2 pages) |
10 April 2016 | Resolutions
|
10 April 2016 | Appointment of a voluntary liquidator (1 page) |
10 April 2016 | Declaration of solvency (3 pages) |
10 April 2016 | Resolutions
|
10 April 2016 | Declaration of solvency (3 pages) |
10 April 2016 | Appointment of a voluntary liquidator (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Termination of appointment of David Champion Mace as a director on 10 October 2014 (1 page) |
20 October 2014 | Termination of appointment of David Champion Mace as a director on 10 October 2014 (1 page) |
2 June 2014 | Annual return made up to 4 March 2014 Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 4 March 2014 Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 4 March 2014 Statement of capital on 2014-06-02
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (32 pages) |
19 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (32 pages) |
19 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (32 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 December 2012 | Termination of appointment of John Osborne as a director (1 page) |
4 December 2012 | Termination of appointment of John Osborne as a director (1 page) |
24 April 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
12 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (29 pages) |
12 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (29 pages) |
12 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (29 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Registered office address changed from 5 Centre Court, Vine Lane Halesowen West Midlands B63 3EB on 21 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from 5 Centre Court, Vine Lane Halesowen West Midlands B63 3EB on 21 December 2011 (2 pages) |
12 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (31 pages) |
12 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (31 pages) |
12 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (31 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 November 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
4 November 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
8 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (23 pages) |
8 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (23 pages) |
8 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (23 pages) |
5 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
5 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
8 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
21 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
21 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
18 September 2009 | Ad 27/08/09\gbp si 4548@1=4548\gbp ic 166756/171304\ (4 pages) |
18 September 2009 | Ad 27/08/09\gbp si 4548@1=4548\gbp ic 166756/171304\ (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 August 2009 | Ad 13/07/09\gbp si 337@1=337\gbp ic 166419/166756\ (2 pages) |
4 August 2009 | Ad 13/07/09\gbp si 337@1=337\gbp ic 166419/166756\ (2 pages) |
15 April 2009 | Return made up to 04/03/09; full list of members (11 pages) |
15 April 2009 | Director's change of particulars / christian gallagher / 03/03/2009 (1 page) |
15 April 2009 | Return made up to 04/03/09; full list of members (11 pages) |
15 April 2009 | Director's change of particulars / christian gallagher / 03/03/2009 (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
12 August 2008 | Div\conve (1 page) |
12 August 2008 | Div\conve (1 page) |
19 April 2008 | Return made up to 04/03/08; full list of members
|
19 April 2008 | Return made up to 04/03/08; full list of members
|
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 June 2007 | Ad 07/06/07--------- £ si 941@1=941 £ ic 165428/166369 (2 pages) |
20 June 2007 | Ad 07/06/07--------- £ si 941@1=941 £ ic 165428/166369 (2 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Memorandum and Articles of Association (6 pages) |
30 March 2007 | Memorandum and Articles of Association (6 pages) |
30 March 2007 | Resolutions
|
28 March 2007 | Ad 15/03/07--------- £ si 13@1=13 £ ic 165415/165428 (4 pages) |
28 March 2007 | Ad 15/03/07--------- £ si 13@1=13 £ ic 165415/165428 (4 pages) |
26 March 2007 | Return made up to 04/03/07; full list of members (21 pages) |
26 March 2007 | Return made up to 04/03/07; full list of members (21 pages) |
7 March 2007 | Ad 14/02/07-16/02/07 £ si 5002@1=5002 £ ic 160413/165415 (4 pages) |
7 March 2007 | Ad 14/02/07-16/02/07 £ si 5002@1=5002 £ ic 160413/165415 (4 pages) |
15 February 2007 | Ad 01/02/07--------- £ si 40@1=40 £ ic 160373/160413 (2 pages) |
15 February 2007 | Ad 01/02/07--------- £ si 40@1=40 £ ic 160373/160413 (2 pages) |
22 January 2007 | Ad 11/12/06--------- £ si 73@1=73 £ ic 160300/160373 (2 pages) |
22 January 2007 | Ad 11/12/06--------- £ si 73@1=73 £ ic 160300/160373 (2 pages) |
16 January 2007 | Ad 11/12/06-05/01/07 £ si 1989@1=1989 £ ic 158311/160300 (6 pages) |
16 January 2007 | Ad 11/12/06-05/01/07 £ si 1989@1=1989 £ ic 158311/160300 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 September 2006 | Ad 16/05/06-20/09/06 £ si 318@1=318 £ ic 157993/158311 (2 pages) |
27 September 2006 | Ad 16/05/06-20/09/06 £ si 318@1=318 £ ic 157993/158311 (2 pages) |
4 July 2006 | Ad 12/06/06-28/06/06 £ si 2500@1=2500 £ ic 155493/157993 (2 pages) |
4 July 2006 | Ad 12/06/06-28/06/06 £ si 2500@1=2500 £ ic 155493/157993 (2 pages) |
7 June 2006 | Ad 16/05/06-30/05/06 £ si 1737@1=1737 £ ic 153756/155493 (2 pages) |
7 June 2006 | Ad 16/05/06-30/05/06 £ si 1737@1=1737 £ ic 153756/155493 (2 pages) |
18 April 2006 | Ad 03/04/06--------- £ si 550@1=550 £ ic 153206/153756 (2 pages) |
18 April 2006 | Ad 03/04/06--------- £ si 550@1=550 £ ic 153206/153756 (2 pages) |
27 March 2006 | Resolutions
|
27 March 2006 | Memorandum and Articles of Association (6 pages) |
27 March 2006 | Resolutions
|
27 March 2006 | Memorandum and Articles of Association (6 pages) |
20 March 2006 | Ad 20/02/06-13/03/06 £ si 1742@1 (2 pages) |
20 March 2006 | Ad 20/02/06-13/03/06 £ si 1742@1 (2 pages) |
14 March 2006 | Return made up to 04/03/06; full list of members (18 pages) |
14 March 2006 | Return made up to 04/03/06; full list of members (18 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
16 January 2006 | Ad 16/08/05--------- £ si 2304@1 (4 pages) |
16 January 2006 | Ad 16/08/05--------- £ si 2304@1 (4 pages) |
16 January 2006 | Ad 05/01/06-10/01/06 £ si 521@1=521 £ ic 139884/140405 (2 pages) |
16 January 2006 | Ad 05/01/06-10/01/06 £ si 521@1=521 £ ic 139884/140405 (2 pages) |
11 January 2006 | Ad 16/12/05-04/01/06 £ si 1050@1=1050 £ ic 138834/139884 (2 pages) |
11 January 2006 | Ad 16/12/05-04/01/06 £ si 1050@1=1050 £ ic 138834/139884 (2 pages) |
14 December 2005 | Ad 05/12/05-05/12/05 £ si 950@1=950 £ ic 137884/138834 (2 pages) |
14 December 2005 | Ad 05/12/05-05/12/05 £ si 950@1=950 £ ic 137884/138834 (2 pages) |
28 November 2005 | Ad 22/10/05-04/11/05 £ si 550@1=550 £ ic 137334/137884 (2 pages) |
28 November 2005 | Ad 22/10/05-04/11/05 £ si 550@1=550 £ ic 137334/137884 (2 pages) |
13 October 2005 | Ad 27/09/05-06/10/05 £ si 800@1=800 £ ic 136534/137334 (2 pages) |
13 October 2005 | Ad 27/09/05-06/10/05 £ si 800@1=800 £ ic 136534/137334 (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
2 September 2005 | Ad 16/08/05--------- £ si 750@1=750 £ ic 135784/136534 (2 pages) |
2 September 2005 | Ad 16/08/05--------- £ si 750@1=750 £ ic 135784/136534 (2 pages) |
26 August 2005 | Ad 16/08/05--------- £ si 2304@1=2304 £ ic 133480/135784 (4 pages) |
26 August 2005 | Ad 16/08/05--------- £ si 2304@1=2304 £ ic 133480/135784 (4 pages) |
23 August 2005 | Ad 10/08/05--------- £ si 584@1=584 £ ic 132896/133480 (2 pages) |
23 August 2005 | Ad 10/08/05--------- £ si 584@1=584 £ ic 132896/133480 (2 pages) |
17 March 2005 | Return made up to 04/03/05; full list of members (15 pages) |
17 March 2005 | Return made up to 04/03/05; full list of members (15 pages) |
18 February 2005 | Ad 31/01/05--------- £ si 1553@1=1553 £ ic 131343/132896 (2 pages) |
18 February 2005 | Ad 31/01/05--------- £ si 1553@1=1553 £ ic 131343/132896 (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 December 2004 | Ad 04/11/04-07/12/04 £ si 3854@1=3854 £ ic 127489/131343 (2 pages) |
15 December 2004 | Ad 04/11/04-07/12/04 £ si 3854@1=3854 £ ic 127489/131343 (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
22 September 2004 | Ad 09/08/04-15/09/04 £ si 12923@1=12923 £ ic 114566/127489 (3 pages) |
22 September 2004 | Ad 09/08/04-15/09/04 £ si 12923@1=12923 £ ic 114566/127489 (3 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
27 July 2004 | Ad 20/01/04--------- £ si 266@1 (2 pages) |
27 July 2004 | Ad 20/01/04--------- £ si 266@1 (2 pages) |
21 July 2004 | Ad 05/07/04--------- £ si 1165@1=1165 £ ic 113401/114566 (2 pages) |
21 July 2004 | Ad 05/07/04--------- £ si 1165@1=1165 £ ic 113401/114566 (2 pages) |
15 July 2004 | Ad 05/07/04-07/07/04 £ si 204@1=204 £ ic 113197/113401 (2 pages) |
15 July 2004 | Ad 05/07/04-07/07/04 £ si 204@1=204 £ ic 113197/113401 (2 pages) |
24 May 2004 | Resolutions
|
24 May 2004 | Resolutions
|
29 March 2004 | Return made up to 04/03/04; full list of members (12 pages) |
29 March 2004 | Return made up to 04/03/04; full list of members (12 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 October 2003 | Director's particulars changed (1 page) |
17 October 2003 | Director's particulars changed (1 page) |
24 September 2003 | Ad 16/09/03--------- £ si 1150@1=1150 £ ic 105727/106877 (2 pages) |
24 September 2003 | Ad 16/09/03--------- £ si 1150@1=1150 £ ic 105727/106877 (2 pages) |
12 September 2003 | Ad 15/08/03--------- £ si 9978@1=9978 £ ic 95659/105637 (4 pages) |
12 September 2003 | Ad 04/09/03--------- £ si 90@1=90 £ ic 105637/105727 (2 pages) |
12 September 2003 | Ad 04/09/03--------- £ si 90@1=90 £ ic 105637/105727 (2 pages) |
12 September 2003 | Ad 15/08/03--------- £ si 9978@1=9978 £ ic 95659/105637 (4 pages) |
29 August 2003 | Resolutions
|
29 August 2003 | Nc inc already adjusted 15/08/03 (1 page) |
29 August 2003 | Ad 04/08/03--------- £ si 165@1=165 £ ic 95494/95659 (2 pages) |
29 August 2003 | Resolutions
|
29 August 2003 | Nc inc already adjusted 15/08/03 (1 page) |
29 August 2003 | Ad 04/08/03--------- £ si 165@1=165 £ ic 95494/95659 (2 pages) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
20 August 2003 | Ad 11/08/03--------- £ si 1829@1=1829 £ ic 93665/95494 (2 pages) |
20 August 2003 | Ad 11/08/03--------- £ si 1829@1=1829 £ ic 93665/95494 (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
24 March 2003 | Return made up to 04/03/03; full list of members (10 pages) |
24 March 2003 | Return made up to 04/03/03; full list of members (10 pages) |
11 March 2003 | Ad 28/09/02-07/11/02 £ si 1665@1=1665 £ ic 91991/93656 (3 pages) |
11 March 2003 | Ad 28/09/02-07/11/02 £ si 1665@1=1665 £ ic 91991/93656 (3 pages) |
18 December 2002 | Ad 06/11/02--------- £ si 9199@10=91990 £ ic 1/91991 (4 pages) |
18 December 2002 | Resolutions
|
18 December 2002 | £ nc 1000/100000 19/09/02 (2 pages) |
18 December 2002 | £ nc 1000/100000 19/09/02 (2 pages) |
18 December 2002 | Resolutions
|
18 December 2002 | Ad 06/11/02--------- £ si 9199@10=91990 £ ic 1/91991 (4 pages) |
13 December 2002 | Conso recon 19/09/02 (1 page) |
13 December 2002 | Conso recon 19/09/02 (1 page) |
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
4 March 2002 | Incorporation (9 pages) |
4 March 2002 | Incorporation (9 pages) |