Wollaston
Stourbridge
West Midlands
DY8 3NY
Secretary Name | Mr Loucas Partali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Bridgnorth Road Wollaston Stourbridge West Midlands DY8 3NY |
Director Name | Mr Loucas Kourouyianni |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 04 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lisko Close Clockaeuds Amblecote West Midlands DY5 3FN |
Director Name | Mr Lucas Gabriel |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2005(3 years, 5 months after company formation) |
Appointment Duration | 9 years (closed 04 November 2014) |
Role | Sole Trader |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosmont Avenue Worcester Worcestershire WR4 0RD |
Director Name | Lucas Gabriel |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 6 Lyppard Grange Ankerage Green Warndon Villages Worcestershire WR4 0DZ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Loucas Makry |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(1 year, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2004) |
Role | Shop Owner |
Correspondence Address | 4 Brunswick Gardens Wednesbury West Midlands WS10 9UB |
Director Name | Geroge Makry |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 38 Lombard Street Stourport Worcestershire DY13 8DU |
Registered Address | Bridgestones Limited 125/127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
8 at 1 | Anastasios Menicou 8.00% Ordinary |
---|---|
8 at 1 | Chris Fatta 8.00% Ordinary |
8 at 1 | Christos Xiourouppa 8.00% Ordinary |
8 at 1 | Gabriel Hadjihambi 8.00% Ordinary |
8 at 1 | George Makry 8.00% Ordinary |
8 at 1 | Loucas Kourouyianni 8.00% Ordinary |
8 at 1 | Loucas Makry 8.00% Ordinary |
8 at 1 | Lucas Marcou 8.00% Ordinary |
8 at 1 | Michael Tiniozou 8.00% Ordinary |
8 at 1 | P Cosma 8.00% Ordinary |
10 at 1 | Loucas Partali 10.00% Ordinary |
10 at 1 | Lucas Gabriel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£377,543 |
Cash | £55,594 |
Current Liabilities | £544,326 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved following liquidation (1 page) |
4 August 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
10 January 2014 | Liquidators statement of receipts and payments to 8 November 2013 (13 pages) |
10 January 2014 | Liquidators' statement of receipts and payments to 8 November 2013 (13 pages) |
10 January 2014 | Liquidators statement of receipts and payments to 8 November 2013 (13 pages) |
22 January 2013 | Liquidators statement of receipts and payments to 8 November 2012 (13 pages) |
22 January 2013 | Liquidators statement of receipts and payments to 8 November 2012 (13 pages) |
22 January 2013 | Liquidators' statement of receipts and payments to 8 November 2012 (13 pages) |
5 January 2012 | Liquidators statement of receipts and payments to 8 November 2011 (15 pages) |
5 January 2012 | Liquidators statement of receipts and payments to 8 November 2011 (15 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 8 November 2011 (15 pages) |
22 November 2010 | Appointment of a voluntary liquidator (1 page) |
22 November 2010 | Statement of affairs with form 4.19 (6 pages) |
22 November 2010 | Resolutions
|
15 November 2010 | Registered office address changed from 38-40 Cato Street Nechells Birmingham West Midlands B7 4TS on 15 November 2010 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders Statement of capital on 2010-06-20
|
20 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
15 May 2009 | Return made up to 15/04/09; full list of members (8 pages) |
2 March 2009 | Appointment terminated director geroge makry (1 page) |
3 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
14 May 2008 | Return made up to 15/04/08; full list of members (8 pages) |
14 May 2008 | Location of register of members (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: unit AC41 hastingwood industrial park wood lane erdington birmingham B24 9QR (1 page) |
10 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
22 May 2007 | Return made up to 15/04/07; no change of members (8 pages) |
2 October 2006 | Particulars of mortgage/charge (5 pages) |
9 June 2006 | Return made up to 15/04/06; full list of members (12 pages) |
9 December 2005 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
31 October 2005 | New director appointed (2 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
26 May 2005 | Return made up to 15/04/05; full list of members
|
18 February 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
6 October 2004 | Full accounts made up to 30 September 2003 (13 pages) |
11 May 2004 | Return made up to 15/04/04; full list of members
|
17 April 2004 | Registered office changed on 17/04/04 from: unit F26 hastingwood industrial park erdington birmingham B24 9QR (1 page) |
13 April 2004 | New director appointed (2 pages) |
12 February 2004 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
12 June 2003 | Ad 01/02/03--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
12 June 2003 | Return made up to 15/04/03; full list of members
|
30 July 2002 | Registered office changed on 30/07/02 from: 101 bridgnorth road wollaston stourbridge west midlands DY8 3NY (1 page) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
15 April 2002 | Incorporation (13 pages) |