Castle Street
Tipton
West Midlands
DY4 8HP
Secretary Name | Mr Graham John Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Mavesyn Lodge Church Lane, Mavesyn Ridware Rugeley Staffordshire WS15 3QF |
Director Name | Kevin Michael Bray |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 June 2003) |
Role | Marketing Executive |
Correspondence Address | 21 Lady Greys Walk Stourbridge West Midlands DY8 3RD |
Director Name | Melanie Louise Lloyd |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 January 2005) |
Role | Administrator |
Correspondence Address | 28 Wedgewood Road Quinton Birmingham West Midlands B32 1LS |
Director Name | Martin George Lloyd |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 March 2008) |
Role | HGV Driver |
Correspondence Address | 28 Wedgewood Road Quinton Birmingham West Midlands B32 1LS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Director Name | Jameson Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2003) |
Correspondence Address | Phoenix House Castle Street Tipton West Midlands DY4 8HP |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
7 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2012 | Final Gazette dissolved following liquidation (1 page) |
7 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2011 | Liquidators statement of receipts and payments to 1 December 2011 (5 pages) |
7 December 2011 | Liquidators statement of receipts and payments to 1 December 2011 (5 pages) |
7 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 1 December 2011 (5 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 1 December 2011 (5 pages) |
7 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 25 July 2011 (5 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 25 July 2011 (5 pages) |
3 August 2011 | Liquidators statement of receipts and payments to 25 July 2011 (5 pages) |
2 February 2011 | Liquidators statement of receipts and payments to 25 January 2011 (5 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 25 January 2011 (5 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 25 January 2011 (5 pages) |
6 August 2010 | Liquidators' statement of receipts and payments to 25 July 2010 (5 pages) |
6 August 2010 | Liquidators' statement of receipts and payments to 25 July 2010 (5 pages) |
6 August 2010 | Liquidators statement of receipts and payments to 25 July 2010 (5 pages) |
29 June 2010 | Termination of appointment of Martin Lloyd as a director (2 pages) |
29 June 2010 | Termination of appointment of Martin Lloyd as a director (2 pages) |
8 February 2010 | Liquidators' statement of receipts and payments to 25 January 2010 (5 pages) |
8 February 2010 | Liquidators' statement of receipts and payments to 25 January 2010 (5 pages) |
8 February 2010 | Liquidators statement of receipts and payments to 25 January 2010 (5 pages) |
11 August 2009 | Liquidators' statement of receipts and payments to 25 July 2009 (5 pages) |
11 August 2009 | Liquidators' statement of receipts and payments to 25 July 2009 (5 pages) |
11 August 2009 | Liquidators statement of receipts and payments to 25 July 2009 (5 pages) |
9 February 2009 | Liquidators' statement of receipts and payments to 25 January 2009 (5 pages) |
9 February 2009 | Liquidators' statement of receipts and payments to 25 January 2009 (5 pages) |
9 February 2009 | Liquidators statement of receipts and payments to 25 January 2009 (5 pages) |
7 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2008 | Liquidators statement of receipts and payments (5 pages) |
10 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 August 2007 | Liquidators statement of receipts and payments (5 pages) |
10 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 July 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
26 July 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
20 July 2006 | Result of meeting of creditors (23 pages) |
20 July 2006 | Result of meeting of creditors (23 pages) |
8 June 2006 | Statement of administrator's proposal (21 pages) |
8 June 2006 | Statement of administrator's proposal (21 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: phoenix house, castle street tipton west midlands DY4 8HP (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: phoenix house, castle street tipton west midlands DY4 8HP (1 page) |
8 May 2006 | Appointment of an administrator (1 page) |
8 May 2006 | Appointment of an administrator (1 page) |
27 January 2006 | Particulars of mortgage/charge (4 pages) |
27 January 2006 | Particulars of mortgage/charge (4 pages) |
2 June 2005 | Return made up to 22/03/05; full list of members (7 pages) |
2 June 2005 | Return made up to 22/03/05; full list of members (7 pages) |
6 April 2005 | Particulars of mortgage/charge (31 pages) |
6 April 2005 | Particulars of mortgage/charge (31 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
20 August 2004 | Ad 11/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Ad 11/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2004 | New director appointed (2 pages) |
10 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
19 February 2004 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
19 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
19 February 2004 | Accounts made up to 31 May 2003 (1 page) |
19 February 2004 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
17 March 2003 | Company name changed williams logistics (derbyshire) LTD\certificate issued on 17/03/03 (2 pages) |
17 March 2003 | Company name changed williams logistics (derbyshire) LTD\certificate issued on 17/03/03 (2 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Incorporation (9 pages) |
19 April 2002 | Incorporation (9 pages) |