Nuneaton
CV11 6US
Director Name | Harry Arnott Campbell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2002(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 11 months (closed 11 September 2019) |
Role | Company Director |
Correspondence Address | 21 The Oaks Woodland Park Bedworth Warwickshire CV12 0AY |
Director Name | Liam Green |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 10 months (closed 11 September 2019) |
Role | Company Director |
Correspondence Address | 22 Manor Rise Burntwood Staffordshire WS7 4TS |
Secretary Name | Liam Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 10 months (closed 11 September 2019) |
Role | Company Director |
Correspondence Address | 22 Manor Rise Burntwood Staffordshire WS7 4TS |
Director Name | GW Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | Windsor House 3 Temple Row Birmingham West Midlands B2 5JR |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | Alex Partners The Zenith Buliding 26 Spring Gardens Manchester Greater Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £18,146,000 |
Gross Profit | £2,341,000 |
Net Worth | £1,107,000 |
Cash | £32,000 |
Current Liabilities | £2,467,000 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
11 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2019 | Resignation of a liquidator (3 pages) |
11 June 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
22 May 2019 | Liquidators' statement of receipts and payments to 29 April 2019 (5 pages) |
7 December 2018 | Liquidators' statement of receipts and payments to 29 October 2018 (5 pages) |
25 May 2018 | Liquidators' statement of receipts and payments to 29 April 2018 (5 pages) |
22 December 2017 | Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to The Zenith Buliding 26 Spring Gardens Manchester Greater Manchester M2 1AB on 22 December 2017 (2 pages) |
22 December 2017 | Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to The Zenith Buliding 26 Spring Gardens Manchester Greater Manchester M2 1AB on 22 December 2017 (2 pages) |
19 December 2017 | Appointment of a voluntary liquidator (1 page) |
19 December 2017 | Appointment of a voluntary liquidator (1 page) |
4 December 2017 | Restoration by order of the court (2 pages) |
4 December 2017 | Restoration by order of the court (2 pages) |
24 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2011 | Liquidators statement of receipts and payments to 13 May 2011 (5 pages) |
24 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 May 2011 | Liquidators statement of receipts and payments to 29 April 2011 (5 pages) |
5 November 2010 | Liquidators statement of receipts and payments to 29 October 2010 (6 pages) |
25 May 2010 | Liquidators statement of receipts and payments to 29 April 2010 (5 pages) |
16 November 2009 | Liquidators statement of receipts and payments to 29 October 2009 (6 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o kroll wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
5 June 2009 | Liquidators statement of receipts and payments to 29 April 2009 (5 pages) |
28 May 2009 | Appointment of a voluntary liquidator (6 pages) |
28 May 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 November 2008 | Liquidators statement of receipts and payments to 29 October 2008 (7 pages) |
23 May 2008 | Liquidators statement of receipts and payments to 29 October 2008 (5 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: c/o kroll 134 edmund street birmingham B3 2ES (1 page) |
18 December 2007 | Appointment of a voluntary liquidator (1 page) |
18 December 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 December 2007 | C/O replacement of liquidator (5 pages) |
18 June 2007 | Notice of completion of voluntary arrangement (13 pages) |
30 April 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
29 November 2006 | Administrator's progress report (14 pages) |
9 August 2006 | Statement of affairs (33 pages) |
21 July 2006 | Result of meeting of creditors (33 pages) |
3 July 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 2006 (6 pages) |
3 July 2006 | Statement of administrator's proposal (28 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 24 bayton road exhall coventry west midlands CV7 9EJ (1 page) |
12 May 2006 | Appointment of an administrator (1 page) |
19 April 2006 | Particulars of mortgage/charge (5 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Particulars of mortgage/charge (5 pages) |
21 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
7 June 2005 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
21 May 2005 | Particulars of mortgage/charge (7 pages) |
30 March 2005 | Full accounts made up to 30 November 2004 (18 pages) |
4 June 2004 | Return made up to 14/06/04; full list of members
|
24 May 2004 | Director's particulars changed (1 page) |
19 April 2004 | Full accounts made up to 30 November 2003 (18 pages) |
29 June 2003 | Return made up to 14/06/03; full list of members
|
24 January 2003 | Registered office changed on 24/01/03 from: sibree road rowley road baginton coventry west midlands CV3 4FD (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page) |
28 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Particulars of mortgage/charge (9 pages) |
12 November 2002 | Resolutions
|
12 November 2002 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
12 November 2002 | Ad 01/11/02--------- £ si [email protected]=4 £ ic 36/40 (2 pages) |
12 November 2002 | New secretary appointed;new director appointed (2 pages) |
7 November 2002 | Particulars of mortgage/charge (5 pages) |
7 November 2002 | Particulars of mortgage/charge (7 pages) |
7 November 2002 | Particulars of mortgage/charge (9 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | Ad 23/09/02--------- £ si [email protected]=35 £ ic 1/36 (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Resolutions
|
14 August 2002 | Company name changed gw 604 LIMITED\certificate issued on 14/08/02 (2 pages) |
14 June 2002 | Incorporation (17 pages) |