Kidderminster
Worcestershire
DY10 2SW
Secretary Name | Annette Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2005(3 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 06 November 2009) |
Role | Self Employed Catering |
Correspondence Address | 12 Areley Close Kidderminster Worcestershire DY11 7NX |
Director Name | Laura Jayne Duce |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 1 The Lea Kidderminster Worcestershire DY11 6JY |
Director Name | Vesna Pavlovic |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Role | Hairdresser |
Correspondence Address | Thatchings High Street Belbroughton Stourbridge West Midlands DY9 9SU |
Secretary Name | Mrs Lisa Boddey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 23 Rosemary Road Kidderminster Worcestershire DY10 2SW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£30,959 |
Cash | £23,401 |
Current Liabilities | £54,957 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2009 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
22 July 2009 | Liquidators statement of receipts and payments to 13 June 2009 (5 pages) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 14 wood street bolton lancs BL1 1DZ (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
12 February 2009 | Insolvency:secretary of states release of liquidator (1 page) |
29 December 2008 | Liquidators statement of receipts and payments to 13 December 2008 (5 pages) |
17 November 2008 | Court order insolvency:replacement of liquidator (6 pages) |
6 November 2008 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
28 October 2008 | Appointment of a voluntary liquidator (1 page) |
9 July 2008 | Liquidators statement of receipts and payments to 13 December 2008 (5 pages) |
9 July 2008 | Liquidators statement of receipts and payments to 13 June 2008 (5 pages) |
18 January 2008 | Liquidators statement of receipts and payments (5 pages) |
20 June 2007 | Liquidators statement of receipts and payments (5 pages) |
28 March 2007 | C/O replacement liquidator (3 pages) |
28 March 2007 | Appointment of a voluntary liquidator (1 page) |
20 December 2006 | S/S release of liquidator (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: unit 2 carlton house oxford street kidderminster worcs DY10 1BJ (1 page) |
21 June 2006 | Statement of affairs (6 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | Appointment of a voluntary liquidator (1 page) |
27 March 2006 | New secretary appointed (1 page) |
20 March 2006 | Secretary resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: marlborough house 1A marlborough street kidderminster worcestershire DY10 1AY (1 page) |
25 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
12 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
12 May 2004 | Director's particulars changed (1 page) |
18 September 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
22 August 2003 | Return made up to 17/07/03; full list of members
|
8 May 2003 | New director appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
8 August 2002 | Ad 17/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Secretary resigned (1 page) |