Wall Heath
West Midlands
DY6 0JH
Secretary Name | Juile Acton Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Brook Street Wall Heath West Midlands DY6 0JH |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £42,733 |
Cash | £2,429 |
Current Liabilities | £95,031 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved following liquidation (1 page) |
27 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 April 2010 | Liquidators' statement of receipts and payments to 12 April 2010 (5 pages) |
27 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 April 2010 | Liquidators statement of receipts and payments to 12 April 2010 (5 pages) |
9 January 2010 | Liquidators statement of receipts and payments to 19 December 2009 (5 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 19 December 2009 (5 pages) |
26 June 2009 | Liquidators statement of receipts and payments to 19 June 2009 (5 pages) |
26 June 2009 | Liquidators' statement of receipts and payments to 19 June 2009 (5 pages) |
10 January 2009 | Liquidators' statement of receipts and payments to 19 December 2008 (5 pages) |
10 January 2009 | Liquidators statement of receipts and payments to 19 December 2008 (5 pages) |
21 February 2008 | Administrator's progress report (10 pages) |
21 February 2008 | Administrator's progress report (9 pages) |
21 February 2008 | Administrator's progress report (10 pages) |
21 February 2008 | Administrator's progress report (9 pages) |
20 December 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
20 December 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
13 November 2007 | Statement of affairs (12 pages) |
13 November 2007 | Statement of affairs (12 pages) |
30 July 2007 | Result of meeting of creditors (3 pages) |
30 July 2007 | Result of meeting of creditors (3 pages) |
18 July 2007 | Statement of administrator's proposal (24 pages) |
18 July 2007 | Statement of administrator's proposal (24 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: office number 7 foxbourne business heath mill close, wombourne WV5 8EX (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: office number 7 foxbourne business heath mill close, wombourne WV5 8EX (1 page) |
30 May 2007 | Appointment of an administrator (1 page) |
30 May 2007 | Appointment of an administrator (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: 107 brook street wall heath kingswinford west midlands DY6 0JH (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: 107 brook street wall heath kingswinford west midlands DY6 0JH (1 page) |
25 September 2006 | Return made up to 19/07/06; full list of members (6 pages) |
25 September 2006 | Return made up to 19/07/06; full list of members (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
15 November 2005 | Return made up to 19/07/05; no change of members (6 pages) |
15 November 2005 | Return made up to 19/07/05; no change of members (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 January 2005 | Return made up to 19/07/04; no change of members (6 pages) |
4 January 2005 | Return made up to 19/07/04; no change of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
29 December 2003 | Return made up to 19/07/03; full list of members (6 pages) |
29 December 2003 | Return made up to 19/07/03; full list of members (6 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
17 August 2002 | Secretary resigned (1 page) |
19 July 2002 | Incorporation (16 pages) |