Monkspath
Solihull
West Midlands
B90 4XX
Director Name | Peter Murray Spencer |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | Woodside Horsegate Ride South Ascot Berkshire SL5 9LS |
Secretary Name | John Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | 20 Stapenhall Road Monkspath Solihull West Midlands B90 4XX |
Director Name | Tracey Short |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2003(3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 February 2009) |
Role | Finance Director |
Correspondence Address | The Stables Farnborough Banbury Oxfordshire OX17 1EA |
Director Name | Roderick Robertson Lynch |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 21 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Osier Mews Chiswick London W4 2NT |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Deloitte & Touche Llp 2 Hardman Street Manchester Lancashire M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2007 | Administrator's progress report (27 pages) |
19 November 2007 | Notice of automatic end of Administration (27 pages) |
8 June 2007 | Administrator's progress report (12 pages) |
25 January 2007 | Administrator's progress report (10 pages) |
25 January 2007 | Administrator's progress report (11 pages) |
25 January 2007 | Administrator's progress report (10 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: deloitte & touche LLP 201 deansgate manchester M60 2AT (1 page) |
25 September 2006 | Notice of extension of period of Administration (1 page) |
3 June 2005 | Administrator's progress report (27 pages) |
22 April 2005 | Notice of extension of period of Administration (1 page) |
7 December 2004 | Administrator's progress report (32 pages) |
9 August 2004 | Statement of affairs (8 pages) |
15 July 2004 | Result of meeting of creditors (2 pages) |
6 July 2004 | Statement of administrator's proposal (50 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: 2245 coventry road birmingham west midlands B26 3NG (1 page) |
7 May 2004 | Appointment of an administrator (1 page) |
4 May 2004 | Director resigned (1 page) |
29 April 2004 | Nc inc already adjusted 02/04/04 (2 pages) |
14 April 2004 | Conve 02/04/04 (2 pages) |
14 April 2004 | Resolutions
|
5 March 2004 | Return made up to 23/01/04; full list of members (9 pages) |
7 July 2003 | Ad 06/06/03--------- £ si [email protected]=8908 £ ic 20/8928 (3 pages) |
7 July 2003 | Resolutions
|
7 July 2003 | S-div 06/06/03 (1 page) |
7 July 2003 | Nc inc already adjusted 06/06/03 (1 page) |
16 June 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 1 park row leeds LS1 5AB (1 page) |
10 June 2003 | Company name changed pinco 1879 LIMITED\certificate issued on 10/06/03 (3 pages) |
14 May 2003 | Ad 02/05/03--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
8 May 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |