17 Stoneleigh Close
Sutton Coldfield
West Midlands
B74 2QS
Director Name | Mr Nigel Clive Poole |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Footherley Lane Footherley Staffs WS14 0HN |
Secretary Name | Mr Martin Nigel Cars |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Streetly Crescent Sutton Coldfield West Midlands B74 4PZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
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 | £32,286 |
Cash | £26,632 |
Current Liabilities | £26,967 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
14 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2009 | Notice of move from Administration to Dissolution (5 pages) |
5 March 2009 | Result of meeting of creditors (8 pages) |
17 September 2008 | Administrator's progress report to 9 September 2008 (5 pages) |
21 May 2008 | Result of meeting of creditors (23 pages) |
20 May 2008 | Statement of affairs with form 2.14B (5 pages) |
8 May 2008 | Statement of administrator's proposal (22 pages) |
20 March 2008 | Appointment of an administrator (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 70 walsall road sutton coldfield west midlands B74 4QY (1 page) |
5 July 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 May 2007 | Return made up to 26/02/07; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
12 May 2006 | Return made up to 26/02/06; full list of members (2 pages) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Return made up to 26/02/05; full list of members (2 pages) |
17 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2004 | Return made up to 26/02/04; full list of members (7 pages) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Secretary resigned (1 page) |