St Johns Lane Long Bank
Bewdley
Worcestershire
DY12 2QZ
Director Name | Mrs Lesley Jane Hudson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Atholgarth House St Johns Lane Long Bank Bewdley Worcestershire DY12 2QZ |
Secretary Name | Mrs Lesley Jane Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Atholgarth House St Johns Lane Long Bank Bewdley Worcestershire DY12 2QZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Zenith Building 5th Floor 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at 1 | James John Hudson 50.00% Ordinary |
---|---|
50 at 1 | Ms Lesley Jane Hudson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,275,746 |
Gross Profit | £654,680 |
Net Worth | £70,710 |
Current Liabilities | £1,713,011 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
8 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2011 | Final Gazette dissolved following liquidation (1 page) |
8 September 2011 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
8 September 2011 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
25 June 2010 | Registered office address changed from C/O Zozfo Cooper the Observotory Chapel Walls Manchester Greater Manchester M2 1HL on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from C/O Zozfo Cooper the Observotory Chapel Walls Manchester Greater Manchester M2 1HL on 25 June 2010 (2 pages) |
28 May 2010 | Statement of affairs with form 4.19 (9 pages) |
28 May 2010 | Registered office address changed from Global House Cursley Distribution Park Cursley Lane Shenstone Kidderminster Worcestershire DY10 4DX on 28 May 2010 (2 pages) |
28 May 2010 | Statement of affairs with form 4.19 (9 pages) |
28 May 2010 | Registered office address changed from Global House Cursley Distribution Park Cursley Lane Shenstone Kidderminster Worcestershire DY10 4DX on 28 May 2010 (2 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Appointment of a voluntary liquidator (1 page) |
25 May 2010 | Appointment of a voluntary liquidator (1 page) |
25 May 2010 | Resolutions
|
19 February 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
19 February 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
1 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
9 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
9 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
27 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
12 February 2008 | Particulars of mortgage/charge (5 pages) |
12 February 2008 | Particulars of mortgage/charge (5 pages) |
25 January 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
25 January 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: 27F-g maple drive hartlebury trading est hartlebury worcs DY10 4JB (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 27F-g maple drive hartlebury trading est hartlebury worcs DY10 4JB (1 page) |
1 June 2007 | Return made up to 05/05/07; no change of members (7 pages) |
1 June 2007 | Return made up to 05/05/07; no change of members (7 pages) |
6 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
6 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
10 May 2006 | Return made up to 05/05/06; full list of members
|
10 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
6 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
6 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
20 May 2005 | Return made up to 05/05/05; full list of members
|
20 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 November 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
25 November 2004 | Company name changed four fabrication (aluminium supp lies) LIMITED\certificate issued on 25/11/04 (2 pages) |
25 November 2004 | Company name changed four fabrication (aluminium supp lies) LIMITED\certificate issued on 25/11/04 (2 pages) |
25 November 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
13 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
2 March 2003 | Incorporation (19 pages) |
2 March 2003 | Incorporation (19 pages) |