Tipton
Dudley
West Midlands
DY4 0BU
Secretary Name | Ann Marie Peach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2005(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 03 August 2011) |
Role | Company Director |
Correspondence Address | 7 Bartlett Close Tipton West Midlands DY4 0BU |
Director Name | Ann Marie Peach |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(3 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 03 August 2011) |
Role | Company Director |
Correspondence Address | 7 Bartlett Close Tipton West Midlands DY4 0BU |
Director Name | David Michael Webb |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Paint Sprayer |
Correspondence Address | 7 Ferndale Avenue Great Barr Birmingham West Midlands B43 5QF |
Secretary Name | Colin Victor Peach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Paint Sprayer |
Correspondence Address | 7 Bartlett Close Tipton Dudley West Midlands DY4 0BU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Baines And Ernst Corporate Lloyds House 18-22 Lloyd Street Manchester M2 5BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at 1 | Colin Victor Peach 50.00% Ordinary |
---|---|
1 at 1 | Ms Ann Marie Peach 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £135,512 |
Gross Profit | £47,608 |
Net Worth | £8,730 |
Current Liabilities | £23,220 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
3 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2011 | Final Gazette dissolved following liquidation (1 page) |
3 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 March 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (5 pages) |
16 March 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
16 March 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
23 March 2010 | Appointment of a voluntary liquidator (1 page) |
23 March 2010 | Resolutions
|
23 March 2010 | Resolutions
|
23 March 2010 | Statement of affairs with form 4.19 (6 pages) |
23 March 2010 | Statement of affairs with form 4.19 (6 pages) |
23 March 2010 | Appointment of a voluntary liquidator (1 page) |
23 February 2010 | Registered office address changed from Unit 5 Watery Lane Industrial Estate Watery Lane Willenhall West Midlands WV13 3SU on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from Unit 5 Watery Lane Industrial Estate Watery Lane Willenhall West Midlands WV13 3SU on 23 February 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
30 January 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
3 March 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
3 March 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
23 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
4 March 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
4 March 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
17 July 2007 | Return made up to 09/05/07; full list of members (2 pages) |
17 July 2007 | Return made up to 09/05/07; full list of members (2 pages) |
17 October 2006 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
17 October 2006 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
1 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
21 February 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
21 February 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 7 ferndale avenue great barr birmingham B43 5QF (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 7 ferndale avenue great barr birmingham B43 5QF (1 page) |
3 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
29 July 2004 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
29 July 2004 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
2 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2003 | Memorandum and Articles of Association (17 pages) |
27 May 2003 | Memorandum and Articles of Association (17 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed;new director appointed (2 pages) |
23 May 2003 | New secretary appointed;new director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
9 May 2003 | Incorporation (20 pages) |
9 May 2003 | Incorporation (20 pages) |