Cosford Lane
Cosford
Warwickshire
CV21 1HT
Secretary Name | Mrs Janet Elizabeth Roblin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 August 2011) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Queens Cresecnt Lincoln LN1 1LR |
Director Name | Mr Ronald Peter Parker |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(5 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Bankfield Drive Beeston Nottingham Nottinghamshire NG9 3EG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Quantico Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(5 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 October 2005) |
Correspondence Address | Nottingham Castle Marina Marina Road Nottingham NG7 1TN |
Registered Address | C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£15,174 |
Cash | £13,560 |
Current Liabilities | £587,586 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2011 | Final Gazette dissolved following liquidation (1 page) |
10 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 22 February 2011 (5 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 22 February 2011 (5 pages) |
14 January 2011 | Registered office address changed from Clb Coopers Century House 11 St Peter's Square Manchester M2 3DN on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from Clb Coopers Century House 11 st Peter's Square Manchester M2 3DN on 14 January 2011 (2 pages) |
7 September 2010 | Liquidators' statement of receipts and payments to 22 August 2010 (5 pages) |
7 September 2010 | Liquidators statement of receipts and payments to 22 August 2010 (5 pages) |
10 March 2010 | Liquidators' statement of receipts and payments to 22 February 2010 (6 pages) |
10 March 2010 | Liquidators statement of receipts and payments to 22 February 2010 (6 pages) |
23 February 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
23 February 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
23 September 2008 | Administrator's progress report to 21 August 2008 (11 pages) |
23 September 2008 | Administrator's progress report to 21 August 2008 (11 pages) |
7 May 2008 | Result of meeting of creditors (25 pages) |
7 May 2008 | Result of meeting of creditors (25 pages) |
24 April 2008 | Statement of administrator's proposal (26 pages) |
24 April 2008 | Statement of administrator's proposal (26 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from roman way glebe farm industrial estate rugby warwickshire CV1 1DB (1 page) |
10 March 2008 | Appointment of an administrator (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from roman way glebe farm industrial estate rugby warwickshire CV1 1DB (1 page) |
10 March 2008 | Appointment of an administrator (1 page) |
29 January 2007 | Return made up to 03/10/06; full list of members (3 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Secretary's particulars changed (1 page) |
29 January 2007 | Secretary's particulars changed (1 page) |
29 January 2007 | Return made up to 03/10/06; full list of members (3 pages) |
12 December 2006 | Particulars of mortgage/charge (7 pages) |
12 December 2006 | Particulars of mortgage/charge (7 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
6 December 2005 | Return made up to 03/10/05; full list of members (6 pages) |
6 December 2005 | Return made up to 03/10/05; full list of members (6 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: 87 talbot street nottingham NG1 5GN (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: 87 talbot street nottingham NG1 5GN (1 page) |
25 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 03/10/04; full list of members
|
22 March 2004 | Ad 08/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2004 | Ad 08/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
22 March 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
20 January 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
3 October 2003 | Incorporation (9 pages) |