Ford Heath
Shrewsbury
Shropshire
SY5 9GG
Wales
Director Name | Mr Simon John Davies |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourton House Bourton Much Wenlock Shropshire TF13 6QD |
Secretary Name | Mr Simon John Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourton House Bourton Much Wenlock Shropshire TF13 6QD |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
25 at £1 | Cas Mount Farm LTD 25.00% Ordinary |
---|---|
25 at £1 | Icc (Five) LTD 25.00% Ordinary |
25 at £1 | John David Malcolm Davies 25.00% Ordinary |
25 at £1 | Scw Developments LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,199 |
Current Liabilities | £12,199 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2015 | Final Gazette dissolved following liquidation (1 page) |
22 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 April 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
19 March 2014 | Registered office address changed from Tudor House 37a Birmingham New Road Wolverhampton West Midlands WV4 6BL on 19 March 2014 (2 pages) |
19 March 2014 | Registered office address changed from Tudor House 37a Birmingham New Road Wolverhampton West Midlands WV4 6BL on 19 March 2014 (2 pages) |
18 March 2014 | Appointment of a voluntary liquidator (1 page) |
18 March 2014 | Statement of affairs with form 4.19 (5 pages) |
18 March 2014 | Resolutions
|
18 March 2014 | Appointment of a voluntary liquidator (1 page) |
18 March 2014 | Statement of affairs with form 4.19 (5 pages) |
18 March 2014 | Resolutions
|
11 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Edward Lance Davies on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Edward Lance Davies on 21 October 2009 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
23 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
7 September 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
7 September 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
6 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
6 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
31 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
31 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
7 April 2004 | Particulars of mortgage/charge (5 pages) |
7 April 2004 | Particulars of mortgage/charge (7 pages) |
7 April 2004 | Particulars of mortgage/charge (7 pages) |
7 April 2004 | Particulars of mortgage/charge (5 pages) |
20 November 2003 | Ad 23/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 November 2003 | New director appointed (5 pages) |
20 November 2003 | New secretary appointed;new director appointed (6 pages) |
20 November 2003 | New secretary appointed;new director appointed (6 pages) |
20 November 2003 | New director appointed (5 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: tudor house, 37A birmingham new road, wolverhampton west midlands WV4 6BL (1 page) |
20 November 2003 | Ad 23/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: tudor house, 37A birmingham new road, wolverhampton west midlands WV4 6BL (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
23 October 2003 | Incorporation (9 pages) |
23 October 2003 | Incorporation (9 pages) |