Clive
Shrewsbury
Shropshire
SY4 5PS
Wales
Secretary Name | Michelle Louise Jinks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | The Beeches High Street Clive Shropshire SY4 5PS Wales |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £14,970 |
Cash | £288 |
Current Liabilities | £586,535 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2010 | Notice of move from Administration to Dissolution on 9 February 2010 (16 pages) |
18 February 2010 | Notice of move from Administration to Dissolution (16 pages) |
23 July 2009 | Notice of extension of period of Administration (1 page) |
23 July 2009 | Notice of extension of period of Administration (1 page) |
23 July 2009 | Administrator's progress report to 15 July 2009 (12 pages) |
23 July 2009 | Administrator's progress report to 15 July 2009 (12 pages) |
6 July 2009 | Administrator's progress report to 30 June 2009 (12 pages) |
6 July 2009 | Administrator's progress report to 30 June 2009 (12 pages) |
9 February 2009 | Administrator's progress report to 15 January 2009 (12 pages) |
9 February 2009 | Administrator's progress report to 15 January 2009 (12 pages) |
12 September 2008 | Statement of administrator's proposal (25 pages) |
12 September 2008 | Statement of administrator's proposal (25 pages) |
21 August 2008 | Statement of affairs with form 2.14B (8 pages) |
21 August 2008 | Statement of affairs with form 2.14B (8 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from unit 2 the old creamery aston road wem shropshire SY4 5BA (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from unit 2 the old creamery aston road wem shropshire SY4 5BA (1 page) |
23 July 2008 | Appointment of an administrator (1 page) |
23 July 2008 | Appointment of an administrator (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
29 November 2007 | Return made up to 28/10/07; no change of members (6 pages) |
29 November 2007 | Return made up to 28/10/07; no change of members
|
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
9 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
21 September 2006 | Particulars of mortgage/charge (7 pages) |
21 September 2006 | Particulars of mortgage/charge (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
8 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
8 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
7 March 2005 | Ad 01/02/05--------- £ si 12@1=12 £ ic 100/112 (2 pages) |
7 March 2005 | Ad 01/02/05--------- £ si 12@1=12 £ ic 100/112 (2 pages) |
8 January 2005 | Particulars of mortgage/charge (7 pages) |
8 January 2005 | Particulars of mortgage/charge (7 pages) |
30 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
30 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
17 August 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
17 August 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
4 November 2003 | Registered office changed on 04/11/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Ad 28/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 2003 | Registered office changed on 04/11/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Ad 28/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Secretary resigned (1 page) |
28 October 2003 | Incorporation (14 pages) |