Leamington Spa
Warwickshire
CV32 5SE
Secretary Name | Millstar Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2004(10 months, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (closed 25 July 2017) |
Correspondence Address | C/O John Pye & Co Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ |
Director Name | Mr Stephen Michael Greenhill |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wolverhampton Road Kingswinford West Midlands DY6 7JB |
Secretary Name | John Barry Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Binswood Avenue Leamington Spa Warwickshire CV32 5SE |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£100,801 |
Cash | £31,713 |
Current Liabilities | £561,044 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
15 February 2017 | Liquidators' statement of receipts and payments to 14 November 2016 (14 pages) |
28 January 2016 | Liquidators' statement of receipts and payments to 14 November 2015 (13 pages) |
28 January 2016 | Liquidators statement of receipts and payments to 14 November 2015 (13 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 14 November 2014 (13 pages) |
20 February 2015 | Liquidators statement of receipts and payments to 14 November 2014 (13 pages) |
22 January 2014 | Liquidators' statement of receipts and payments to 14 November 2013 (13 pages) |
22 January 2014 | Liquidators statement of receipts and payments to 14 November 2013 (13 pages) |
22 November 2012 | Appointment of a voluntary liquidator (1 page) |
22 November 2012 | Resolutions
|
22 November 2012 | Statement of affairs with form 4.19 (5 pages) |
23 October 2012 | Registered office address changed from C/O John Pye & Co Emmanuel Court, Reddicroft Sutton Coldfield West Midlands B73 6AZ on 23 October 2012 (2 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 February 2010 | Secretary's details changed for Millstar Limited on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Secretary's details changed for Millstar Limited on 8 February 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
5 November 2008 | Company name changed 2MOBILE LIMITED\certificate issued on 06/11/08 (2 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
7 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
6 February 2006 | Secretary's particulars changed (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: c/o john pye & co sovereign court graham street birmingham B1 3JR (1 page) |
28 February 2005 | Return made up to 06/02/05; full list of members
|
9 February 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
9 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
22 December 2004 | Director resigned (2 pages) |
22 December 2004 | New secretary appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Incorporation (16 pages) |