Old Stafford Road Slade Heath
South Staffordshire
WV10 7PH
Secretary Name | Julie Ann Weatherill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Standeford Lodge Old Stafford Road, Slade Heath Wolverhampton South Staffordshire WV10 7PH |
Director Name | Mr Adrian Royston Hartup |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 May 2009) |
Role | Maintenance |
Country of Residence | United Kingdom |
Correspondence Address | 176 Cranmore Boulevard Shirley Solihull West Midlands B90 4RT |
Director Name | Colin Lawrence Debney |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Standeford Lodge Old Stafford Road Slade Heath South Staffordshire WV10 7PH |
Director Name | Central Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Erdington Birmingham B24 9ND |
Secretary Name | Central Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Erdington Birmingham B24 9ND |
Registered Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2009 | Liquidators statement of receipts and payments to 26 January 2009 (5 pages) |
9 February 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 September 2008 | Liquidators statement of receipts and payments to 17 September 2008 (5 pages) |
26 March 2008 | Liquidators statement of receipts and payments to 17 September 2008 (5 pages) |
27 September 2007 | Liquidators statement of receipts and payments (5 pages) |
18 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
18 September 2006 | Administrator's progress report (12 pages) |
25 April 2006 | Administrator's progress report (10 pages) |
14 November 2005 | Statement of administrator's proposal (3 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: 78 birmingham street oldbury west midlands B69 4EB (1 page) |
30 September 2005 | Director resigned (1 page) |
29 September 2005 | Appointment of an administrator (1 page) |
10 June 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
7 March 2005 | Return made up to 19/02/05; full list of members
|
17 August 2004 | New director appointed (2 pages) |
6 July 2004 | Particulars of mortgage/charge (7 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Ad 19/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: central house 582-586 kingsbury road birmingham B24 9ND (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New secretary appointed (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |