Droitwich
Worcestershire
WR9 7AQ
Secretary Name | John Arthur Stephenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2004(same day as company formation) |
Role | Company Director Secretary |
Correspondence Address | 74 Tagwell Road Droitwich Worcestershire WR9 7AQ |
Director Name | Julie Stephenson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(1 year after company formation) |
Appointment Duration | 5 years, 7 months (closed 08 January 2011) |
Role | Company Director |
Correspondence Address | 74 Tagwell Road Droitwich Worcestershire WR9 7AQ |
Director Name | Mr Christopher Leverett |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Wotton Drive Ashton In Makerfield Wigan Lancashire WN4 8XR |
Director Name | Claire Margaret Leverett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 2006) |
Role | Secretary |
Correspondence Address | 59 Wotton Drive Ashton In Makerfield Wigan Lancashire WN4 8XR |
Director Name | Matthew Tate |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(4 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 21 June 2009) |
Role | Company Director |
Correspondence Address | 1030 Leeds Road Dewsbury West Yorkshire WF12 7QR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2010 | Liquidators statement of receipts and payments to 15 September 2010 (5 pages) |
8 October 2010 | Liquidators' statement of receipts and payments to 15 September 2010 (5 pages) |
8 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 September 2009 | Resolutions
|
22 September 2009 | Statement of affairs with form 4.19 (5 pages) |
22 September 2009 | Appointment of a voluntary liquidator (1 page) |
22 September 2009 | Statement of affairs with form 4.19 (5 pages) |
22 September 2009 | Resolutions
|
22 September 2009 | Appointment of a voluntary liquidator (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from douglas bank house, wigan lane wigan lancashire WN1 2TB (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from douglas bank house, wigan lane wigan lancashire WN1 2TB (1 page) |
6 August 2009 | Appointment terminated director matthew tate (1 page) |
6 August 2009 | Appointment Terminated Director matthew tate (1 page) |
9 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
3 June 2009 | Return made up to 20/05/09; full list of members (5 pages) |
3 June 2009 | Return made up to 20/05/09; full list of members (5 pages) |
28 April 2009 | Director appointed matthew tate (2 pages) |
28 April 2009 | Director appointed matthew tate (2 pages) |
8 July 2008 | Return made up to 20/05/08; full list of members (5 pages) |
8 July 2008 | Return made up to 20/05/08; full list of members (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
16 June 2007 | Return made up to 20/05/07; full list of members (7 pages) |
16 June 2007 | Return made up to 20/05/07; full list of members (7 pages) |
17 October 2006 | Company name changed gravitas leasing LIMITED\certificate issued on 17/10/06 (2 pages) |
17 October 2006 | Company name changed gravitas leasing LIMITED\certificate issued on 17/10/06 (2 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
5 June 2006 | Return made up to 20/05/06; full list of members (9 pages) |
5 June 2006 | Return made up to 20/05/06; full list of members (9 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
22 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 January 2006 | Particulars of contract relating to shares (4 pages) |
5 January 2006 | Ad 14/07/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 January 2006 | Ad 14/07/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 January 2006 | Particulars of contract relating to shares (4 pages) |
13 December 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
13 December 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
28 July 2005 | Return made up to 20/05/05; full list of members (7 pages) |
28 July 2005 | Return made up to 20/05/05; full list of members (7 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
27 May 2005 | Ad 05/05/05--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
27 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2005 | Ad 05/05/05--------- £ si 74@1=74 £ ic 2/76 (2 pages) |
27 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2005 | Ad 05/05/05--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
27 May 2005 | Resolutions
|
27 May 2005 | Ad 05/05/05--------- £ si 74@1=74 £ ic 2/76 (2 pages) |
27 May 2005 | Resolutions
|
1 July 2004 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
1 July 2004 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New director appointed (3 pages) |
15 June 2004 | New secretary appointed;new director appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New director appointed (3 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New secretary appointed;new director appointed (2 pages) |
11 June 2004 | Ad 20/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 June 2004 | Ad 20/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 May 2004 | Incorporation (16 pages) |
20 May 2004 | Incorporation (16 pages) |