Burntwood
Staffordshire
WS7 8GN
Director Name | Mrs Valerie Ann Barrs |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Angelcroft Burntwood Staffordshire WS7 1GN |
Secretary Name | Mrs Valerie Ann Barrs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Angelcroft Burntwood Staffordshire WS7 1GN |
Director Name | Mr Richard Parrott |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39a Stoneylea Road Cannock Staffordshire WS11 6LE |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Mrs Valerie Barrs 50.00% Ordinary |
---|---|
2 at £1 | Terence Barrs 50.00% Ordinary |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
12 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2014 | Final Gazette dissolved following liquidation (1 page) |
12 November 2014 | Final Gazette dissolved following liquidation (1 page) |
12 August 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
12 August 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
4 March 2014 | Registered office address changed from 7 Plovers Rise Rugeley Staffordshire WS15 2PL England on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from 7 Plovers Rise Rugeley Staffordshire WS15 2PL England on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from 7 Plovers Rise Rugeley Staffordshire WS15 2PL England on 4 March 2014 (2 pages) |
3 March 2014 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
3 March 2014 | Resolutions
|
3 March 2014 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
3 March 2014 | Appointment of a voluntary liquidator (1 page) |
3 March 2014 | Declaration of solvency (3 pages) |
3 March 2014 | Appointment of a voluntary liquidator (1 page) |
3 March 2014 | Resolutions
|
3 March 2014 | Declaration of solvency (3 pages) |
16 December 2013 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
16 December 2013 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
10 December 2013 | Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page) |
10 December 2013 | Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page) |
8 October 2013 | Registered office address changed from Unit 1, Thatchmoor Farm, Broad Lane, Huddlesford Lichfield Staffordshire WS13 8QH on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from Unit 1, Thatchmoor Farm, Broad Lane, Huddlesford Lichfield Staffordshire WS13 8QH on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from Unit 1, Thatchmoor Farm, Broad Lane, Huddlesford Lichfield Staffordshire WS13 8QH on 8 October 2013 (1 page) |
14 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
14 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
27 March 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
27 March 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
5 April 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
5 April 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
10 June 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
8 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
10 May 2010 | Full accounts made up to 31 January 2010 (10 pages) |
10 May 2010 | Full accounts made up to 31 January 2010 (10 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
16 April 2010 | Resolutions
|
16 April 2010 | Resolutions
|
16 April 2010 | Form 123 (2 pages) |
16 April 2010 | Form 123 (2 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Valerie Ann Barrs on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Terrence David Barrs on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Valerie Ann Barrs on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Valerie Ann Barrs on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Terrence David Barrs on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Terrence David Barrs on 2 February 2010 (2 pages) |
29 July 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
29 July 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
19 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
13 August 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
13 August 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
16 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
17 April 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
17 April 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
30 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
17 July 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
17 July 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
20 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
20 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
14 January 2005 | Incorporation (9 pages) |
14 January 2005 | Incorporation (9 pages) |