Dudley
West Midlands
DY1 4HU
Director Name | Ian Spencer Henderson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | 16 Grange Road Coseley West Midlands WV14 9TD |
Secretary Name | Mr Ian Charles Stephen Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | 1 Maple Road Dudley West Midlands DY1 4HU |
Director Name | UKF Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Secretary Name | UKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester Lancs M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 May 2007 | Dissolved (1 page) |
---|---|
27 February 2007 | Notice of move from Administration to Dissolution (5 pages) |
26 January 2007 | Administrator's progress report (7 pages) |
17 May 2006 | Statement of administrator's proposal (20 pages) |
25 April 2006 | Statement of affairs (7 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: rolls royce trading estate spring road ettingshall wolverhampton west midlands WV4 6JT (1 page) |
22 March 2006 | Appointment of an administrator (1 page) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (6 pages) |
14 March 2005 | New secretary appointed;new director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
9 March 2005 | Secretary resigned (1 page) |
28 February 2005 | Incorporation (18 pages) |