Greenhill
Burcot
Worcestershire
B60 1BJ
Director Name | Mr Stewart Andrew Jukes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklands Hay Lane, Longdon Green Rugeley Staffordshire WS15 4QG |
Director Name | Mr Clive Arnold Turner |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Brookwood Drive Barnt Green West Midlands B45 8GG |
Secretary Name | Mr Clive Arnold Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Brookwood Drive Barnt Green West Midlands B45 8GG |
Director Name | Colin David Price |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 September 2008) |
Role | Company Director |
Correspondence Address | 144 High Street Kenfig Hill Bridgend Mid Glamorgan CF33 6DU Wales |
Director Name | Derek Evans |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 September 2008) |
Role | Company Director |
Correspondence Address | 1 Bryn Awel Coed Y Cwm Pontypridd Mid Glamorgan CF37 3DH Wales |
Director Name | Mr Gerald Robinson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | 111 Stratford Road Warwick Warwickshire CV34 6BQ |
Secretary Name | Mr Ian Kenneth Strangward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burcot Cottage Greenhill Burcot Worcestershire B60 1BJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Dte House Hollins Mount Hollins Lane 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 | 30 September |
3 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2008 | Administrator's progress report to 10 June 2008 (15 pages) |
3 June 2008 | Notice of move from Administration to Dissolution (15 pages) |
28 November 2007 | Notice of extension of period of Administration (1 page) |
2 August 2007 | Administrator's progress report (8 pages) |
13 April 2007 | Result of meeting of creditors (7 pages) |
16 February 2007 | Statement of administrator's proposal (23 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: 14-15 curran road cardiff south glamorgan CF10 5NE (1 page) |
22 December 2006 | Appointment of an administrator (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
22 May 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
9 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: 195 high street cradley heath B64 5HW (1 page) |
20 June 2005 | New director appointed (2 pages) |
16 June 2005 | Particulars of mortgage/charge (9 pages) |
13 June 2005 | New secretary appointed;new director appointed (3 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Ad 27/05/05--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages) |
10 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Particulars of mortgage/charge (11 pages) |
8 April 2005 | Secretary resigned (1 page) |