Rubery
Birmingham
West Midlands
B45 9EJ
Director Name | Brian Ronald Dennard |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hollywell Lane Rubery B45 9EJ |
Director Name | Barry Smith |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Loughborough Avenue Nottingham Nottinghamshire NG2 4LP |
Director Name | Barry Michael Welch |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Paul Avenue Mansfield Nottingham NG18 3NA |
Secretary Name | Barry Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Loughborough Avenue Nottingham Nottinghamshire NG2 4LP |
Registered Address | Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£52,063 |
Cash | £12,559 |
Current Liabilities | £138,505 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 28 July 2016 (overdue) |
---|
23 April 2019 | Restoration by order of the court (3 pages) |
---|---|
14 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2010 | Administrator's progress report to 11 October 2010 (14 pages) |
14 October 2010 | Notice of move from Administration to Dissolution (14 pages) |
30 September 2010 | Termination of appointment of Brian Dennard as a director (2 pages) |
18 May 2010 | Administrator's progress report to 12 April 2010 (13 pages) |
9 December 2009 | Statement of administrator's proposal (23 pages) |
30 November 2009 | Registered office address changed from C/O C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF on 30 November 2009 (2 pages) |
27 November 2009 | Statement of affairs with form 2.14B (6 pages) |
17 November 2009 | Registered office address changed from Wilson House, Low's Lane Stanton by Dale Derbyshire DE7 4QU on 17 November 2009 (2 pages) |
22 October 2009 | Appointment of an administrator (1 page) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
30 November 2007 | Company name changed 3D manufacturing LIMITED\certificate issued on 30/11/07 (2 pages) |
17 October 2007 | Return made up to 15/07/07; full list of members (3 pages) |
25 July 2007 | Secretary resigned;director resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 August 2006 | Return made up to 15/07/06; full list of members (8 pages) |
19 January 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
11 January 2006 | Particulars of mortgage/charge (4 pages) |
15 July 2005 | Incorporation (16 pages) |