Yardley
Birmingham
B25 8AJ
Director Name | Mr Keith Mark Hedges |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 February 2010) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 38 Calder Drive Sutton Coldfield West Midlands B76 1PQ |
Director Name | Christopher Hedges |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | 9 Eliot Close Armitage Rugeley Staffordshire WS15 4UP |
Director Name | Mrs Jacqueline Hedges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | 9 Eliot Close Armitage Rugeley Staffordshire WS15 4UP |
Secretary Name | Mrs Jacqueline Hedges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | 9 Eliot Close Armitage Rugeley Staffordshire WS15 4UP |
Secretary Name | Owen Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 26 Montreal House Bristol Road Birmingham West Midlands B5 7XR |
Director Name | UKF Nominees Limited (Corporation) |
---|---|
Date of Birth | March 2003 (Born 21 years ago) |
Status | Resigned |
Appointed | 17 August 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 | 17 August 2005(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Registered Address | Dte House Hollins Mount Bury 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 |
Year | 2014 |
---|---|
Net Worth | -£35,672 |
Cash | £707 |
Current Liabilities | £340,899 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2009 | Administrator's progress report to 20 October 2009 (10 pages) |
1 November 2009 | Notice of move from Administration to Dissolution (10 pages) |
1 November 2009 | Notice of move from Administration to Dissolution on 20 October 2009 (10 pages) |
1 November 2009 | Administrator's progress report to 20 October 2009 (10 pages) |
6 June 2009 | Administrator's progress report to 2 May 2009 (9 pages) |
6 June 2009 | Administrator's progress report to 2 May 2009 (9 pages) |
6 June 2009 | Administrator's progress report to 2 May 2009 (9 pages) |
30 December 2008 | Statement of administrator's proposal (23 pages) |
30 December 2008 | Statement of administrator's proposal (23 pages) |
12 November 2008 | Appointment of an administrator (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from arena house cecil street birmingham west midlands B19 3ST (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from arena house cecil street birmingham west midlands B19 3ST (1 page) |
12 November 2008 | Appointment of an administrator (1 page) |
4 June 2008 | Appointment Terminated Director jacqueline hedges (1 page) |
4 June 2008 | Director appointed keith mark hedges (2 pages) |
4 June 2008 | Appointment terminated director jacqueline hedges (1 page) |
4 June 2008 | Director appointed keith mark hedges (2 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
19 November 2007 | Return made up to 17/08/07; full list of members (2 pages) |
19 November 2007 | Return made up to 17/08/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
11 June 2007 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
11 June 2007 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
3 October 2006 | Return made up to 17/08/06; full list of members
|
3 October 2006 | Return made up to 17/08/06; full list of members (7 pages) |
27 January 2006 | Particulars of mortgage/charge (31 pages) |
27 January 2006 | Particulars of mortgage/charge (31 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New secretary appointed;new director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New secretary appointed;new director appointed (2 pages) |
31 August 2005 | Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page) |
17 August 2005 | Incorporation (18 pages) |
17 August 2005 | Incorporation (18 pages) |