Tividale
Oldbury
West Midlands
B69 1TG
Director Name | Mr Michael Leslie Watson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Hawkesley Drive Kings Norton Birmingham West Midlands B31 4EY |
Secretary Name | Edward Arthur Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Co.Sec |
Correspondence Address | 161 Elm Terrace Tividale Oldbury B69 1TG |
Director Name | Edward Arthur Turnbull |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 2007) |
Role | Co Secretary |
Correspondence Address | 161 Elm Terrace Tividale Oldbury B69 1TG |
Director Name | Mr Alex Guevara |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Arkley Road Hall Green Birmingham B28 9PJ |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester 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 | 30 November |
1 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2011 | Final Gazette dissolved following liquidation (1 page) |
1 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 26 August 2011 (5 pages) |
1 September 2011 | Liquidators statement of receipts and payments to 26 August 2011 (5 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 26 August 2011 (5 pages) |
4 July 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (5 pages) |
4 July 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (5 pages) |
4 July 2011 | Liquidators statement of receipts and payments to 21 June 2011 (5 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 21 December 2010 (5 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 21 December 2010 (5 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 21 December 2010 (5 pages) |
5 July 2010 | Liquidators statement of receipts and payments to 21 June 2010 (7 pages) |
5 July 2010 | Liquidators' statement of receipts and payments to 21 June 2010 (7 pages) |
5 July 2010 | Liquidators' statement of receipts and payments to 21 June 2010 (7 pages) |
9 January 2010 | Liquidators statement of receipts and payments to 21 December 2009 (6 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 21 December 2009 (6 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 21 December 2009 (6 pages) |
2 July 2009 | Liquidators' statement of receipts and payments to 21 June 2009 (6 pages) |
2 July 2009 | Liquidators' statement of receipts and payments to 21 June 2009 (6 pages) |
2 July 2009 | Liquidators statement of receipts and payments to 21 June 2009 (6 pages) |
15 January 2009 | Liquidators statement of receipts and payments to 21 December 2008 (5 pages) |
15 January 2009 | Liquidators' statement of receipts and payments to 21 December 2008 (5 pages) |
15 January 2009 | Liquidators' statement of receipts and payments to 21 December 2008 (5 pages) |
4 July 2008 | Liquidators' statement of receipts and payments to 21 December 2008 (5 pages) |
4 July 2008 | Liquidators' statement of receipts and payments to 21 December 2008 (5 pages) |
4 July 2008 | Liquidators statement of receipts and payments to 21 December 2008 (5 pages) |
9 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
9 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
9 January 2008 | Liquidators statement of receipts and payments (5 pages) |
26 September 2007 | Secretary resigned;director resigned (2 pages) |
26 September 2007 | Secretary resigned;director resigned (2 pages) |
12 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 July 2007 | Liquidators statement of receipts and payments (5 pages) |
12 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 June 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (3 pages) |
22 June 2006 | Result of meeting of creditors (19 pages) |
22 June 2006 | Result of meeting of creditors (19 pages) |
22 June 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (3 pages) |
6 June 2006 | Statement of administrator's proposal (18 pages) |
6 June 2006 | Statement of administrator's proposal (18 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 161 elm terrace tividale oldbury B69 1TG (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 161 elm terrace tividale oldbury B69 1TG (1 page) |
10 May 2006 | Appointment of an administrator (1 page) |
10 May 2006 | Appointment of an administrator (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | New director appointed (1 page) |
25 January 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | New director appointed (1 page) |
8 November 2005 | Incorporation (15 pages) |
8 November 2005 | Incorporation (15 pages) |