Baginton
Coventry
CV8 3AZ
Director Name | Mr Jerrod Michael Hartley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2006(6 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 28 August 2012) |
Role | Professional Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Dakota House Coventry Road Baginton Coventry CV8 3AZ |
Director Name | Annmarie Sharp |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2006(6 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 28 August 2012) |
Role | Quality Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Suite 13 19 Westland Road Hull HU10 7PH |
Director Name | Mr Stephen Michael Sharp |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2006(6 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 28 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 13 19 Westland Road Hull HU10 7PH |
Secretary Name | Mr Stephen Michael Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2006(6 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 28 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 13 19 Westland Road Hull HU10 7PH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Manchester Business Park Manchester Airport 3000 Aviator Way Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
25 at £1 | Annmarie Sharp 25.00% Ordinary |
---|---|
25 at £1 | Elaine Marie Hartley 25.00% Ordinary |
25 at £1 | Jerrod Michael Hartley 25.00% Ordinary |
25 at £1 | Mr Stephen Michael Sharp 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190 |
Cash | £2,752 |
Current Liabilities | £15,153 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders Statement of capital on 2011-01-21
|
21 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders Statement of capital on 2011-01-21
|
12 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 March 2010 | Director's details changed for Mr Stephen Michael Sharp on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Stephen Michael Sharp on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Mr Stephen Michael Sharp on 11 March 2010 (1 page) |
11 March 2010 | Director's details changed for Annmarie Sharp on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Annmarie Sharp on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Mr Stephen Michael Sharp on 11 March 2010 (1 page) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Elaine Marie Hartley on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Elaine Marie Hartley on 15 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Annmarie Sharp on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Mr Stephen Michael Sharp on 6 January 2010 (1 page) |
6 January 2010 | Secretary's details changed for Mr Stephen Michael Sharp on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Mr Stephen Michael Sharp on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Stephen Michael Sharp on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Stephen Michael Sharp on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Annmarie Sharp on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Mr Stephen Michael Sharp on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Annmarie Sharp on 6 January 2010 (2 pages) |
10 December 2009 | Director's details changed for Jerrod Michael Hartley on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Jerrod Michael Hartley on 10 December 2009 (2 pages) |
20 November 2009 | Director's details changed for Elaine Marie Hartley on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Elaine Marie Hartley on 20 November 2009 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
22 February 2007 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
22 February 2007 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
13 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
13 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New secretary appointed;new director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New secretary appointed;new director appointed (1 page) |
14 February 2006 | Resolutions
|
14 February 2006 | New director appointed (1 page) |
14 February 2006 | Resolutions
|
14 February 2006 | New director appointed (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Incorporation (9 pages) |
18 January 2006 | Incorporation (9 pages) |