Wellington
Salop
TF1 2DG
Director Name | Mr Gary Parker |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2007(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 29 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Elmdale Drive Walsall West Midlands WS9 8LQ |
Secretary Name | Mr Gary Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2007(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 29 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Elmdale Drive Walsall West Midlands WS9 8LQ |
Director Name | Craig Peter Forde |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 2007) |
Role | Company Director |
Correspondence Address | 4 Trevor Square Llangollen Clwyd LL20 8SH Wales |
Director Name | Mr John Bertram Spencer |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 July 2007) |
Role | Company Director |
Correspondence Address | 7 Earlswood Crescent Pendeford Wolverhampton West Midlands WV9 5RL |
Secretary Name | Mrs Josephine Claire Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 July 2007) |
Role | Co Secretary |
Correspondence Address | 7 Earlswood Crescent Pendeford Wolverhampton West Midlands WV9 5RL |
Director Name | Andrew Paul Harrison |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(4 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 31 December 2006) |
Role | Education Care |
Correspondence Address | 3 Blackthorn Grove Shawbirch Telford Salop TF5 0LL |
Director Name | Duncan Edward Vercoe |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 58 West Street Stratford Upon Avon Warwickshire CV37 6DR |
Secretary Name | Duncan Edward Vercoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 58 West Street Stratford Upon Avon Warwickshire CV37 6DR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
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 | -£8,377 |
Cash | £2,783 |
Current Liabilities | £12,826 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2008 | Administrator's progress report to 4 May 2008 (6 pages) |
29 April 2008 | Notice of move from Administration to Dissolution (6 pages) |
28 April 2008 | Appointment terminated director and secretary duncan vercoe (1 page) |
19 December 2007 | Result of meeting of creditors (9 pages) |
27 November 2007 | Statement of administrator's proposal (9 pages) |
27 November 2007 | Statement of affairs (6 pages) |
13 November 2007 | Appointment of an administrator (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 8 yeomanry road the reflexion centre battlefield shrewsbury SY1 3EH (1 page) |
18 October 2007 | New secretary appointed;new director appointed (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 July 2007 | New secretary appointed;new director appointed (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: appleton house, chapel lane codsall wolverhampton WV8 2EH (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
1 June 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
20 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
6 January 2007 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
3 April 2006 | New secretary appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
28 February 2006 | Incorporation (6 pages) |