Hopton Wafer, Cleobury Mortimer
Kidderminster
Worcestershire
DY14 0NA
Director Name | Mrs Elaine Broadhurst |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2012(5 years, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | St. Johns Court St. Johns Road Stourbridge West Midlands DY8 1EH |
Secretary Name | Jameson Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 August 2006(2 days after company formation) |
Appointment Duration | 17 years, 9 months |
Correspondence Address | Phoenix House Castle St, Tipton Dudley West Midlands DY4 8HP |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Date of Birth | December 2003 (Born 20 years ago) |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | Suite 14, First Floor Old Anglo House, Mitton Street Stourporton Severn Worcestershire DY13 9AQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | Suite 14, First Floor Old Anglo House, Mitton Street Stourport On Severn Worcestershire DY13 9AQ |
Registered Address | 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | -£33,525 |
Cash | £20,674 |
Current Liabilities | £129,295 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 15 August 2016 (overdue) |
---|
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
---|---|
4 September 2012 | Resolutions
|
4 September 2012 | Statement of affairs with form 4.19 (5 pages) |
23 July 2012 | Registered office address changed from Phoenix House Castle Street Tipton DY4 8HP on 23 July 2012 (2 pages) |
18 May 2012 | Appointment of Elaine Broadhurst as a director (3 pages) |
20 May 2011 | Compulsory strike-off action has been suspended (1 page) |
25 September 2010 | Compulsory strike-off action has been suspended (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2009 | Annual return made up to 1 August 2009 (4 pages) |
23 November 2009 | Annual return made up to 1 August 2009 (4 pages) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 October 2008 | Return made up to 01/08/08; full list of members (3 pages) |
22 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
31 January 2007 | Particulars of mortgage/charge (7 pages) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Incorporation (9 pages) |