Allesley Hall Drive
Coventry
West Midlands
CV5 9NR
Secretary Name | Miss Anita Madhas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 12 February 2009) |
Role | Company Director |
Correspondence Address | 113 Leopold Avenue Handsworth Wood Birmingham West Midlands B20 1EX |
Director Name | Alison Jane Pearce |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Trainer |
Correspondence Address | 41 Stoneleigh Avenue Earlsdon Coventry West Midlands CV5 6DA |
Secretary Name | Amanda Jane Pokoj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Land Lord |
Correspondence Address | 14 Victoria Court Allesley Hall Drive Coventry West Midlands CV5 9NR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
12 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: c/o breslins the innovation centre binley business park coventry west midlands CV3 2TX (2 pages) |
31 January 2008 | Statement of affairs (6 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Appointment of a voluntary liquidator (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: units 13/14, ashley business court, rawmarsh road rotherham south yorkshire S60 1RU (1 page) |
1 March 2007 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | New secretary appointed;new director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
13 October 2006 | Incorporation (17 pages) |