Walkwood
Redditch
Worcestershire
B97 5HW
Director Name | Mr Kenneth Douglas Hadley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2009(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 13 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Longfellow Close Walkwood Redditch Worcestershire B97 5HW |
Director Name | Judith Johnson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Cleaning Manager |
Correspondence Address | 4 Sand Barn Cottages Sand Barn Lane Stratford Upon Avon Warwickshire CV37 0PG |
Director Name | Pauline Wood |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Cleaning Manager |
Correspondence Address | 5 Cranham Close Headless Cross Redditch Worcestershire B97 5AY |
Secretary Name | Mr Kenneth Douglas Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Longfellow Close Walkwood Redditch Worcestershire B97 5HW |
Director Name | Mr Kenneth Douglas Hadley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Longfellow Close Walkwood Redditch Worcestershire B97 5HW |
Secretary Name | Judith Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 July 2008) |
Role | Company Director |
Correspondence Address | 4 Sand Barn Cottages Sand Barn Lane Stratford Upon Avon Warwickshire CV37 0PG |
Director Name | Oakley Company Formation Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY |
Secretary Name | Oakley Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY |
Website | www.a-eservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01527 592293 |
Telephone region | Redditch |
Registered Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Kenneth Douglas Hadley 48.78% Ordinary A |
---|---|
50 at £1 | Nick Johnson 48.78% Ordinary A |
1 at £1 | Kenneth Douglas Hadley 0.98% Ordinary B |
1 at £0.5 | Emma Hadley 0.49% Ordinary D |
1 at £0.5 | Judith Johnson 0.49% Ordinary E |
1 at £0.5 | Nick Johnson 0.49% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £260 |
Cash | £9,871 |
Current Liabilities | £312,106 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2016 | Final Gazette dissolved following liquidation (1 page) |
13 October 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
31 July 2015 | Liquidators statement of receipts and payments to 3 June 2015 (14 pages) |
31 July 2015 | Liquidators statement of receipts and payments to 3 June 2015 (14 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 3 June 2015 (14 pages) |
17 June 2014 | Registered office address changed from Office 21a the Business Centre Edward Street Redditch Worcestershire B97 6HA England on 17 June 2014 (2 pages) |
13 June 2014 | Appointment of a voluntary liquidator (2 pages) |
13 June 2014 | Statement of affairs with form 4.19 (5 pages) |
13 June 2014 | Resolutions
|
28 May 2014 | Termination of appointment of Judith Johnson as a director (2 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 August 2012 | Registered office address changed from Astwood House 1262 Evesham Road Astwood Bank Worcester B96 6AD United Kingdom on 29 August 2012 (1 page) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 March 2011 | Statement of capital following an allotment of shares on 23 June 2010
|
30 March 2011 | Statement of capital following an allotment of shares on 23 June 2010
|
30 March 2011 | Statement of capital following an allotment of shares on 23 June 2010
|
30 March 2011 | Statement of capital following an allotment of shares on 23 June 2010
|
16 December 2010 | Registered office address changed from the Business Centre Edward Street Redditch Worcestershire B97 6HA on 16 December 2010 (1 page) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 July 2009 | Ad 29/07/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from the business centre edward street redditch worcestershire B97 6HA (1 page) |
14 May 2009 | Director appointed kenneth hadley (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 December 2008 | Return made up to 20/06/08; full list of members (3 pages) |
24 December 2008 | Registered office changed on 24/12/2008 from the business centre edward street redditch worcestershire B97 6HA (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 41 longfellow close walkwood redditch worcestershire B97 5HW (1 page) |
30 July 2008 | Appointment terminated secretary judith johnson (1 page) |
30 July 2008 | Appointment terminated director kenneth hadley (1 page) |
24 July 2008 | Director appointed judith johnson (2 pages) |
24 July 2008 | Secretary appointed kenneth douglas hadley (2 pages) |
7 May 2008 | Company name changed a and e cleaning services (uk) LIMITED\certificate issued on 09/05/08 (3 pages) |
1 February 2008 | Particulars of mortgage/charge (7 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Ad 01/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: the oakley kidderminster road droitwich worcestershire WR9 9AY (1 page) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New secretary appointed (2 pages) |
20 June 2007 | Incorporation (18 pages) |