Catshill
Bromsgrove
Worcestershire
B61 0LX
Director Name | Mr Robert Joseph Wilson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2011(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Haynes Close Catshill Bromsgrove Worcestershire B61 0LX |
Director Name | Mr Geoffrey Green |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tor Side Water Hall Lane, Penistone Sheffield South Yorkshire S36 8EQ |
Director Name | Mr Peter Matthew Green |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Clough Head Penistone Sheffield S36 6UA |
Secretary Name | Mr Geoffrey Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tor Side Water Hall Lane, Penistone Sheffield South Yorkshire S36 8EQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 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 | 3 other UK companies use this postal address |
150k at £1 | Tllp001 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £170,313 |
Current Liabilities | £974,360 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2014 | Final Gazette dissolved following liquidation (1 page) |
10 April 2014 | Notice of move from Administration to Dissolution (10 pages) |
9 April 2014 | Administrator's progress report to 3 April 2014 (10 pages) |
9 April 2014 | Administrator's progress report to 3 April 2014 (10 pages) |
13 December 2013 | Administrator's progress report to 14 October 2013 (11 pages) |
25 October 2013 | Notice of vacation of office by administrator (7 pages) |
27 September 2013 | Notice of extension of period of Administration (1 page) |
27 September 2013 | Administrator's progress report to 19 September 2013 (13 pages) |
14 May 2013 | Administrator's progress report to 7 April 2013 (13 pages) |
14 May 2013 | Administrator's progress report to 7 April 2013 (13 pages) |
19 December 2012 | Notice of deemed approval of proposals (1 page) |
3 December 2012 | Statement of administrator's proposal (15 pages) |
18 October 2012 | Registered office address changed from 24 Market Street Bromsgrove Worcestershire B61 8DA United Kingdom on 18 October 2012 (2 pages) |
17 October 2012 | Appointment of an administrator (1 page) |
16 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
3 January 2012 | Appointment of Mr Robert Joseph Wilson as a director (2 pages) |
3 January 2012 | Registered office address changed from Victoria Mills 402 Wakefield Road, Denby Dale Huddersfield, Yorkshire HD8 8RP on 3 January 2012 (1 page) |
3 January 2012 | Termination of appointment of Geoffrey Green as a director (1 page) |
3 January 2012 | Appointment of Mrs Mary Elizabeth Wilson as a director (2 pages) |
3 January 2012 | Registered office address changed from Victoria Mills 402 Wakefield Road, Denby Dale Huddersfield, Yorkshire HD8 8RP on 3 January 2012 (1 page) |
3 January 2012 | Termination of appointment of Geoffrey Green as a secretary (1 page) |
3 January 2012 | Termination of appointment of Peter Green as a director (1 page) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 August 2009 | Return made up to 25/06/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
3 July 2008 | Director's change of particulars / peter green / 01/08/2007 (1 page) |
11 December 2007 | Ad 10/11/07--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
5 November 2007 | Nc inc already adjusted 20/08/07 (2 pages) |
5 November 2007 | Resolutions
|
7 August 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New secretary appointed;new director appointed (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
25 June 2007 | Incorporation (11 pages) |