Great Barr
Birmingham
B42 2JH
Director Name | Mr Keith Alan Barker |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | English |
Status | Closed |
Appointed | 05 July 2011(3 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 12 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 344 High Street Harborne Birmingham B17 9PU |
Secretary Name | CSL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Correspondence Address | Corner Chambers 590a Kingsbury Road Birmingham B24 9ND |
Registered Address | 4th Floor Churchgate Bolton Lancashire BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1 at £1 | Daniel Martin Barker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,568 |
Cash | £1,027 |
Current Liabilities | £4,773 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
12 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 December 2019 | Liquidators' statement of receipts and payments to 5 November 2019 (13 pages) |
22 November 2019 | Appointment of a voluntary liquidator (4 pages) |
22 November 2019 | Removal of liquidator by court order (11 pages) |
4 January 2019 | Liquidators' statement of receipts and payments to 5 November 2018 (14 pages) |
30 November 2017 | Registered office address changed from 344 High Street Harborne Birmingham B17 9PU England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate Bolton Lancashire BL1 1HL on 30 November 2017 (2 pages) |
30 November 2017 | Registered office address changed from 344 High Street Harborne Birmingham B17 9PU England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate Bolton Lancashire BL1 1HL on 30 November 2017 (2 pages) |
28 November 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
28 November 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
27 November 2017 | Resolutions
|
27 November 2017 | Statement of affairs (8 pages) |
27 November 2017 | Appointment of a voluntary liquidator (1 page) |
27 November 2017 | Appointment of a voluntary liquidator (1 page) |
27 November 2017 | Statement of affairs (8 pages) |
27 November 2017 | Resolutions
|
27 September 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 August 2016 | Registered office address changed from 334 High Street Harborne Birmingham B17 9PU England to 344 High Street Harborne Birmingham B17 9PU on 24 August 2016 (1 page) |
24 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
24 August 2016 | Director's details changed for Mr Keith Alan Barker on 24 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Keith Alan Barker on 24 August 2016 (2 pages) |
24 August 2016 | Registered office address changed from 334 High Street Harborne Birmingham B17 9PU England to 344 High Street Harborne Birmingham B17 9PU on 24 August 2016 (1 page) |
24 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | Registered office address changed from 15a Anchor Road Aldridge WS9 8PT to 334 High Street Harborne Birmingham B17 9PU on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 15a Anchor Road Aldridge WS9 8PT to 334 High Street Harborne Birmingham B17 9PU on 12 July 2016 (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
21 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 October 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Amended accounts made up to 31 July 2010 (3 pages) |
21 June 2012 | Amended accounts made up to 31 July 2010 (3 pages) |
21 June 2012 | Amended accounts made up to 31 July 2011 (3 pages) |
21 June 2012 | Amended accounts made up to 31 July 2011 (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Appointment of Mr Keith Alan Barker as a director (2 pages) |
5 July 2011 | Appointment of Mr Keith Alan Barker as a director (2 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Director's details changed for Daniel Martin Barker on 1 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Director's details changed for Daniel Martin Barker on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Daniel Martin Barker on 1 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 June 2010 | Termination of appointment of Csl Secretaries Limited as a secretary (1 page) |
28 June 2010 | Termination of appointment of Csl Secretaries Limited as a secretary (1 page) |
16 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
8 July 2008 | Director's change of particulars / daniel barker / 03/07/2008 (1 page) |
8 July 2008 | Director's change of particulars / daniel barker / 03/07/2008 (1 page) |
3 July 2008 | Incorporation (13 pages) |
3 July 2008 | Incorporation (13 pages) |