Ettingshall
Wolverhampton
West Midlands
WV4 6JX
Director Name | Mr Nicholas James Allsopp |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plas Gwyn Pattingham Road Perton Nr Wolverhampton WV6 7HD |
Director Name | Mr James Edward Jones |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Hilton Building Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX |
Director Name | Ms Verity Oakes |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 June 2013) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | 39 Coleshill Road Curdworth Sutton Coldfield West Midlands B76 9EX |
Secretary Name | Midlands Secretarial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Correspondence Address | The Saturn Centre Spring Road Ettingshall Wolverhampton WV4 6JX |
Registered Address | 125-127 Union Street Oldham 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 | 2012 |
---|---|
Net Worth | £4,212 |
Current Liabilities | £60,992 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved following liquidation (1 page) |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
1 December 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 12 December 2014 (9 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 12 December 2014 (9 pages) |
6 March 2015 | Liquidators statement of receipts and payments to 12 December 2014 (9 pages) |
3 January 2014 | Registered office address changed from the Hilton Building Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX on 3 January 2014 (2 pages) |
3 January 2014 | Registered office address changed from the Hilton Building Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX on 3 January 2014 (2 pages) |
3 January 2014 | Registered office address changed from the Hilton Building Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX on 3 January 2014 (2 pages) |
27 December 2013 | Appointment of a voluntary liquidator (1 page) |
27 December 2013 | Resolutions
|
27 December 2013 | Statement of affairs with form 4.19 (6 pages) |
27 December 2013 | Appointment of a voluntary liquidator (1 page) |
27 December 2013 | Resolutions
|
27 December 2013 | Statement of affairs with form 4.19 (6 pages) |
4 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
10 September 2013 | Appointment of Mr Carl Dowd-Mackenzie as a director (2 pages) |
10 September 2013 | Termination of appointment of James Jones as a director (1 page) |
10 September 2013 | Appointment of Mr Carl Dowd-Mackenzie as a director (2 pages) |
10 September 2013 | Termination of appointment of James Jones as a director (1 page) |
20 August 2013 | Termination of appointment of Verity Oakes as a director (1 page) |
20 August 2013 | Termination of appointment of Verity Oakes as a director (1 page) |
21 November 2012 | Appointment of Ms Verity Oakes as a director (2 pages) |
21 November 2012 | Appointment of Ms Verity Oakes as a director (2 pages) |
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2012 | Previous accounting period extended from 30 June 2011 to 31 March 2012 (1 page) |
17 May 2012 | Previous accounting period extended from 30 June 2011 to 31 March 2012 (1 page) |
16 May 2012 | Statement of capital following an allotment of shares on 20 October 2010
|
16 May 2012 | Statement of capital following an allotment of shares on 20 October 2010
|
21 February 2012 | Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
21 February 2012 | Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Registered office address changed from , Penthouse 5, Little Aston Hall, Sutton Coldfield, West Midlands, B74 3BH, United Kingdom on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from , Penthouse 5, Little Aston Hall, Sutton Coldfield, West Midlands, B74 3BH, United Kingdom on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from , Penthouse 5, Little Aston Hall, Sutton Coldfield, West Midlands, B74 3BH, United Kingdom on 7 October 2011 (1 page) |
29 October 2010 | Termination of appointment of Nicholas Allsopp as a director (1 page) |
29 October 2010 | Appointment of Mr James Edward Jones as a director (2 pages) |
29 October 2010 | Termination of appointment of Nicholas Allsopp as a director (1 page) |
29 October 2010 | Appointment of Mr James Edward Jones as a director (2 pages) |
29 October 2010 | Termination of appointment of Midlands Secretarial Management Limited as a secretary (1 page) |
29 October 2010 | Termination of appointment of Midlands Secretarial Management Limited as a secretary (1 page) |
29 October 2010 | Registered office address changed from , the Saturn Centre Spring Road Ettingshall, Wolverhmapton, West Midlands, WV4 6JX, England on 29 October 2010 (1 page) |
29 October 2010 | Registered office address changed from , the Saturn Centre Spring Road Ettingshall, Wolverhmapton, West Midlands, WV4 6JX, England on 29 October 2010 (1 page) |
12 October 2010 | Incorporation (22 pages) |
12 October 2010 | Incorporation (22 pages) |