Dudley
West Midlands
DY2 7JT
Director Name | Mary Arlene Hamilton Howells |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchards Berrington Road Tenbury Wells WR15 8EJ |
Director Name | Andrew Howells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 20 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Crumps Brook Hopton Wafers Nr Kidderminster Worcestershire DY14 0EP |
Director Name | Mrs Elaine Anne Howells |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 6 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Crumps Brook Hopton Wafers Nr Kidderminster Worcestershire DY14 0EP |
Director Name | Miss Emma Louise Howells |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School St Johns Road Kates Hill Dudley DY2 7JT |
Director Name | Mrs Mary Arlene Hamilton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School St Johns Road Kates Hill Dudley DY2 7JT |
Director Name | Mr Stuart Leslie Thomas Howells |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 October 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School St Johns Road Kates Hill Dudley DY2 7JT |
Director Name | Scott La-Croix |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School St Johns Road Kates Hill Dudley DY2 7JT |
Director Name | Mr Barry Westwood |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School St Johns Road Dudley West Midlands DY2 7JT |
Director Name | Mr Stephen Paul Holding |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School St Johns Road Kates Hill Dudley DY2 7JT |
Director Name | Mr Ian John Davis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School St Johns Road Kates Hill Dudley DY2 7JT |
Registered Address | 98 King Street Manchester Lancashire M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £92,482 |
Current Liabilities | £364,886 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2017 | Final Gazette dissolved following liquidation (1 page) |
18 October 2016 | Notice of move from Administration to Dissolution on 5 October 2016 (18 pages) |
18 October 2016 | Notice of move from Administration to Dissolution on 5 October 2016 (18 pages) |
29 September 2016 | Administrator's progress report to 21 August 2016 (13 pages) |
29 September 2016 | Administrator's progress report to 21 August 2016 (13 pages) |
1 April 2016 | Administrator's progress report to 21 February 2016 (14 pages) |
1 April 2016 | Administrator's progress report to 21 February 2016 (14 pages) |
22 September 2015 | Notice of extension of period of Administration (1 page) |
22 September 2015 | Administrator's progress report to 21 August 2015 (16 pages) |
22 September 2015 | Notice of extension of period of Administration (1 page) |
22 September 2015 | Administrator's progress report to 21 August 2015 (16 pages) |
13 May 2015 | Administrator's progress report to 7 April 2015 (13 pages) |
13 May 2015 | Administrator's progress report to 7 April 2015 (13 pages) |
13 May 2015 | Administrator's progress report to 7 April 2015 (13 pages) |
1 April 2015 | Statement of affairs with form 2.14B (19 pages) |
1 April 2015 | Statement of affairs with form 2.14B (19 pages) |
29 January 2015 | Satisfaction of charge 1 in full (6 pages) |
29 January 2015 | Satisfaction of charge 1 in full (6 pages) |
22 December 2014 | Notice of deemed approval of proposals (1 page) |
22 December 2014 | Notice of deemed approval of proposals (1 page) |
3 December 2014 | Statement of administrator's proposal (27 pages) |
3 December 2014 | Statement of administrator's proposal (27 pages) |
31 October 2014 | Registered office address changed from C/O Frp Advisory Llp 7Th Floor Ship Canal House 98 King Street Manchester Lancashire M2 4WU to C/O Frp Advisory Llp 7Th Floor Ship Canal House 98 King Street Manchester Lancashire M2 4WU on 31 October 2014 (2 pages) |
31 October 2014 | Registered office address changed from C/O Frp Advisory Llp 7Th Floor Ship Canal House 98 King Street Manchester Lancashire M2 4WU to C/O Frp Advisory Llp 7Th Floor Ship Canal House 98 King Street Manchester Lancashire M2 4WU on 31 October 2014 (2 pages) |
22 October 2014 | Registered office address changed from , the Old School St Johns Road Kates Hill, Dudley, DY2 7JT to C/O Frp Advisory Llp 7Th Floor Ship Canal House 98 King Street Manchester Lancashire M2 4WU on 22 October 2014 (2 pages) |
22 October 2014 | Registered office address changed from , the Old School St Johns Road Kates Hill, Dudley, DY2 7JT to C/O Frp Advisory Llp 7Th Floor Ship Canal House 98 King Street Manchester Lancashire M2 4WU on 22 October 2014 (2 pages) |
21 October 2014 | Appointment of an administrator (1 page) |
21 October 2014 | Appointment of an administrator (1 page) |
26 September 2014 | Termination of appointment of Ian John Davis as a director on 26 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Ian John Davis as a director on 26 September 2014 (1 page) |
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
2 April 2014 | Termination of appointment of Stephen Holding as a director (1 page) |
2 April 2014 | Termination of appointment of Stephen Holding as a director (1 page) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 January 2014 | Satisfaction of charge 2 in full (4 pages) |
30 January 2014 | Satisfaction of charge 2 in full (4 pages) |
1 November 2013 | Registration of charge 076280190003 (6 pages) |
1 November 2013 | Registration of charge 076280190003 (6 pages) |
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Appointment of Mr Stephen Paul Holding as a director (2 pages) |
17 October 2013 | Appointment of Mr Ian John Davis as a director (2 pages) |
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Appointment of Mr Stephen Paul Holding as a director (2 pages) |
17 October 2013 | Appointment of Mr Ian John Davis as a director (2 pages) |
25 September 2013 | Termination of appointment of Barry Westwood as a director (1 page) |
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (3 pages) |
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (3 pages) |
25 September 2013 | Termination of appointment of Barry Westwood as a director (1 page) |
25 September 2013 | Termination of appointment of Barry Westwood as a director (1 page) |
25 September 2013 | Termination of appointment of Barry Westwood as a director (1 page) |
10 September 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
10 September 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Termination of appointment of Scott La-Croix as a director (1 page) |
5 March 2013 | Termination of appointment of Scott La-Croix as a director (1 page) |
22 January 2013 | Appointment of Mr Barry Westwood as a director (2 pages) |
22 January 2013 | Appointment of Mr Philip Anthony Howells as a director (2 pages) |
22 January 2013 | Appointment of Mr Philip Anthony Howells as a director (2 pages) |
22 January 2013 | Appointment of Mr Barry Westwood as a director (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 October 2012 | Termination of appointment of Stuart Howells as a director (2 pages) |
30 October 2012 | Termination of appointment of Stuart Howells as a director (2 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 July 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
21 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Appointment of Scott La-Croix as a director (2 pages) |
8 May 2012 | Appointment of Scott La-Croix as a director (2 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 February 2012 | Termination of appointment of Mary Hamilton as a director (1 page) |
21 February 2012 | Termination of appointment of Mary Hamilton as a director (1 page) |
21 February 2012 | Appointment of Stuart Leslie Thomas Howells as a director (2 pages) |
21 February 2012 | Appointment of Stuart Leslie Thomas Howells as a director (2 pages) |
9 January 2012 | Appointment of Mrs Mary Arlene Hamilton as a director (2 pages) |
9 January 2012 | Termination of appointment of Emma Howells as a director (1 page) |
9 January 2012 | Appointment of Mrs Mary Arlene Hamilton as a director (2 pages) |
9 January 2012 | Termination of appointment of Emma Howells as a director (1 page) |
1 December 2011 | Appointment of Miss Emma Louise Howells as a director (2 pages) |
1 December 2011 | Termination of appointment of Elaine Howells as a director (1 page) |
1 December 2011 | Termination of appointment of Elaine Howells as a director (1 page) |
1 December 2011 | Appointment of Miss Emma Louise Howells as a director (2 pages) |
28 June 2011 | Termination of appointment of Andrew Howells as a director (2 pages) |
28 June 2011 | Termination of appointment of Andrew Howells as a director (2 pages) |
16 June 2011 | Appointment of Elaine Ann Howells as a director (3 pages) |
16 June 2011 | Termination of appointment of Mary Howells as a director (2 pages) |
16 June 2011 | Appointment of Elaine Ann Howells as a director (3 pages) |
16 June 2011 | Appointment of Andrew Howells as a director (3 pages) |
16 June 2011 | Termination of appointment of Mary Howells as a director (2 pages) |
16 June 2011 | Appointment of Andrew Howells as a director (3 pages) |
10 May 2011 | Incorporation
|
10 May 2011 | Incorporation
|