Halesowen
West Midlands
B63 4SH
Secretary Name | Mrs Susan Lesley Ruston |
---|---|
Status | Closed |
Appointed | 01 November 2015(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 September 2017) |
Role | Company Director |
Correspondence Address | 11 Ambleside Drive Brierley Hill West Midlands DY5 3XL |
Director Name | Mr Stephen James Price |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2016(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Johns Road Halesown West Midlands B63 4HL |
Secretary Name | Mr Stephen Ruston |
---|---|
Status | Closed |
Appointed | 14 March 2016(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 September 2017) |
Role | Company Director |
Correspondence Address | 11 Ambleside Drive Brierley Hill West Midlands DY5 3XL |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Mrs Nicola Price |
---|---|
Status | Resigned |
Appointed | 13 December 2013(7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2015) |
Role | Company Director |
Correspondence Address | 37 Wall Well Halesowen West Midlands B63 4SH |
Director Name | Mr Stephen Leonard Ruston |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ambleside Drive Brierley Hill West Midlands DY5 3XL |
Secretary Name | Mr Stephen Leslie Price |
---|---|
Status | Resigned |
Appointed | 01 November 2015(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 March 2016) |
Role | Company Director |
Correspondence Address | 37 Wall Well Halesowen West Midlands B63 4SH |
Website | birdstevens.co.uk |
---|
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
35 at £1 | Nicola Jane Price 35.00% Ordinary |
---|---|
33 at £1 | Stephen Leonard Ruston 33.00% Ordinary |
16 at £1 | Stephen Leslie Price 16.00% Ordinary |
16 at £1 | Susan Lesley Ruston 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,975 |
Cash | £7,079 |
Current Liabilities | £992,627 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 May 2014 | Delivered on: 8 May 2014 Persons entitled: Black Country Reinvestment Society LTD Classification: A registered charge Particulars: All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business.. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and all freehold and leasehold property and all assets not subject to a fixed charge under this debenture.. All monies, obligations and liabilities whatsoever (whether principal, interest or otherwise) which may now or at any time in the future be due owing or incurred by bird stevens manufacturing limited ("the company") to the lender, whether present or future, actual or contingent whether alone, severally or jointly as principal, guarantor surety or otherwise and in whatever name or style and whether on any current or other account, or in any other manner whatsoever together with interest and including (but without limitation) all expenses so that interest shall be calculated and compounded in accordance with the usual practise of the lender from time to time as well after as before judgment.. All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business.. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and all freehold and leasehold property and all assets not subject to a fixed charge under this debenture. Outstanding |
---|---|
9 January 2014 | Delivered on: 14 January 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2017 | Administrator's progress report (30 pages) |
6 June 2017 | Notice of move from Administration to Dissolution (31 pages) |
29 November 2016 | Administrator's progress report to 3 November 2016 (22 pages) |
4 July 2016 | Notice of deemed approval of proposals (1 page) |
27 June 2016 | Statement of affairs with form 2.14B (10 pages) |
27 June 2016 | Statement of administrator's proposal (63 pages) |
31 May 2016 | Registered office address changed from Sun Works Sun Street Quarry Bank Brierley Hill West Midlands DY5 2JE to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 31 May 2016 (2 pages) |
17 May 2016 | Appointment of an administrator (1 page) |
21 March 2016 | Termination of appointment of Stephen Leslie Price as a secretary on 21 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Stephen James Price as a director on 14 March 2016 (2 pages) |
14 March 2016 | Appointment of Mr Stephen Ruston as a secretary on 14 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Stephen Leonard Ruston as a director on 14 March 2016 (1 page) |
12 November 2015 | Termination of appointment of Nicola Price as a secretary on 1 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Nicola Price as a secretary on 1 November 2015 (1 page) |
11 November 2015 | Appointment of Mr Stephen Leslie Price as a secretary on 1 November 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Susan Lesley Ruston as a secretary on 1 November 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Susan Lesley Ruston as a secretary on 1 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Stephen Leslie Price as a secretary on 1 November 2015 (2 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
28 August 2014 | Appointment of Mr Stephen Leonard Ruston as a director on 27 August 2014 (2 pages) |
7 August 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders
|
8 May 2014 | Registration of charge 085341420002 (14 pages) |
9 April 2014 | Termination of appointment of Stephen Ruston as a director (1 page) |
10 March 2014 | Company name changed silverjade LIMITED\certificate issued on 10/03/14
|
10 March 2014 | Change of name notice (2 pages) |
28 February 2014 | Current accounting period extended from 31 March 2014 to 31 March 2015 (2 pages) |
27 February 2014 | Director's details changed for Mr Stephen Leonard Rushton on 27 February 2014 (2 pages) |
27 February 2014 | Appointment of Mr Stephen Leonard Rushton as a director (2 pages) |
13 February 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
10 February 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 February 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
30 January 2014 | Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT United Kingdom on 30 January 2014 (1 page) |
14 January 2014 | Registration of charge 085341420001 (27 pages) |
19 December 2013 | Termination of appointment of Barry Warmisham as a director (1 page) |
16 December 2013 | Appointment of Mrs Nicola Jane Price as a director (2 pages) |
16 December 2013 | Appointment of Mrs Nicola Price as a secretary (2 pages) |
21 October 2013 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 21 October 2013 (1 page) |
17 May 2013 | Incorporation (22 pages) |