Sparkhill
Birmingham
West Midlands
B11 4HS
Secretary Name | Mr Chunilal Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2003(61 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 11 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Astor Drive Mosley Birmingham West Midlands B13 9QR |
Director Name | Mr Gavin Owen Davies |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(48 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 December 2003) |
Role | Iron Monger |
Correspondence Address | 4 Asthill Grove Styvechale Coventry West Midlands CV3 6HP |
Director Name | Mr Patrick Cottingham Phillips |
---|---|
Date of Birth | June 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 1992) |
Role | Iron Monger |
Correspondence Address | 80 Kenilworth Court Styvechale Coventry West Midlands CV3 6JA |
Director Name | Brian John Wheeler |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(48 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 1998) |
Role | Accountant |
Correspondence Address | 35 Woodland Avenue Coventry West Midlands CV5 6DD |
Secretary Name | Brian John Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(48 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 35 Woodland Avenue Coventry West Midlands CV5 6DD |
Director Name | Daphne Benson Davies |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(55 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 December 2003) |
Role | Company Director |
Correspondence Address | 4 Asthill Grove Coventry West Midlands CV3 6HP |
Secretary Name | Daphne Benson Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(55 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 December 2003) |
Role | Company Director |
Correspondence Address | 4 Asthill Grove Coventry West Midlands CV3 6HP |
Registered Address | C/O Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £622,431 |
Cash | £23,814 |
Current Liabilities | £103,847 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
11 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2009 | Liquidators statement of receipts and payments to 28 May 2009 (5 pages) |
11 June 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 April 2009 | Liquidators statement of receipts and payments to 9 April 2009 (5 pages) |
10 November 2008 | Liquidators statement of receipts and payments to 9 October 2008 (5 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 1400 coventry road south yardley birmingham west midlands B25 8AE (1 page) |
16 October 2007 | Resolutions
|
16 October 2007 | Appointment of a voluntary liquidator (1 page) |
16 October 2007 | Declaration of solvency (3 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2007 | Return made up to 13/01/07; full list of members (6 pages) |
20 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
18 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
13 March 2004 | Resolutions
|
13 March 2004 | Resolutions
|
13 March 2004 | Declaration of assistance for shares acquisition (7 pages) |
23 February 2004 | Return made up to 13/01/04; full list of members
|
23 February 2004 | Registered office changed on 23/02/04 from: phillips place king william street coventry warwickshire CV1 5NQ (1 page) |
12 February 2004 | Particulars of mortgage/charge (7 pages) |
16 January 2004 | New director appointed (1 page) |
16 January 2004 | New secretary appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Secretary resigned;director resigned (1 page) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
21 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
8 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
18 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
25 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
19 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
15 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 January 1999 | Return made up to 13/01/99; full list of members (6 pages) |
13 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Return made up to 13/01/98; full list of members (6 pages) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
20 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
20 January 1997 | Return made up to 13/01/97; full list of members (6 pages) |
23 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
23 January 1996 | Return made up to 13/01/96; no change of members (6 pages) |
25 April 1983 | Accounts made up to 30 April 1982 (8 pages) |
12 March 1979 | Accounts made up to 30 April 1978 (8 pages) |