Birmingham
West Midlands
B17 8QA
Director Name | Mr Christopher Mervyn Howard |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 March 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 88 Knightlow Road Birmingham West Midlands B17 8QA |
Director Name | Keith Roy Walton |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 March 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Church Hill Nutfield Surrey RH1 4JA |
Director Name | Mr Colin Peter Davies |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(20 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 21 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Lovelace Avenue Solihull West Midlands B91 3JR |
Director Name | Mrs Lizzie Davies |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(20 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 21 April 2005) |
Role | Company Director |
Correspondence Address | 18 Darley Mead Court Solihull West Midlands B91 2QA |
Secretary Name | Mr Lawrence Alexander Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(20 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 December 1991) |
Role | Company Director |
Correspondence Address | The Granary Burlingham Farm Front Street Ilmington Warwickshire CV36 4LQ |
Secretary Name | Mr Jonathan Mark Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(21 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | 58 Sir Harry's Road Edgbaston Birmingham B15 2UX |
Registered Address | 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2010 | Liquidators' statement of receipts and payments to 30 November 2010 (5 pages) |
6 December 2010 | Liquidators statement of receipts and payments to 30 November 2010 (5 pages) |
6 December 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 December 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 November 2010 | Liquidators statement of receipts and payments to 12 October 2010 (5 pages) |
2 November 2010 | Liquidators' statement of receipts and payments to 12 October 2010 (5 pages) |
12 August 2010 | Registered office address changed from Rsm Bentley Jennison & Co Llp 45 Moorfields London EC2Y 9AE on 12 August 2010 (2 pages) |
12 August 2010 | Registered office address changed from Rsm Bentley Jennison & Co Llp 45 Moorfields London EC2Y 9AE on 12 August 2010 (2 pages) |
29 October 2009 | Appointment of a voluntary liquidator (1 page) |
29 October 2009 | Appointment of a voluntary liquidator (1 page) |
28 October 2009 | Registered office address changed from 473 Stratford Rd, Shirley Solihull W Midlands B90 4AD on 28 October 2009 (2 pages) |
28 October 2009 | Registered office address changed from 473 Stratford Rd, Shirley Solihull W Midlands B90 4AD on 28 October 2009 (2 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Declaration of solvency (3 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Declaration of solvency (3 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
7 July 2009 | Accounts made up to 30 June 2008 (6 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
28 November 2007 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
28 November 2007 | Accounts made up to 30 June 2007 (8 pages) |
3 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
3 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
11 March 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
11 March 2007 | Accounts made up to 30 June 2006 (8 pages) |
8 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
8 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
5 April 2006 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
5 April 2006 | Accounts made up to 30 June 2005 (8 pages) |
5 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
5 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: forms hse 473 stratford rd shirley solihull w midlands B90 4AD (1 page) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Location of debenture register (1 page) |
2 August 2005 | Location of debenture register (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: forms hse 473 stratford rd shirley solihull w midlands B90 4AD (1 page) |
2 August 2005 | Location of register of members (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
29 December 2004 | Accounts made up to 30 June 2004 (8 pages) |
29 December 2004 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
17 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
22 December 2003 | Accounts made up to 30 June 2003 (8 pages) |
22 December 2003 | Accounts for a dormant company made up to 30 June 2003 (8 pages) |
13 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
13 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
15 January 2003 | Accounts made up to 30 June 2002 (8 pages) |
15 January 2003 | Accounts for a dormant company made up to 30 June 2002 (8 pages) |
30 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
26 March 2002 | Accounts for a dormant company made up to 30 June 2001 (8 pages) |
26 March 2002 | Accounts made up to 30 June 2001 (8 pages) |
20 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
21 February 2001 | Accounts made up to 30 June 2000 (9 pages) |
21 February 2001 | Accounts for a dormant company made up to 30 June 2000 (9 pages) |
9 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
9 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (9 pages) |
28 April 2000 | Accounts made up to 30 June 1999 (9 pages) |
27 April 2000 | Company name changed docugraphic LIMITED\certificate issued on 28/04/00 (2 pages) |
27 April 2000 | Company name changed docugraphic LIMITED\certificate issued on 28/04/00 (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
1 November 1999 | Company name changed standard continuous LTD\certificate issued on 01/11/99 (2 pages) |
1 November 1999 | Company name changed standard continuous LTD\certificate issued on 01/11/99 (2 pages) |
31 August 1999 | Return made up to 01/08/99; no change of members (5 pages) |
31 August 1999 | Return made up to 01/08/99; no change of members (5 pages) |
7 October 1998 | Accounts made up to 30 June 1998 (9 pages) |
7 October 1998 | Accounts for a dormant company made up to 30 June 1998 (9 pages) |
26 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
26 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
3 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
3 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
29 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
29 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
11 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
11 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
27 August 1996 | Return made up to 01/08/96; no change of members (4 pages) |
27 August 1996 | Return made up to 01/08/96; no change of members (4 pages) |
4 February 1996 | Full accounts made up to 30 June 1995 (9 pages) |
4 February 1996 | Full accounts made up to 30 June 1995 (9 pages) |
30 August 1995 | Return made up to 01/08/95; full list of members (8 pages) |
30 August 1995 | Return made up to 01/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
21 September 1992 | Secretary resigned;new secretary appointed (2 pages) |
21 September 1992 | Secretary resigned;new secretary appointed (2 pages) |
8 April 1987 | Return made up to 07/11/86; full list of members (6 pages) |
8 April 1987 | Return made up to 07/11/86; full list of members (6 pages) |
2 July 1985 | Accounts made up to 30 June 1984 (25 pages) |
2 July 1985 | Accounts made up to 30 June 1984 (25 pages) |
15 May 1984 | Accounts made up to 31 March 1983 (11 pages) |
15 May 1984 | Accounts made up to 31 March 1983 (11 pages) |
29 October 1982 | Accounts made up to 31 March 1982 (12 pages) |
29 October 1982 | Accounts made up to 31 March 1982 (12 pages) |
28 October 1982 | Accounts made up to 31 March 1980 (9 pages) |
28 October 1982 | Accounts made up to 31 March 1980 (9 pages) |
28 October 1982 | Annual return made up to 26/05/82 (5 pages) |
28 October 1982 | Accounts made up to 31 March 1981 (12 pages) |
28 October 1982 | Annual return made up to 26/05/82 (5 pages) |
28 October 1982 | Accounts made up to 31 March 1981 (12 pages) |
19 February 1979 | Accounts made up to 31 March 2078 (8 pages) |
19 February 1979 | Accounts made up to 31 March 1978 (8 pages) |
2 May 1978 | Accounts made up to 31 March 2076 (6 pages) |
2 May 1978 | Accounts made up to 31 March 1976 (6 pages) |
8 December 1970 | Incorporation (13 pages) |
8 December 1970 | Incorporation (13 pages) |