Birmingham
West Midlands
B17 8RJ
Director Name | Mr Satpal Singh |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2005(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 08 December 2008) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 196 Lordswood Road Birmingham West Midlands B17 8QH |
Secretary Name | Mr Satpal Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2005(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 08 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 196 Lordswood Road Birmingham West Midlands B17 8QH |
Director Name | Eufryn Rhys Jones |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 21 Eileen Road Llansamlet Swansea West Glamorgan SA7 9TR Wales |
Director Name | Iris May Jones |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 21 Eileen Road Llansamlet Swansea West Glamorgan SA7 9TR Wales |
Director Name | Margaret Jones |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 16 Heol Franc Crymlyn Park Skewen Neath |
Director Name | Colenso Frank Soper |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(17 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 05 October 2005) |
Role | Company Director |
Correspondence Address | 2 Old Furnace Bryncoch Neath West Glamorgan SA10 7BX Wales |
Director Name | Hayley Soper |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(17 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 05 October 2005) |
Role | Company Director |
Correspondence Address | 2 Old Furnace Bryncoch Neath West Glamorgan SA10 7BX Wales |
Director Name | Mrs Maureen Soper |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(17 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 05 October 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Old Furnace Farmers Road Neath West Glamorgan SA10 7FD Wales |
Secretary Name | Eufryn Rhys Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 21 Eileen Road Llansamlet Swansea West Glamorgan SA7 9TR Wales |
Secretary Name | Colenso Frank Soper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 October 2005) |
Role | Company Director |
Correspondence Address | 2 Old Furnace Bryncoch Neath West Glamorgan SA10 7BX Wales |
Registered Address | Re10 London Limited Trinity House Heather Park Drive Wembley Middlesex HA0 1SU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £1,194,088 |
Net Worth | £480,761 |
Cash | £282 |
Current Liabilities | £1,129,847 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
8 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 2008 | Liquidators statement of receipts and payments to 27 February 2008 (6 pages) |
8 September 2008 | Liquidators statement of receipts and payments to 2 September 2008 (6 pages) |
22 June 2007 | Statement of affairs (17 pages) |
28 February 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
8 January 2007 | Administrator's progress report (18 pages) |
26 July 2006 | Statement of administrator's proposal (24 pages) |
26 May 2006 | Appointment of an administrator (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 34 queensbury station parade edgware middlesex HA8 5HN (1 page) |
24 February 2006 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | New secretary appointed;new director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: enterprise house winchwen industrial estate llansamlet swansea SA1 7DA (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Secretary resigned;director resigned (1 page) |
28 October 2005 | New secretary appointed;new director appointed (2 pages) |
3 May 2005 | Return made up to 22/04/05; change of members
|
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
9 July 2004 | Return made up to 22/04/04; no change of members (7 pages) |
5 November 2003 | Accounts for a medium company made up to 28 February 2003 (17 pages) |
29 July 2003 | Return made up to 22/04/03; full list of members (10 pages) |
10 January 2003 | Secretary resigned;director resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
20 December 2002 | Full accounts made up to 28 February 2002 (21 pages) |
16 December 2002 | Director resigned (1 page) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
13 May 2002 | Return made up to 22/04/02; full list of members (12 pages) |
11 January 2002 | Accounts for a medium company made up to 28 February 2001 (17 pages) |
22 May 2001 | Return made up to 22/04/01; full list of members (11 pages) |
8 January 2001 | Accounts for a medium company made up to 29 February 2000 (15 pages) |
11 August 2000 | Return made up to 22/04/00; full list of members (11 pages) |
2 May 2000 | Full accounts made up to 28 February 1999 (15 pages) |
9 May 1999 | Return made up to 22/04/99; no change of members (6 pages) |
1 February 1999 | Full accounts made up to 28 February 1998 (16 pages) |
13 July 1998 | Full accounts made up to 28 February 1997 (13 pages) |
12 May 1997 | Return made up to 22/04/97; no change of members (6 pages) |
31 December 1996 | Full accounts made up to 28 February 1996 (15 pages) |
13 May 1996 | Return made up to 22/04/96; full list of members (8 pages) |
3 April 1996 | Full accounts made up to 28 February 1995 (14 pages) |
20 July 1995 | Return made up to 21/04/95; no change of members (6 pages) |
14 June 1995 | Full accounts made up to 28 February 1994 (14 pages) |
5 October 1983 | Memorandum and Articles of Association (11 pages) |