Hednesford
Staffordshire
WS12 4DE
Secretary Name | Bouverie Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2001(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 11 December 2007) |
Correspondence Address | 61-67 Old Street London EC1V 9HX |
Director Name | Mrs Jill Diane Griffiths |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 May 1998) |
Role | Administrator |
Correspondence Address | Alpine Lodge Old Weston Road Bishopswood Stafford Staffordshire ST19 9AG |
Director Name | Mr John Griffiths |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 October 2000) |
Role | Chairman |
Correspondence Address | Alpine Lodge Old Weston Road Bishopswood Stafford Staffordshire ST19 9AG |
Secretary Name | Mrs Jill Diane Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 1993) |
Role | Company Director |
Correspondence Address | Alpine Lodge Old Weston Road Bishopswood Stafford Staffordshire ST19 9AG |
Secretary Name | George Edward John Arthur Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(14 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 11 Mount Street Hednesford Staffordshire WS12 4DE |
Director Name | Mr Michael Stellas |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(18 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Lynval Road Quarry Bank Brierley Hill West Midlands DY5 2HF |
Registered Address | Second Floor 61 Old Street London EC1V 9HX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £212,279 |
Cash | £216,244 |
Current Liabilities | £3,965 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2007 | Application for striking-off (1 page) |
20 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
4 January 2007 | Location of debenture register (1 page) |
31 January 2006 | Return made up to 29/12/05; full list of members (4 pages) |
31 January 2006 | Location of debenture register (1 page) |
16 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
19 February 2003 | Return made up to 29/12/02; full list of members (8 pages) |
24 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
29 November 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
30 January 2001 | Full accounts made up to 30 June 2000 (15 pages) |
30 January 2001 | Return made up to 29/12/00; full list of members
|
8 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members
|
8 June 1999 | Registered office changed on 08/06/99 from: first floor,singer st chambers singer st london EC2A 4ET (1 page) |
13 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
20 January 1998 | Return made up to 29/12/97; no change of members
|
14 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
30 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
20 January 1997 | Return made up to 29/12/96; no change of members (6 pages) |
17 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
12 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |