Bristol Road Edgbaston
Birmingham
B5 7UX
Secretary Name | Shirley Ricardo |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1995(5 years, 3 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 158 Viceroy Close Bristol Road Birmingham B5 7UX |
Director Name | Mitchell Ricardo |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 1995) |
Role | Carpets & Floor Covering Retail |
Correspondence Address | 12 Beaconsfield Way Frome Somerset BA11 2UA |
Secretary Name | Julie Ann Ricardo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 12 Beaconsfield Way Frome Somerset BA11 2UA |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £291,240 |
Gross Profit | £124,583 |
Net Worth | -£14,493 |
Cash | £162 |
Current Liabilities | £53,669 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 July 2004 | Dissolved (1 page) |
---|---|
14 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 April 2004 | Liquidators statement of receipts and payments (5 pages) |
11 March 2004 | Liquidators statement of receipts and payments (5 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
6 March 2003 | Liquidators statement of receipts and payments (5 pages) |
4 March 2002 | Appointment of a voluntary liquidator (1 page) |
4 March 2002 | Statement of affairs (12 pages) |
4 March 2002 | Resolutions
|
6 February 2002 | Registered office changed on 06/02/02 from: 5A spencer street leamington spa warwickshire CV31 3NE (1 page) |
2 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 February 1997 | Return made up to 31/12/95; no change of members (4 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: 41/43 warwick street leamington spa warwickshire CV32 5JX (1 page) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
6 September 1995 | Director resigned;new director appointed (2 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |