Kings Norton
Birmingham
West Midlands
B31 2HT
Director Name | Mr John Robert Wall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairlawn Park St Leonards Hill Windsor Berkshire SL4 4HL |
Secretary Name | Mr John Robert Wall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairlawn Park St Leonards Hill Windsor Berkshire SL4 4HL |
Director Name | Joanne Emma Johnson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 March 2000) |
Role | Company Director |
Correspondence Address | 11 Marlcroft Avenue Stockport Cheshire SK4 3LZ |
Director Name | Stephen Bernard Lakin |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 May 1999) |
Role | Accountant |
Correspondence Address | Hillside Manor Farm Snere Road West Horsley Surrey Kt24 |
Director Name | Peter Simon Rzeskiewicz |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 March 2000) |
Role | Company Director |
Correspondence Address | 17 Westgate Hale Altrincham Cheshire WA15 9AY |
Secretary Name | Stephen Bernard Lakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | Hillside Manor Farm Snere Road West Horsley Surrey Kt24 |
Secretary Name | Sean Martin Bullman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(4 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2000) |
Role | Accountant |
Correspondence Address | The Heath Gloucester Road Longdon Heath Upton Upon Severn Worcestershire WR8 0QR |
Registered Address | Rolls House 7 Rolls Buildings Fetter Lane London EC4A 1NH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,573,000 |
Gross Profit | £1,621,000 |
Net Worth | £333,000 |
Cash | £181,000 |
Current Liabilities | £1,024,000 |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2002 | Receiver's abstract of receipts and payments (2 pages) |
8 March 2002 | Receiver ceasing to act (1 page) |
31 May 2001 | Form 3.2 - statement of affairs (4 pages) |
31 May 2001 | Administrative Receiver's report (16 pages) |
6 April 2001 | Company name changed gearhouse (manchester) LIMITED\certificate issued on 06/04/01 (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 69 dartmouth middleway birmingham west midlands B7 4VA (1 page) |
27 February 2001 | Appointment of receiver/manager (1 page) |
19 October 2000 | Return made up to 25/06/00; full list of members (6 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New secretary appointed;new director appointed (3 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
12 April 2000 | Full accounts made up to 30 June 1999 (16 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
8 July 1999 | Return made up to 25/06/99; full list of members
|
4 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
24 September 1998 | Return made up to 25/06/98; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (15 pages) |
1 October 1997 | Director's particulars changed (1 page) |
21 August 1997 | Return made up to 25/06/97; no change of members (4 pages) |
19 June 1997 | Auditor's resignation (2 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
15 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: 9 grays inn square london WC1R 5JF (1 page) |
14 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1995 | Secretary resigned;new secretary appointed (4 pages) |