Kingswinford
West Midlands
DY6 9DT
Secretary Name | Rachael Louise Grady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(8 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 17 May 2022) |
Role | Secretary |
Correspondence Address | 35 Berkeley Drive Kingswinford West Midlands DY6 9DT |
Director Name | Mr Nicholas James Allsopp |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD |
Director Name | Mr John Robin Clarke |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(2 days after company formation) |
Appointment Duration | 1 year (resigned 31 March 1994) |
Role | Managing Director |
Correspondence Address | 142 Graham Road Malvern Worcestershire WR14 2JW |
Director Name | Mr Robin Andrew Wicklen |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(2 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 July 2001) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Jasmin Croft Kings Heath Birmingham West Midlands B14 5AX |
Secretary Name | Mrs Valerie Anne Grady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(2 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 35 Berkeley Drive Kingswinford West Midlands DY6 9DT |
Secretary Name | Midlands Secretarial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Correspondence Address | Millfields House Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JE |
Registered Address | Kroll 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £14,266 |
Cash | £35,113 |
Current Liabilities | £263,293 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 December 2020 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
15 September 2007 | Dissolved (1 page) |
15 June 2007 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
15 June 2007 | Liquidators statement of receipts and payments (5 pages) |
25 May 2007 | Liquidators statement of receipts and payments (5 pages) |
26 October 2006 | Liquidators statement of receipts and payments (5 pages) |
17 May 2006 | Liquidators statement of receipts and payments (7 pages) |
28 March 2006 | Resolutions
|
17 May 2005 | Resolutions
|
6 May 2005 | Registered office changed on 06/05/05 from: carmella house 3 & 4 grove terrace walsall west midlands WS1 2NE (1 page) |
28 April 2005 | Statement of affairs (6 pages) |
28 April 2005 | Appointment of a voluntary liquidator (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: unit 3B summit crescent smethwick warley west midlands B66 1BT (1 page) |
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 March 2003 | Return made up to 15/03/03; full list of members
|
20 May 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 35 berkeley drive kingswinford west midlands DY6 9DT (1 page) |
17 August 2001 | Director resigned (1 page) |
17 May 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
5 March 2001 | Particulars of mortgage/charge (4 pages) |
2 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 March 1999 | Return made up to 15/03/99; no change of members
|
22 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 March 1997 | Return made up to 15/03/97; full list of members
|
19 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
11 October 1995 | Return made up to 15/03/95; no change of members; amend
|
12 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 March 1993 | Incorporation (14 pages) |