Acocks Green
Birmingham
B27 7NX
Director Name | Steven Gill |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1996(2 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months (closed 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5, 437 Shirley Road Acocks Green Birmingham B27 7NX |
Secretary Name | Steven Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1996(2 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months (closed 01 May 2018) |
Role | Company Director |
Correspondence Address | Unit 5, 437 Shirley Road Acocks Green Birmingham B27 7NX |
Director Name | Mr Stuart John Durk |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1998(4 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 01 May 2018) |
Role | Plumbing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 , 437 Shirley Road Acocks Green Birmingham B27 7NX |
Director Name | Mr Stuart John Durk |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Role | Plumbing And Heating Contracto |
Correspondence Address | 203 Ralph Road Shirley Solihull West Midlands B90 3LB |
Director Name | Meryl Hollins |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Verstone Road Shirley Solihull West Midlands B90 3LA |
Secretary Name | Mr Stuart John Durk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Role | Plumbing And Heating Contracto |
Correspondence Address | 203 Ralph Road Shirley Solihull West Midlands B90 3LB |
Secretary Name | Shirley Anne Fernley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 10a Queensbury Station Parade Edgware Middlesex HA8 5NR |
Director Name | Mr Manoj Kumar Saluja |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5, 437 Shirley Road Acocks Green Birmingham B27 7NX |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 58 Hugh Street London SW1V 4ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2018 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
1 February 2018 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
18 October 2017 | Registered office address changed from Albemarle House 1 Ablemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 18 October 2017 (2 pages) |
18 October 2017 | Registered office address changed from Albemarle House 1 Ablemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 18 October 2017 (2 pages) |
20 March 2015 | Restoration by order of the court (3 pages) |
20 March 2015 | Restoration by order of the court (3 pages) |
9 October 2013 | Final Gazette dissolved following liquidation (1 page) |
9 October 2013 | Final Gazette dissolved following liquidation (1 page) |
9 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
9 July 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
28 January 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 January 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 September 2012 | Notice of deemed approval of proposals (1 page) |
28 September 2012 | Notice of deemed approval of proposals (1 page) |
14 September 2012 | Statement of administrator's proposal (36 pages) |
14 September 2012 | Statement of administrator's proposal (36 pages) |
15 August 2012 | Statement of affairs with form 2.14B (6 pages) |
15 August 2012 | Statement of affairs with form 2.14B (6 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 July 2012 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom on 24 July 2012 (2 pages) |
24 July 2012 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom on 24 July 2012 (2 pages) |
20 July 2012 | Appointment of an administrator (1 page) |
20 July 2012 | Appointment of an administrator (1 page) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
17 January 2012 | Termination of appointment of Manoj Saluja as a director (1 page) |
17 January 2012 | Termination of appointment of Manoj Saluja as a director (1 page) |
10 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
10 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 October 2010 | Director's details changed for Mr Michael Charles Grahame Davey on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Mr Manoj Kumar Saluja on 1 October 2009 (2 pages) |
5 October 2010 | Secretary's details changed for Steven Gill on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Mr Michael Charles Grahame Davey on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Mr Manoj Kumar Saluja on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Mr Stuart John Durk on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Steven Gill on 1 October 2009 (2 pages) |
5 October 2010 | Secretary's details changed for Steven Gill on 1 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Director's details changed for Mr Michael Charles Grahame Davey on 1 October 2009 (2 pages) |
5 October 2010 | Secretary's details changed for Steven Gill on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Steven Gill on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Mr Manoj Kumar Saluja on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Mr Stuart John Durk on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Steven Gill on 1 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Director's details changed for Mr Stuart John Durk on 1 October 2009 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 December 2008 | Return made up to 28/09/08; full list of members (5 pages) |
11 December 2008 | Return made up to 28/09/08; full list of members (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page) |
3 December 2007 | Return made up to 28/09/07; full list of members (4 pages) |
3 December 2007 | Return made up to 28/09/07; full list of members (4 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 December 2006 | Return made up to 28/09/06; full list of members (4 pages) |
7 December 2006 | Return made up to 28/09/06; full list of members (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 November 2005 | Return made up to 28/09/05; full list of members (3 pages) |
4 November 2005 | Return made up to 28/09/05; full list of members (3 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 February 2005 | Return made up to 28/09/04; full list of members
|
9 February 2005 | Return made up to 28/09/04; full list of members
|
18 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
18 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
8 October 2003 | Return made up to 28/09/03; full list of members
|
8 October 2003 | Return made up to 28/09/03; full list of members
|
2 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
2 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Return made up to 28/09/02; full list of members (9 pages) |
7 October 2002 | Return made up to 28/09/02; full list of members (9 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 185 north road southall middlesex UB1 2JZ (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: 185 north road southall middlesex UB1 2JZ (1 page) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
12 October 2001 | Ad 02/10/01--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
12 October 2001 | Ad 02/10/01--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
11 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
11 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
17 November 2000 | Return made up to 28/09/00; full list of members (7 pages) |
17 November 2000 | Return made up to 28/09/00; full list of members (7 pages) |
30 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 March 2000 | Return made up to 28/09/99; full list of members (7 pages) |
23 March 2000 | Return made up to 28/09/99; full list of members (7 pages) |
13 September 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
13 September 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
14 December 1998 | Return made up to 28/09/98; no change of members
|
14 December 1998 | Return made up to 28/09/98; no change of members
|
27 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
4 February 1998 | Return made up to 28/09/97; full list of members (6 pages) |
4 February 1998 | Return made up to 28/09/97; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
14 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
16 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
16 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
28 August 1996 | New secretary appointed;new director appointed (1 page) |
28 August 1996 | Secretary resigned (2 pages) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | Secretary resigned (2 pages) |
28 August 1996 | New secretary appointed;new director appointed (1 page) |
23 October 1995 | Accounts made up to 31 December 1994 (7 pages) |
23 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
23 October 1995 | Accounts made up to 31 December 1994 (7 pages) |
23 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
28 September 1993 | Incorporation (14 pages) |
28 September 1993 | Incorporation (14 pages) |