Cheddleton
Leek
Staffordshire
ST13 7HW
Director Name | Mr Mark Stephen Simms |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 21 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Rosewood Park Cheslyn Hay Walsall West Midlands WS6 7HD |
Secretary Name | Mr Mark Stephen Simms |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 21 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Rosewood Park Cheslyn Hay Walsall West Midlands WS6 7HD |
Director Name | Mr Peter Dyson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2004(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 21 June 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 46 Llyswen Road Cardiff CF23 6PP Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Andrew John Shaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunny Corner 76 Upperway Upper Longdon Staffordshire WS15 1QA |
Director Name | Gillian Shaw |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Bank Farm Blithbury Rugeley Staffordshire WS15 3JG |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Andrew John Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Role | Company Director And Secretary |
Correspondence Address | Sunny Corner 76 Upperway Upper Longdon Staffordshire WS15 1QA |
Secretary Name | Cynthia Eileen Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(5 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 39 Moat House Road Ward End Birmingham West Midlands B8 3NP |
Director Name | David George Fellowes |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 45 Skidmore Avenue Dosthill Tamworth Staffordshire B77 1NJ |
Secretary Name | David George Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 2004) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 45 Skidmore Avenue Dosthill Tamworth Staffordshire B77 1NJ |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £317,489 |
Current Liabilities | £12,085 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2011 | Application to strike the company off the register (3 pages) |
13 January 2011 | Application to strike the company off the register (3 pages) |
5 January 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
5 January 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
17 April 2007 | Receiver's abstract of receipts and payments (2 pages) |
17 April 2007 | Receiver's abstract of receipts and payments (2 pages) |
9 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
9 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
8 June 2005 | Form 3.2 - statement of affairs (10 pages) |
8 June 2005 | Administrative Receiver's report (8 pages) |
8 June 2005 | Form 3.2 - statement of affairs (10 pages) |
8 June 2005 | Administrative Receiver's report (8 pages) |
29 April 2005 | Registered office changed on 29/04/05 from: arriva house delta way longford cannock west midlands WS11 0XB (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: arriva house delta way longford cannock west midlands WS11 0XB (1 page) |
24 March 2005 | Appointment of receiver/manager (1 page) |
24 March 2005 | Appointment of receiver/manager (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: miras house keys park hednesford staffordshire WS12 5DW (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: miras house keys park hednesford staffordshire WS12 5DW (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
18 May 2004 | New secretary appointed;new director appointed (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New secretary appointed;new director appointed (1 page) |
6 April 2004 | Secretary resigned;director resigned (1 page) |
6 April 2004 | Secretary resigned;director resigned (1 page) |
6 February 2004 | Return made up to 20/09/03; full list of members (7 pages) |
6 February 2004 | Return made up to 20/09/03; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | New secretary appointed (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
14 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2003 | Particulars of mortgage/charge (5 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2003 | Particulars of mortgage/charge (5 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
24 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
23 October 2002 | Director's particulars changed (1 page) |
23 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 July 2002 | New director appointed (4 pages) |
24 July 2002 | New director appointed (4 pages) |
20 December 2001 | Auditor's resignation (1 page) |
20 December 2001 | Auditor's resignation (1 page) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Return made up to 20/09/01; full list of members (8 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: miras house keys park, hill street cannock staffordshire WS12 5DW (1 page) |
24 October 2001 | Return made up to 20/09/01; full list of members (8 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: miras house keys park, hill street cannock staffordshire WS12 5DW (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Company name changed A.G. property development limite d\certificate issued on 18/10/00 (2 pages) |
17 October 2000 | Company name changed A.G. property development limite d\certificate issued on 18/10/00 (2 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 300 the avenue acocks green birmingham B27 6NU (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 300 the avenue acocks green birmingham B27 6NU (1 page) |
27 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
27 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 1999 | Return made up to 20/09/99; no change of members
|
26 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
9 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 February 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
6 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
26 February 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 February 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 1997 | Director's particulars changed (1 page) |
10 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 1997 | Director's particulars changed (1 page) |
26 September 1996 | Return made up to 20/09/96; no change of members (4 pages) |
26 September 1996 | Return made up to 20/09/96; no change of members (4 pages) |
25 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 September 1995 | Return made up to 20/09/95; full list of members (6 pages) |
26 September 1995 | Return made up to 20/09/95; full list of members (6 pages) |
27 March 1995 | Accounting reference date notified as 31/12 (1 page) |
27 March 1995 | Accounting reference date notified as 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
20 September 1994 | Incorporation (9 pages) |
20 September 1994 | Incorporation (9 pages) |