Norton
Stourbridge
West Midlands
DY8 2AQ
Director Name | James Christopher Driscoll |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 1996(3 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | 66 Norton Road Stourbridge West Midlands DY8 2AQ |
Secretary Name | Holly Jan Driscoll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 1996(3 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 06 February 2007) |
Role | Marketing Director |
Correspondence Address | 66 Norton Road Norton Stourbridge West Midlands DY8 2AQ |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | Sanctuary House 45-53 Sinclair Road London W14 0NS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2006 | Application for striking-off (1 page) |
20 March 2006 | Full accounts made up to 31 December 2004 (10 pages) |
30 January 2006 | Return made up to 06/12/05; full list of members (2 pages) |
4 January 2005 | Return made up to 06/12/04; full list of members (7 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
8 January 2004 | Return made up to 06/12/03; full list of members (7 pages) |
29 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 January 2003 | Return made up to 06/12/02; full list of members (7 pages) |
27 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 May 2002 | Auditor's resignation (2 pages) |
4 January 2002 | Return made up to 06/12/01; full list of members (7 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 10A hagley road stourbridge west midlands DY8 1PS (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 March 2000 | Return made up to 06/12/99; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Return made up to 06/12/98; full list of members (7 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 September 1998 | Return made up to 06/12/97; full list of members (6 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 March 1997 | Return made up to 30/12/96; full list of members (7 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
14 March 1996 | Secretary resigned;new director appointed (2 pages) |
14 March 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
12 March 1996 | Company name changed james driscoll LIMITED\certificate issued on 13/03/96 (2 pages) |
26 January 1996 | Company name changed quest campaign LIMITED\certificate issued on 29/01/96 (2 pages) |
6 December 1995 | Incorporation (17 pages) |