Moseley
Birmingham
West Midlands
B13 9PH
Director Name | Dr Ian Stuart Pardoe |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 9 months (closed 11 January 2013) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Albany Road Harborne Birmingham West Midlands B17 9JX |
Secretary Name | Dr Ian Stuart Pardoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 9 months (closed 11 January 2013) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Albany Road Harborne Birmingham West Midlands B17 9JX |
Director Name | Mr Christopher Russell Pate |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2000(4 years, 12 months after company formation) |
Appointment Duration | 12 years (closed 11 January 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
11 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2013 | Final Gazette dissolved following liquidation (1 page) |
11 October 2012 | Notice of move from Administration to Dissolution (21 pages) |
11 October 2012 | Notice of move from Administration to Dissolution on 5 October 2012 (21 pages) |
6 September 2012 | Administrator's progress report to 7 March 2012 (19 pages) |
6 September 2012 | Administrator's progress report to 7 March 2012 (19 pages) |
6 September 2012 | Administrator's progress report to 7 March 2012 (19 pages) |
4 October 2011 | Notice of extension of period of Administration (1 page) |
4 October 2011 | Notice of extension of period of Administration (1 page) |
4 October 2011 | Notice of extension of period of Administration (1 page) |
4 October 2011 | Administrator's progress report to 7 September 2011 (18 pages) |
4 October 2011 | Administrator's progress report to 7 September 2011 (18 pages) |
4 October 2011 | Notice of extension of period of Administration (1 page) |
4 October 2011 | Administrator's progress report to 7 September 2011 (18 pages) |
13 April 2011 | Administrator's progress report to 7 March 2011 (22 pages) |
13 April 2011 | Administrator's progress report to 7 March 2011 (22 pages) |
13 April 2011 | Administrator's progress report to 7 March 2011 (22 pages) |
29 November 2010 | Statement of affairs with form 2.15B/2.14B (6 pages) |
29 November 2010 | Statement of affairs with form 2.15B/2.14B (6 pages) |
25 November 2010 | Result of meeting of creditors (4 pages) |
25 November 2010 | Result of meeting of creditors (4 pages) |
10 November 2010 | Statement of administrator's proposal (42 pages) |
10 November 2010 | Statement of administrator's proposal (42 pages) |
17 September 2010 | Appointment of an administrator (1 page) |
17 September 2010 | Appointment of an administrator (1 page) |
17 September 2010 | Registered office address changed from Metropolitan House 2 Salisbury Road Moseley Birmingham B13 8JS on 17 September 2010 (2 pages) |
17 September 2010 | Registered office address changed from Metropolitan House 2 Salisbury Road Moseley Birmingham B13 8JS on 17 September 2010 (2 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders Statement of capital on 2010-01-21
|
1 November 2009 | Full accounts made up to 30 April 2009 (17 pages) |
1 November 2009 | Full accounts made up to 30 April 2009 (17 pages) |
29 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
13 January 2009 | Director and Secretary's Change of Particulars / ian pardoe / 14/10/2008 / HouseName/Number was: , now: 35; Street was: 329 pershore road, now: albany road; Area was: edgbaston, now: harborne; Post Code was: B5 7RY, now: B17 9JX; Country was: , now: united kingdom (1 page) |
13 January 2009 | Director and secretary's change of particulars / ian pardoe / 14/10/2008 (1 page) |
25 November 2008 | Full accounts made up to 30 April 2008 (17 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (17 pages) |
5 February 2008 | Return made up to 02/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 02/01/08; full list of members (3 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
27 November 2007 | Full accounts made up to 30 April 2007 (17 pages) |
27 November 2007 | Full accounts made up to 30 April 2007 (17 pages) |
22 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
22 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
11 November 2006 | Full accounts made up to 30 April 2006 (17 pages) |
11 November 2006 | Full accounts made up to 30 April 2006 (17 pages) |
1 February 2006 | Return made up to 02/01/06; full list of members (7 pages) |
1 February 2006 | Return made up to 02/01/06; full list of members (7 pages) |
1 November 2005 | Full accounts made up to 30 April 2005 (17 pages) |
1 November 2005 | Full accounts made up to 30 April 2005 (17 pages) |
14 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
6 October 2004 | Full accounts made up to 30 April 2004 (17 pages) |
6 October 2004 | Full accounts made up to 30 April 2004 (17 pages) |
14 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
14 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
5 December 2003 | Full accounts made up to 30 April 2003 (17 pages) |
5 December 2003 | Full accounts made up to 30 April 2003 (17 pages) |
21 January 2003 | Return made up to 02/01/03; full list of members
|
21 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
27 August 2002 | Full accounts made up to 30 April 2002 (15 pages) |
27 August 2002 | Full accounts made up to 30 April 2002 (15 pages) |
4 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
4 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
18 October 2001 | Total exemption small company accounts made up to 30 April 2001 (9 pages) |
18 October 2001 | Total exemption small company accounts made up to 30 April 2001 (9 pages) |
2 August 2001 | Director's particulars changed (2 pages) |
2 August 2001 | Director's particulars changed (2 pages) |
7 February 2001 | Return made up to 02/01/01; full list of members (12 pages) |
7 February 2001 | Return made up to 02/01/01; full list of members (12 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
11 December 2000 | Accounts for a small company made up to 28 February 2000 (9 pages) |
11 December 2000 | Accounts for a small company made up to 28 February 2000 (9 pages) |
17 October 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
17 October 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
26 May 2000 | Nc inc already adjusted 13/05/97 (1 page) |
26 May 2000 | Ad 05/03/98--------- £ si 3150@1 (2 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Nc inc already adjusted 13/05/97 (1 page) |
26 May 2000 | Ad 17/06/99--------- £ si 1000@1 (2 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Ad 29/01/98--------- £ si 3150@1 (2 pages) |
26 May 2000 | Ad 05/03/98--------- £ si 3150@1 (2 pages) |
26 May 2000 | Ad 17/06/99--------- £ si 1000@1 (2 pages) |
26 May 2000 | Ad 29/01/98--------- £ si 3150@1 (2 pages) |
26 April 2000 | Resolutions
|
26 April 2000 | Resolutions
|
25 April 2000 | Ad 30/03/00--------- £ si 4294@1=4294 £ ic 95706/100000 (2 pages) |
25 April 2000 | Ad 30/03/00--------- £ si 4294@1=4294 £ ic 95706/100000 (2 pages) |
23 March 2000 | Ad 28/02/00--------- £ si 1956@1=1956 £ ic 93750/95706 (3 pages) |
23 March 2000 | Ad 28/02/00--------- £ si 1956@1=1956 £ ic 93750/95706 (3 pages) |
17 March 2000 | Accounting reference date extended from 31/01/00 to 28/02/00 (1 page) |
17 March 2000 | Accounting reference date extended from 31/01/00 to 28/02/00 (1 page) |
15 March 2000 | Company name changed henderson morley LTD.\certificate issued on 15/03/00 (2 pages) |
15 March 2000 | Company name changed henderson morley LTD.\certificate issued on 15/03/00 (2 pages) |
15 February 2000 | Return made up to 02/01/00; full list of members (7 pages) |
15 February 2000 | Return made up to 02/01/00; full list of members (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
26 May 1999 | Ad 03/03/99--------- £ si 12750@1=12750 £ ic 80000/92750 (2 pages) |
26 May 1999 | Ad 03/03/99--------- £ si 12750@1=12750 £ ic 80000/92750 (2 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 26A wake green road moseley birmingham west midlands B13 9PA (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: 26A wake green road moseley birmingham west midlands B13 9PA (1 page) |
6 February 1999 | Return made up to 02/01/99; full list of members (6 pages) |
6 February 1999 | Return made up to 02/01/99; full list of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
22 September 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
8 September 1998 | Ad 22/07/98--------- £ si 12700@1=12700 £ ic 58500/71200 (2 pages) |
8 September 1998 | Ad 13/08/98--------- £ si 2500@1=2500 £ ic 71200/73700 (2 pages) |
8 September 1998 | Ad 13/08/98--------- £ si 2500@1=2500 £ ic 71200/73700 (2 pages) |
8 September 1998 | Ad 22/07/98--------- £ si 12700@1=12700 £ ic 58500/71200 (2 pages) |
12 March 1998 | Return made up to 02/01/98; full list of members (6 pages) |
12 March 1998 | Return made up to 02/01/98; full list of members (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
10 September 1997 | Ad 04/07/97--------- £ si 2500@1=2500 £ ic 56000/58500 (2 pages) |
10 September 1997 | Ad 04/07/97--------- £ si 2500@1=2500 £ ic 56000/58500 (2 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Ad 21/05/97--------- £ si 55000@1=55000 £ ic 1000/56000 (2 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Ad 21/05/97--------- £ si 55000@1=55000 £ ic 1000/56000 (2 pages) |
19 June 1997 | Memorandum and Articles of Association (14 pages) |
19 June 1997 | Memorandum and Articles of Association (14 pages) |
19 June 1997 | Resolutions
|
31 May 1997 | Memorandum and Articles of Association (14 pages) |
31 May 1997 | Memorandum and Articles of Association (14 pages) |
29 May 1997 | Memorandum and Articles of Association (14 pages) |
29 May 1997 | Memorandum and Articles of Association (14 pages) |
11 April 1996 | Ad 01/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 April 1996 | Ad 01/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 April 1996 | Company name changed mayfield technologies LIMITED\certificate issued on 11/04/96 (3 pages) |
10 April 1996 | Company name changed mayfield technologies LIMITED\certificate issued on 11/04/96 (3 pages) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Secretary resigned (1 page) |
1 April 1996 | New secretary appointed;new director appointed (2 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New secretary appointed;new director appointed (2 pages) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Secretary resigned (1 page) |
1 April 1996 | Registered office changed on 01/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
2 January 1996 | Incorporation (24 pages) |
2 January 1996 | Incorporation (14 pages) |