Adbaston
Stafford
Staffordshire
ST20 0QB
Director Name | Mr Robert John Last |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2008(12 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 23 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 Doxey Stafford Staffordshire ST16 1EE |
Director Name | Paul Steele |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2008(12 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 23 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Clap Gate Road Wombourne Wolverhampton West Midlands WV5 8ED |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2008(12 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 23 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Peter William Bailey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkwall Grove Milton Stoke On Trent Staffordshire ST2 7PH |
Director Name | Mr Christopher Roddy Miller |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Rockbank 182 Bagnall Road Lightoaks Stoke On Trent Staffordshire ST2 7NE |
Secretary Name | Mr Christopher Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Top Chapel Lane Brown Edge Stoke-On-Trent Staffs ST6 8TH |
Director Name | Mr Alan Raymond Sutton |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 March 2008) |
Role | Company Director |
Correspondence Address | Ballachrink Bay Ballagawne Road Ballamodha Ballasalla Isle Of Man Isle Man |
Secretary Name | Peter William Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | 17 Kirkwall Grove Milton Stoke On Trent Staffordshire ST2 7PH |
Secretary Name | Karen Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 March 2008) |
Role | Company Director |
Correspondence Address | 85 Lyneside Road Knypersley Stoke On Trent Staffordshire ST8 6SD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 30 Millbank London SW1P 4WY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2012 | Application to strike the company off the register (3 pages) |
17 December 2012 | Application to strike the company off the register (3 pages) |
28 September 2012 | Solvency statement dated 20/09/12 (1 page) |
28 September 2012 | Statement of capital on 28 September 2012
|
28 September 2012 | Resolutions
|
28 September 2012 | Solvency Statement dated 20/09/12 (1 page) |
28 September 2012 | Statement of capital on 28 September 2012
|
28 September 2012 | Resolutions
|
6 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
23 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Auditor's resignation (1 page) |
17 January 2012 | Auditor's resignation (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
3 February 2010 | Director's details changed for Robert John Last on 15 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Ian Craik Beveridge on 15 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Paul Steele on 15 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Ian Craik Beveridge on 15 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Paul Steele on 15 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Robert John Last on 15 January 2010 (2 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
10 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 April 2008 | Appointment Terminated Director peter bailey (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from unit 3 peacock road holditch industrial estate newcastle staffordshire ST5 9HY (1 page) |
1 April 2008 | Appointment terminated director alan sutton (1 page) |
1 April 2008 | Appointment terminated secretary karen bailey (1 page) |
1 April 2008 | Curr ext from 31/12/2008 to 31/03/2009 (1 page) |
1 April 2008 | Appointment Terminated Director christopher miller (1 page) |
1 April 2008 | Secretary appointed allison leigh scandrett (1 page) |
1 April 2008 | Appointment Terminated Secretary karen bailey (1 page) |
1 April 2008 | Secretary appointed allison leigh scandrett (1 page) |
1 April 2008 | Director appointed ian craik beveridge (1 page) |
1 April 2008 | Director appointed robert john last (1 page) |
1 April 2008 | Appointment terminated director peter bailey (1 page) |
1 April 2008 | Curr ext from 31/12/2008 to 31/03/2009 (1 page) |
1 April 2008 | Appointment Terminated Director alan sutton (1 page) |
1 April 2008 | Director appointed paul steele (1 page) |
1 April 2008 | Director appointed paul steele (1 page) |
1 April 2008 | Appointment terminated director christopher miller (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from unit 3 peacock road holditch industrial estate newcastle staffordshire ST5 9HY (1 page) |
1 April 2008 | Director appointed robert john last (1 page) |
1 April 2008 | Director appointed ian craik beveridge (1 page) |
17 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
4 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
4 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
30 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
30 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
24 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
10 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
7 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
28 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
22 January 2002 | Return made up to 15/01/02; full list of members
|
30 October 2001 | Registered office changed on 30/10/01 from: unit 45/46 rosevale road parkhouse industrial estate west newcastle under lyme staffordshire ST5 7EF (2 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: unit 45/46 rosevale road parkhouse industrial estate west newcastle under lyme staffordshire ST5 7EF (2 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 February 2001 | Return made up to 15/01/01; full list of members (7 pages) |
6 February 2001 | Return made up to 15/01/01; full list of members (7 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 February 2000 | Return made up to 23/01/00; full list of members (7 pages) |
15 February 2000 | Return made up to 23/01/00; full list of members (7 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 January 1999 | Return made up to 23/01/99; no change of members (4 pages) |
21 January 1999 | Return made up to 23/01/99; no change of members
|
7 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
4 March 1998 | Return made up to 23/01/98; no change of members (4 pages) |
4 March 1998 | Return made up to 23/01/98; no change of members (4 pages) |
18 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
18 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: unit 45/46 parkhouse industrial estate west rosevale road newcastle ST5 7EF (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: unit 45/46 parkhouse industrial estate west rosevale road newcastle ST5 7EF (1 page) |
12 March 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
12 March 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
30 January 1997 | Return made up to 23/01/97; full list of members
|
30 January 1997 | Return made up to 23/01/97; full list of members (6 pages) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | New secretary appointed (2 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
27 August 1996 | Ad 09/08/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
27 August 1996 | New director appointed (3 pages) |
27 August 1996 | Resolutions
|
27 August 1996 | Nc inc already adjusted 09/08/96 (1 page) |
27 August 1996 | Nc inc already adjusted 09/08/96 (1 page) |
27 August 1996 | Ad 09/08/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
30 January 1996 | Secretary resigned (1 page) |
30 January 1996 | Secretary resigned (1 page) |
23 January 1996 | Incorporation (15 pages) |