Wilnecote
Tamworth
B77 5FT
Secretary Name | Mr Bakerali Alidina |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 06 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Virginia Road Thorton Heath Surrey CR7 8EJ |
Director Name | Manager Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2004(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 06 August 2014) |
Correspondence Address | Barbican House 26-34 Old Street London EC1V 9QQ |
Secretary Name | Stella Ann Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1999(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 June 2003) |
Role | Company Director |
Correspondence Address | 15 Bitterscote Lane Tamworth Staffordshire B78 3LG |
Secretary Name | Tracey Peace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | 34 Swallowfield Riverside Tamworth Staffordshire B79 7SG |
Secretary Name | Sally Anne Eaton Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | Casa Viola, Sitio Das Chamuscas Salicos 8400-422 Lagoa Portugal |
Secretary Name | Ian Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(9 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 6 Compton Drive Streetly Sutton Coldfield B74 2DB |
Director Name | Line Two Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Correspondence Address | 26-28 Bird Street Lichfield Staffordshire WS13 6DR |
Secretary Name | Line One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Correspondence Address | Claymore House, Tame Valley Ind Est Wilnecote Tamworth Staffordshire B77 5DQ |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,842 |
Cash | £429,983 |
Current Liabilities | £774,044 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
6 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2014 | Final Gazette dissolved following liquidation (1 page) |
6 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 May 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 December 2013 | Liquidators statement of receipts and payments to 7 November 2013 (5 pages) |
5 December 2013 | Liquidators' statement of receipts and payments to 7 November 2013 (5 pages) |
5 December 2013 | Liquidators statement of receipts and payments to 7 November 2013 (5 pages) |
5 December 2013 | Liquidators' statement of receipts and payments to 7 November 2013 (5 pages) |
21 May 2013 | Liquidators statement of receipts and payments to 7 May 2013 (5 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 7 May 2013 (5 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 7 May 2013 (5 pages) |
21 May 2013 | Liquidators statement of receipts and payments to 7 May 2013 (5 pages) |
12 November 2012 | Liquidators' statement of receipts and payments to 7 November 2012 (5 pages) |
12 November 2012 | Liquidators statement of receipts and payments to 7 November 2012 (5 pages) |
12 November 2012 | Liquidators statement of receipts and payments to 7 November 2012 (5 pages) |
12 November 2012 | Liquidators' statement of receipts and payments to 7 November 2012 (5 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 7 May 2012 (5 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 7 May 2012 (5 pages) |
14 May 2012 | Liquidators statement of receipts and payments to 7 May 2012 (5 pages) |
14 May 2012 | Liquidators statement of receipts and payments to 7 May 2012 (5 pages) |
10 November 2011 | Liquidators' statement of receipts and payments to 7 November 2011 (5 pages) |
10 November 2011 | Liquidators statement of receipts and payments to 7 November 2011 (5 pages) |
10 November 2011 | Liquidators statement of receipts and payments to 7 November 2011 (5 pages) |
10 November 2011 | Liquidators' statement of receipts and payments to 7 November 2011 (5 pages) |
18 May 2011 | Liquidators' statement of receipts and payments to 7 May 2011 (5 pages) |
18 May 2011 | Liquidators statement of receipts and payments to 7 May 2011 (5 pages) |
18 May 2011 | Liquidators' statement of receipts and payments to 7 May 2011 (5 pages) |
18 May 2011 | Liquidators statement of receipts and payments to 7 May 2011 (5 pages) |
16 November 2010 | Liquidators statement of receipts and payments to 7 November 2010 (5 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 7 November 2010 (5 pages) |
16 November 2010 | Liquidators statement of receipts and payments to 7 November 2010 (5 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 7 November 2010 (5 pages) |
25 May 2010 | Liquidators statement of receipts and payments to 7 May 2010 (5 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 7 May 2010 (5 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 7 May 2010 (5 pages) |
25 May 2010 | Liquidators statement of receipts and payments to 7 May 2010 (5 pages) |
19 December 2009 | Liquidators statement of receipts and payments to 7 November 2009 (5 pages) |
19 December 2009 | Liquidators' statement of receipts and payments to 7 November 2009 (5 pages) |
19 December 2009 | Liquidators' statement of receipts and payments to 7 November 2009 (5 pages) |
19 December 2009 | Liquidators statement of receipts and payments to 7 November 2009 (5 pages) |
26 June 2009 | Liquidators statement of receipts and payments to 7 May 2009 (5 pages) |
26 June 2009 | Liquidators' statement of receipts and payments to 7 May 2009 (5 pages) |
26 June 2009 | Liquidators' statement of receipts and payments to 7 May 2009 (5 pages) |
26 June 2009 | Liquidators statement of receipts and payments to 7 May 2009 (5 pages) |
19 December 2008 | Liquidators' statement of receipts and payments to 7 November 2008 (5 pages) |
19 December 2008 | Liquidators statement of receipts and payments to 7 November 2008 (5 pages) |
19 December 2008 | Liquidators statement of receipts and payments to 7 November 2008 (5 pages) |
19 December 2008 | Liquidators' statement of receipts and payments to 7 November 2008 (5 pages) |
15 November 2007 | Statement of affairs (6 pages) |
15 November 2007 | Appointment of a voluntary liquidator (1 page) |
15 November 2007 | Resolutions
|
15 November 2007 | Statement of affairs (6 pages) |
15 November 2007 | Resolutions
|
15 November 2007 | Appointment of a voluntary liquidator (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: barbican house 26-34 old street london EC1V 9QQ (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: barbican house 26-34 old street london EC1V 9QQ (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: claymore, claymore house tame valley ind estate wilnecote, tamworth staffordshire B77 5DQ (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: claymore, claymore house tame valley ind estate wilnecote, tamworth staffordshire B77 5DQ (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
8 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: barbican house 26-34 old street london EC1V 9QQ (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: barbican house 26-34 old street london EC1V 9QQ (1 page) |
9 August 2006 | Company name changed freelance solutions LTD\certificate issued on 09/08/06 (2 pages) |
9 August 2006 | Company name changed freelance solutions LTD\certificate issued on 09/08/06 (2 pages) |
31 July 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
31 July 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: claymore house claymore, tame valley ind estate wilnecote, tamworth staffordshire B77 5DQ (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: claymore house claymore, tame valley ind estate wilnecote, tamworth staffordshire B77 5DQ (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
15 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
7 December 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
7 December 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
9 November 2005 | New secretary appointed (1 page) |
9 November 2005 | New secretary appointed (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Location of debenture register (1 page) |
19 August 2005 | Return made up to 12/02/05; full list of members (2 pages) |
19 August 2005 | Location of register of members (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Location of debenture register (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page) |
19 August 2005 | Return made up to 12/02/05; full list of members (2 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page) |
19 August 2005 | Location of register of members (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Secretary's particulars changed (1 page) |
16 March 2005 | Secretary's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page) |
2 June 2004 | Return made up to 12/02/04; full list of members (5 pages) |
2 June 2004 | Return made up to 12/02/04; full list of members (5 pages) |
14 May 2004 | New director appointed (3 pages) |
14 May 2004 | New director appointed (3 pages) |
22 March 2004 | Company name changed the contractors manager LTD\certificate issued on 22/03/04 (2 pages) |
22 March 2004 | Company name changed the contractors manager LTD\certificate issued on 22/03/04 (2 pages) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
5 September 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
5 September 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
30 August 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
30 August 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | New secretary appointed (2 pages) |
21 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
21 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
4 July 2002 | Full accounts made up to 31 July 2001 (10 pages) |
4 July 2002 | Full accounts made up to 31 July 2001 (10 pages) |
23 April 2002 | Particulars of mortgage/charge (4 pages) |
23 April 2002 | Particulars of mortgage/charge (4 pages) |
25 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
11 July 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
11 July 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
20 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
30 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
30 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
5 October 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: anker court bonehill road tamworth staffordshire B78 3HP (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: anker court bonehill road tamworth staffordshire B78 3HP (1 page) |
2 April 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
2 April 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
19 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
19 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: 35 market street lichfield staffordshire WS13 6LA (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: 35 market street lichfield staffordshire WS13 6LA (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
16 February 1998 | Return made up to 12/02/98; no change of members (6 pages) |
16 February 1998 | Return made up to 12/02/98; no change of members (6 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
10 March 1997 | Return made up to 12/02/97; full list of members
|
10 March 1997 | Return made up to 12/02/97; full list of members
|
20 February 1997 | Registered office changed on 20/02/97 from: 26/28 bird street lichfield staffordshire WS13 6PR (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: 26/28 bird street lichfield staffordshire WS13 6PR (1 page) |
18 March 1996 | Accounting reference date notified as 31/07 (1 page) |
18 March 1996 | Accounting reference date notified as 31/07 (1 page) |
12 February 1996 | Incorporation (15 pages) |
12 February 1996 | Incorporation (15 pages) |