Edgbaston
Birmingham
B17 8LR
Director Name | Sandra Margaret Turley |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (closed 22 January 2008) |
Role | Company Director |
Correspondence Address | 246 Portland Road Edgbaston Birmingham West Midlands B17 8LR |
Secretary Name | Christopher Roy Turley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (closed 22 January 2008) |
Role | Company Director |
Correspondence Address | 246 Portland Road Edgbaston Birmingham B17 8LR |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Regent House 316 Beulah Hill London SE19 3HF |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
9 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2007 | Voluntary strike-off action has been suspended (1 page) |
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2006 | Application for striking-off (1 page) |
2 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
2 August 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
25 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
13 October 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
28 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
2 February 2004 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
16 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
28 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 April 2000 (3 pages) |
2 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
15 August 2000 | Return made up to 19/04/00; full list of members (6 pages) |
7 April 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
26 August 1999 | Return made up to 19/04/99; no change of members
|
9 June 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
9 June 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
9 July 1997 | Return made up to 19/04/97; full list of members (6 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New secretary appointed;new director appointed (2 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Secretary resigned (1 page) |
19 April 1996 | Incorporation (16 pages) |