Brewood
Staffordshire
ST19 9EF
Director Name | John Quinn |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Holly Cottage Horsebrook Lane Brewood Staffordshire ST19 9EF |
Secretary Name | Christine Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Holly Cottage Horsebrook Lane Brewood Staffordshire ST19 9EF |
Director Name | Keelex Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 28 Dam Street Lichfield Staffordshire WS13 6AA |
Secretary Name | Keelex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 28 Dam Street Lichfield Staffordshire WS13 6AA |
Registered Address | Smith & Williamson 1 Riding House Street London W1P 7PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,809,212 |
Gross Profit | £362,035 |
Net Worth | £711,775 |
Cash | £21,640 |
Current Liabilities | £1,604,491 |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
12 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2002 | Receiver's abstract of receipts and payments (2 pages) |
19 December 2002 | Receiver ceasing to act (1 page) |
7 August 2002 | Receiver's abstract of receipts and payments (2 pages) |
16 July 2002 | Receiver's abstract of receipts and payments (2 pages) |
29 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned;director resigned (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: smith & williamson 1 riding house street london W1P 7PA (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: holly cottage horsebrook lane brewood staffordshire ST19 9EF (1 page) |
3 August 1999 | Appointment of receiver/manager (1 page) |
16 April 1999 | Full accounts made up to 31 July 1998 (19 pages) |
29 September 1998 | Particulars of mortgage/charge (7 pages) |
20 July 1998 | Return made up to 22/07/98; full list of members
|
20 May 1998 | Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page) |
15 January 1998 | Particulars of mortgage/charge (7 pages) |
15 January 1998 | Ad 30/12/97--------- £ si [email protected]=562 £ si 99998@1=99998 £ ic 2/100562 (2 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
15 January 1998 | New secretary appointed;new director appointed (2 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: 28 dam street lichfield staffordshire WS13 6AA (1 page) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Nc inc already adjusted 30/12/97 (1 page) |
15 January 1998 | Director resigned (1 page) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Particulars of mortgage/charge (12 pages) |
31 December 1997 | Company name changed keelex 223 LIMITED\certificate issued on 31/12/97 (2 pages) |
22 July 1997 | Incorporation (23 pages) |