Knowle
Solihull
West Midlands
B93 9PP
Director Name | David William Parnell |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 1997(2 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 22 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 246 Hollyfast Road Coyndon Coventry CV6 2AH |
Secretary Name | Frederick John Damms |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1997(2 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 22 May 2018) |
Role | Company Director |
Correspondence Address | 24 Abbots Close Knowle Solihull West Midlands B93 9PP |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 1999 |
---|---|
Net Worth | £15,958 |
Cash | £257,118 |
Current Liabilities | £1,041,414 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 October |
20 November 2017 | Liquidators' statement of receipts and payments to 10 October 2017 (5 pages) |
---|---|
23 June 2017 | Liquidators' statement of receipts and payments to 10 April 2017 (25 pages) |
18 May 2017 | Liquidators' statement of receipts and payments to 10 April 2017 (5 pages) |
30 November 2016 | Liquidators' statement of receipts and payments to 10 October 2016 (5 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 10 April 2016 (22 pages) |
10 May 2016 | Liquidators' statement of receipts and payments to 10 April 2016 (5 pages) |
9 November 2015 | Liquidators' statement of receipts and payments to 10 October 2015 (5 pages) |
9 November 2015 | Liquidators statement of receipts and payments to 10 October 2015 (5 pages) |
18 May 2015 | Liquidators statement of receipts and payments to 10 April 2015 (5 pages) |
18 May 2015 | Liquidators' statement of receipts and payments to 10 April 2015 (5 pages) |
4 November 2014 | Liquidators statement of receipts and payments to 10 October 2014 (5 pages) |
4 November 2014 | Liquidators' statement of receipts and payments to 10 October 2014 (5 pages) |
15 May 2014 | Liquidators statement of receipts and payments to 10 April 2014 (5 pages) |
15 May 2014 | Liquidators' statement of receipts and payments to 10 April 2014 (5 pages) |
2 May 2013 | Appointment of a voluntary liquidator (1 page) |
2 May 2013 | Resolutions
|
2 May 2013 | Statement of affairs with form 4.19 (6 pages) |
2 May 2013 | Notice of discharge of Administration Order (3 pages) |
14 January 2013 | Administrator's abstract of receipts and payments to 5 October 2001 (2 pages) |
14 January 2013 | Administrator's abstract of receipts and payments to 5 October 2001 (2 pages) |
14 January 2013 | Administrator's abstract of receipts and payments to 5 October 2001 (2 pages) |
14 January 2013 | Administrator's abstract of receipts and payments to 5 October 2001 (2 pages) |
14 January 2013 | Administrator's abstract of receipts and payments to 5 October 2001 (2 pages) |
14 January 2013 | Administrator's abstract of receipts and payments to 5 October 2001 (2 pages) |
14 January 2013 | Administrator's abstract of receipts and payments to 5 October 2001 (2 pages) |
14 January 2013 | Administrator's abstract of receipts and payments to 5 October 2001 (2 pages) |
14 January 2013 | Administrator's abstract of receipts and payments to 5 October 2001 (2 pages) |
14 January 2013 | Administrator's abstract of receipts and payments to 5 October 2001 (2 pages) |
8 May 2012 | Administrator's abstract of receipts and payments to 5 April 2012 (2 pages) |
8 May 2012 | Administrator's abstract of receipts and payments to 5 April 2012 (2 pages) |
4 November 2011 | Administrator's abstract of receipts and payments to 5 October 2011 (2 pages) |
4 November 2011 | Administrator's abstract of receipts and payments to 5 October 2011 (2 pages) |
19 August 2011 | Administrator's abstract of receipts and payments to 12 June 2011 (2 pages) |
18 April 2011 | Administrator's abstract of receipts and payments to 5 April 2011 (2 pages) |
18 April 2011 | Administrator's abstract of receipts and payments to 5 April 2011 (2 pages) |
18 February 2011 | Administrator's abstract of receipts and payments to 5 October 2010 (2 pages) |
18 February 2011 | Administrator's abstract of receipts and payments to 5 October 2010 (2 pages) |
26 January 2011 | Court order insolvency:replacement of administrators (17 pages) |
14 January 2011 | Registered office address changed from C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 14 January 2011 (2 pages) |
2 December 2010 | Administrator's abstract of receipts and payments to 5 October 2010 (2 pages) |
2 December 2010 | Administrator's abstract of receipts and payments to 5 October 2010 (2 pages) |
16 April 2010 | Administrator's abstract of receipts and payments to 5 October 2009 (2 pages) |
16 April 2010 | Administrator's abstract of receipts and payments to 5 April 2010 (2 pages) |
16 April 2010 | Administrator's abstract of receipts and payments to 5 October 2009 (2 pages) |
16 April 2010 | Administrator's abstract of receipts and payments to 5 April 2010 (2 pages) |
23 April 2009 | Administrator's abstract of receipts and payments to 5 April 2009 (2 pages) |
23 April 2009 | Administrator's abstract of receipts and payments to 5 April 2009 (2 pages) |
24 October 2008 | Administrator's abstract of receipts and payments to 5 October 2008 (2 pages) |
24 October 2008 | Administrator's abstract of receipts and payments to 5 October 2008 (2 pages) |
8 July 2008 | Administrator's abstract of receipts and payments to 5 April 2008 (2 pages) |
8 July 2008 | Administrator's abstract of receipts and payments to 5 October 2008 (2 pages) |
8 July 2008 | Administrator's abstract of receipts and payments to 5 October 2008 (2 pages) |
8 July 2008 | Administrator's abstract of receipts and payments to 5 October 2007 (2 pages) |
8 July 2008 | Administrator's abstract of receipts and payments to 5 October 2007 (2 pages) |
8 July 2008 | Administrator's abstract of receipts and payments to 5 April 2008 (2 pages) |
3 June 2008 | Court order insolvency:court order replacement of administrator (8 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from c/o wenham major trusted advisors the old mill 9 soar lane leicester LE3 5DE (1 page) |
2 November 2007 | Administrator's abstract of receipts and payments (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: c/o harlow khandia mistry the old mill 9 soar lane leicester LE3 5DE (1 page) |
19 April 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
14 April 2005 | Administrator's abstract of receipts and payments (2 pages) |
11 October 2004 | Administrator's abstract of receipts and payments (2 pages) |
23 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
15 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
22 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
22 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
25 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
25 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
10 July 2001 | Notice of result of meeting of creditors (2 pages) |
29 June 2001 | Statement of administrator's proposal (45 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 42 flint green road acocks green birmingham B27 6QA (1 page) |
19 April 2001 | Notice of Administration Order (1 page) |
19 April 2001 | Administration Order (4 pages) |
9 April 2001 | Company name changed ehs roofing LIMITED\certificate issued on 09/04/01 (2 pages) |
13 October 2000 | Return made up to 12/09/00; full list of members (5 pages) |
13 October 2000 | Location of register of members (1 page) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
22 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
16 November 1999 | Return made up to 12/09/99; full list of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
18 April 1999 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
28 October 1998 | Return made up to 12/09/98; full list of members (6 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: wells bourne house 1157 warwick road acocks green birmingham B27 6RG (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New secretary appointed;new director appointed (2 pages) |
5 January 1998 | Ad 12/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
24 September 1997 | Secretary resigned (1 page) |
12 September 1997 | Incorporation (14 pages) |