Marston Green
Birmingham
B37 7AD
Secretary Name | Samantha Mary Cawthorn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Marston Croft Birmingham B37 7AD |
Director Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Proposed Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 25 New Street Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £138,559 |
Gross Profit | £37,702 |
Net Worth | £732 |
Cash | £1,558 |
Current Liabilities | £18,198 |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2000 | Return made up to 03/02/00; full list of members (5 pages) |
24 November 1999 | Full accounts made up to 28 February 1999 (6 pages) |
19 February 1999 | Return made up to 03/02/99; full list of members (5 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Company name changed tellurium sot LIMITED\certificate issued on 09/03/98 (3 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
3 February 1998 | Incorporation (12 pages) |