Shirley
Solihull
West Midlands
B90 2NW
Director Name | Patricia Sweeney |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1998(same day as company formation) |
Role | Administrative Executive |
Correspondence Address | 59 Portia Avenue Shirley Solihull West Midlands B90 2NW |
Secretary Name | John Joseph Sweeney |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 13 May 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 59 Portia Avenue Shirley Solihull West Midlands B90 2NW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £51,500 |
Net Worth | £1,262 |
Cash | £820 |
Current Liabilities | £24,207 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
29 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2009 | Liquidators statement of receipts and payments to 21 July 2009 (5 pages) |
6 July 2009 | Liquidators statement of receipts and payments to 27 June 2009 (5 pages) |
12 January 2009 | Liquidators statement of receipts and payments to 27 December 2008 (5 pages) |
16 July 2008 | Liquidators statement of receipts and payments to 27 June 2008 (5 pages) |
9 January 2008 | Liquidators statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators statement of receipts and payments (5 pages) |
23 January 2007 | Liquidators statement of receipts and payments (5 pages) |
4 July 2006 | Liquidators statement of receipts and payments (5 pages) |
30 June 2005 | Statement of affairs (9 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 59 portia avenue shirley solihull west midlands B90 2NW (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
20 July 2004 | Return made up to 13/05/04; full list of members (7 pages) |
13 June 2003 | Return made up to 13/05/03; full list of members
|
1 April 2003 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2000 (11 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: 660 streets brook road solihull west midlands B91 1LB (1 page) |
18 July 2001 | Return made up to 13/05/01; full list of members
|
29 March 2001 | Accounts for a small company made up to 31 May 1999 (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 89 hertford road alcester warwickshire B49 6AS (1 page) |
17 July 2000 | Return made up to 13/05/00; full list of members (6 pages) |
23 July 1999 | Return made up to 13/05/99; full list of members (6 pages) |
15 May 1998 | Registered office changed on 15/05/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
15 May 1998 | New secretary appointed;new director appointed (2 pages) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
13 May 1998 | Incorporation (14 pages) |