Sutton Coldfield
West Midlands
B72 1DJ
Secretary Name | James Bernard Good |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 266 Birmingham Road Sutton Coldfield West Midlands B72 1DJ |
Director Name | John Arthur Prince |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Hadleigh Croft Minworth Sutton Coldfield West Midlands B76 1XF |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,384 |
Cash | £2,958 |
Current Liabilities | £175,441 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 July 2005 | Dissolved (1 page) |
---|---|
1 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 2005 | Liquidators statement of receipts and payments (5 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page) |
9 August 2004 | Liquidators statement of receipts and payments (5 pages) |
30 January 2004 | Liquidators statement of receipts and payments (5 pages) |
14 February 2003 | Statement of affairs (6 pages) |
14 February 2003 | Appointment of a voluntary liquidator (1 page) |
14 February 2003 | Resolutions
|
14 January 2003 | Registered office changed on 14/01/03 from: trindle road dudley west midlands DY2 7AU (1 page) |
19 November 2002 | Return made up to 19/05/02; full list of members (7 pages) |
20 September 2002 | Director resigned (1 page) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
24 May 2001 | Return made up to 19/05/01; full list of members
|
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
18 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
24 February 2000 | Resolutions
|
24 February 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
25 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New secretary appointed;new director appointed (2 pages) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | Registered office changed on 28/05/98 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
28 May 1998 | Director resigned (1 page) |
19 May 1998 | Incorporation (12 pages) |