Barnt Green
Birmingham
West Midlands
B45 8BU
Director Name | Robert Neil Patterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 May 2004) |
Role | Engineer |
Correspondence Address | 7 Palehouse Common Framfield Uckfield East Sussex TN22 5QY |
Secretary Name | James Neville Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 May 2004) |
Role | Company Director |
Correspondence Address | 22a Blackwell Road Barnt Green Birmingham West Midlands B45 8BU |
Director Name | Mr Michael James Walker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 5 years (closed 18 May 2004) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 12 Johnsons Drive Hampton Middlesex TW12 2EQ |
Director Name | CHH Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Registered Address | C/O Kroll Buchler Phillips 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £188,246 |
Current Liabilities | £252,071 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
9 September 2003 | Receiver ceasing to act (1 page) |
24 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: 84 grosvenor street london W1K 3LN (1 page) |
15 October 2002 | Declaration of mortgage charge released/ceased (1 page) |
9 May 2002 | Administrative Receiver's report (13 pages) |
20 February 2002 | Appointment of receiver/manager (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: select house popes lane oldbury west midlands B69 4PA (1 page) |
3 August 2001 | Memorandum and Articles of Association (18 pages) |
27 July 2001 | Resolutions
|
19 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
14 March 2001 | Return made up to 12/02/01; full list of members (7 pages) |
25 September 2000 | Resolutions
|
24 August 2000 | Particulars of mortgage/charge (7 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2000 | Director's particulars changed (1 page) |
9 March 2000 | Return made up to 12/02/00; full list of members
|
9 March 2000 | New director appointed (2 pages) |
30 June 1999 | Company name changed glencora LIMITED\certificate issued on 01/07/99 (2 pages) |
23 June 1999 | Resolutions
|
23 June 1999 | Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Ad 22/04/99--------- £ si 72000@1=72000 £ ic 120001/192001 (2 pages) |
22 June 1999 | Ad 12/04/99--------- £ si 1@1=1 £ ic 192001/192002 (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New secretary appointed;new director appointed (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: seymour house 11-13 mount ephraim road, tunbridge wells kent TN1 1EN (1 page) |
22 June 1999 | New director appointed (2 pages) |
27 May 1999 | £ nc 1000/192002 22/04/99 (1 page) |
27 May 1999 | Ad 22/04/99--------- £ si 120000@1=120000 £ ic 1/120001 (2 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | Declaration of assistance for shares acquisition (7 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Particulars of mortgage/charge (15 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Company name changed tunco (1999) 104 LIMITED\certificate issued on 13/04/99 (2 pages) |
12 February 1999 | Incorporation (20 pages) |