Hall Green
Birmingham
B28 9EY
Secretary Name | Thomas Anthony Byrne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2001(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Secretary |
Correspondence Address | 58 Ralph Road Shirley Solihull West Midlands B90 3JU |
Director Name | Thomas Anthony Byrne |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1653 Stratford Road Hall Green Birmingham West Midlands B28 9JB |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Edward James Byrne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 1651 Stratford Road Hall Green Birmingham West Midlands B28 9JB |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | 10/12 New College Parade Finchley Road London NW3 5EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 November 2004 | Dissolved (1 page) |
---|---|
27 August 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 May 2004 | Liquidators statement of receipts and payments (5 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Liquidators statement of receipts and payments (5 pages) |
16 May 2003 | Liquidators statement of receipts and payments (5 pages) |
13 November 2002 | Liquidators statement of receipts and payments (5 pages) |
13 November 2001 | Statement of affairs (8 pages) |
13 November 2001 | Appointment of a voluntary liquidator (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: 14A membury road birmingham west midlands B8 1QL (1 page) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Particulars of mortgage/charge (11 pages) |
20 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Return made up to 30/04/01; full list of members
|
13 July 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
6 July 2001 | Director resigned (1 page) |
8 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Company name changed homecare building service limite d\certificate issued on 06/10/99 (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New secretary appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Secretary resigned (1 page) |
30 April 1999 | Incorporation (12 pages) |