School Lane, Shareshill
Wolverhampton
West Midlands
WV10 7LE
Director Name | Mr Peter Thomas Ellis |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1999(same day as company formation) |
Role | Pallet Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Orchbrook House School Lane, Shareshill Wolverhampton West Midlands WV10 7LE |
Secretary Name | Pauline Edna Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1999(same day as company formation) |
Role | Book Keeper |
Correspondence Address | Orchbrook House School Lane, Shareshill Wolverhampton West Midlands WV10 7LE |
Director Name | Trevor Malcolm Griffiths |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(4 weeks after company formation) |
Appointment Duration | 17 years, 4 months (closed 04 November 2016) |
Role | Works Manager |
Correspondence Address | 42 Clewley Drive Pendeford Wolverhampton West Midlands WV9 5LB |
Director Name | Robert Duncan Ellis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(4 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 June 2010) |
Role | Manager |
Correspondence Address | Wood View Great Saredon Wolverhampton West Midlands WV10 7LN |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Griffens Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | -£268,196 |
Current Liabilities | £600,327 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2016 | Final Gazette dissolved following liquidation (1 page) |
4 August 2016 | Notice of final account prior to dissolution (1 page) |
4 August 2016 | Notice of final account prior to dissolution (1 page) |
19 January 2015 | INSOLVENCY:re progress report 10/11/2013-09/11/2014 (17 pages) |
19 January 2015 | INSOLVENCY:re progress report 10/11/2013-09/11/2014 (17 pages) |
23 January 2014 | Insolvency:annual progress report (20 pages) |
23 January 2014 | Insolvency:annual progress report (20 pages) |
19 November 2012 | Insolvency:annual progress report - brought down date 2ND november 2012 (13 pages) |
19 November 2012 | Insolvency:annual progress report - brought down date 2ND november 2012 (13 pages) |
19 January 2012 | Appointment of a liquidator (1 page) |
19 January 2012 | Appointment of a liquidator (1 page) |
19 January 2012 | Order of court to wind up (2 pages) |
19 January 2012 | Order of court to wind up (2 pages) |
7 November 2011 | Administrator's progress report to 21 October 2011 (14 pages) |
7 November 2011 | Administrator's progress report to 21 October 2011 (14 pages) |
25 October 2011 | Statement of affairs with form 2.14B (5 pages) |
25 October 2011 | Statement of affairs with form 2.14B (5 pages) |
26 August 2011 | Notice of extension of period of Administration (2 pages) |
26 August 2011 | Notice of extension of period of Administration (2 pages) |
23 June 2011 | Result of meeting of creditors (2 pages) |
23 June 2011 | Result of meeting of creditors (2 pages) |
4 March 2011 | Notice of appointment of replacement/additional administrator (1 page) |
4 March 2011 | Notice of appointment of replacement/additional administrator (1 page) |
4 March 2011 | Statement of administrator's proposal (35 pages) |
4 March 2011 | Appointment of an administrator (1 page) |
4 March 2011 | Appointment of an administrator (1 page) |
4 March 2011 | (1 page) |
4 March 2011 | Statement of administrator's proposal (35 pages) |
14 January 2011 | Registered office address changed from Orchbrook House School Lane, Shareshill Wolverhampton West Midlands WV10 7LE on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from Orchbrook House School Lane, Shareshill Wolverhampton West Midlands WV10 7LE on 14 January 2011 (2 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 June 2010 | Termination of appointment of Robert Ellis as a director (1 page) |
4 June 2010 | Termination of appointment of Robert Ellis as a director (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
15 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 August 2008 | Return made up to 02/06/08; no change of members (8 pages) |
26 August 2008 | Return made up to 02/06/08; no change of members (8 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
31 July 2007 | Return made up to 02/06/07; no change of members (8 pages) |
31 July 2007 | Return made up to 02/06/07; no change of members (8 pages) |
14 November 2006 | Accounts for a small company made up to 31 July 2006 (7 pages) |
14 November 2006 | Accounts for a small company made up to 31 July 2006 (7 pages) |
30 June 2006 | Return made up to 02/06/06; full list of members (8 pages) |
30 June 2006 | Return made up to 02/06/06; full list of members (8 pages) |
19 October 2005 | Accounts for a small company made up to 31 July 2005 (8 pages) |
19 October 2005 | Accounts for a small company made up to 31 July 2005 (8 pages) |
10 June 2005 | Return made up to 02/06/05; full list of members (8 pages) |
10 June 2005 | Return made up to 02/06/05; full list of members (8 pages) |
8 November 2004 | Accounts for a small company made up to 31 July 2004 (8 pages) |
8 November 2004 | Accounts for a small company made up to 31 July 2004 (8 pages) |
4 August 2004 | Particulars of mortgage/charge (5 pages) |
4 August 2004 | Particulars of mortgage/charge (5 pages) |
29 June 2004 | Return made up to 02/06/04; full list of members (8 pages) |
29 June 2004 | Return made up to 02/06/04; full list of members (8 pages) |
2 February 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
2 February 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
9 June 2003 | Return made up to 02/06/03; full list of members (8 pages) |
9 June 2003 | Return made up to 02/06/03; full list of members (8 pages) |
13 January 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
13 January 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
20 June 2002 | Return made up to 02/06/02; full list of members (8 pages) |
20 June 2002 | Return made up to 02/06/02; full list of members (8 pages) |
25 January 2002 | Resolutions
|
25 January 2002 | Resolutions
|
31 October 2001 | Accounts for a small company made up to 31 July 2001 (8 pages) |
31 October 2001 | Accounts for a small company made up to 31 July 2001 (8 pages) |
31 July 2001 | Return made up to 02/06/01; full list of members (7 pages) |
31 July 2001 | Return made up to 02/06/01; full list of members (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
28 June 2000 | Return made up to 02/06/00; full list of members
|
28 June 2000 | Return made up to 02/06/00; full list of members
|
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | New secretary appointed;new director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | New secretary appointed;new director appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
2 June 1999 | Incorporation (16 pages) |
2 June 1999 | Incorporation (16 pages) |