Chellaston
Derby
Derbyshire
DE73 1RJ
Director Name | Shinda Singh |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2000(1 year, 4 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Manager |
Correspondence Address | 162 Causeway Green Road Birmingham B68 8LJ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Sukwinder Singh |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Moat Road Oldbury West Midlands B68 8EE |
Secretary Name | Kevin Michael Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Varinder Singh |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Grafton Road Oldbury West Midlands B68 8BP |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
17 May 2005 | Dissolved (1 page) |
---|---|
17 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 September 2004 | 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) |
26 March 2004 | Liquidators statement of receipts and payments (5 pages) |
2 October 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
26 September 2002 | Liquidators statement of receipts and payments (5 pages) |
4 October 2001 | Statement of affairs (5 pages) |
26 September 2001 | Resolutions
|
26 September 2001 | Appointment of a voluntary liquidator (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: pannell house 159 charles street leicester leicestershire LE1 1LD (1 page) |
7 June 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
4 January 2001 | Company name changed warley accident repair centre li mited\certificate issued on 04/01/01 (2 pages) |
28 December 2000 | Director resigned (1 page) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
17 April 2000 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: somerset house temple street birmingham B2 5DN (1 page) |
3 September 1999 | Particulars of mortgage/charge (5 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Ad 24/06/99--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
24 June 1999 | Incorporation (10 pages) |