Little Hay Lane Little Hay
Shenstone
Staffordshire
WS14 0PY
Director Name | Mr Derek John Kitchen |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 08 December 2006(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Pool View Rushall Walsall West Midlands WS4 1HD |
Secretary Name | Mr Derek John Kitchen |
---|---|
Nationality | English |
Status | Closed |
Appointed | 08 December 2006(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Pool View Rushall Walsall West Midlands WS4 1HD |
Director Name | Karen Patricia Heathfield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | Forest Lodge Friston Eastbourne East Sussex BN20 0AN |
Director Name | Mr Trevor Heathfield |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 2000) |
Role | Recruitment Consultant |
Correspondence Address | Windrush Newhaven Road Kingston Lewes East Sussex BN7 3NE |
Director Name | Paul David Bradford |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 2006) |
Role | Accountant |
Correspondence Address | Torvean Boreham Street Eastbourne East Sussex BN27 4SH |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Secretary Name | Payrolls Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 December 2006) |
Correspondence Address | 14 Hyde Gardens Eastbourne East Sussex BN21 4PR |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£18,778 |
Current Liabilities | £114,130 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2013 | Final Gazette dissolved following liquidation (1 page) |
9 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 July 2012 | Liquidators' statement of receipts and payments to 6 July 2012 (5 pages) |
20 July 2012 | Liquidators statement of receipts and payments to 6 July 2012 (5 pages) |
20 July 2012 | Liquidators' statement of receipts and payments to 6 July 2012 (5 pages) |
20 July 2012 | Liquidators statement of receipts and payments to 6 July 2012 (5 pages) |
15 February 2012 | Liquidators statement of receipts and payments to 6 January 2012 (5 pages) |
15 February 2012 | Liquidators' statement of receipts and payments to 6 January 2012 (5 pages) |
15 February 2012 | Liquidators statement of receipts and payments to 6 January 2012 (5 pages) |
15 February 2012 | Liquidators' statement of receipts and payments to 6 January 2012 (5 pages) |
8 August 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
8 August 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
8 August 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
8 August 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
3 February 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (5 pages) |
3 February 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
3 February 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
3 February 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (5 pages) |
13 August 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
13 August 2010 | Liquidators' statement of receipts and payments to 6 July 2010 (5 pages) |
13 August 2010 | Liquidators' statement of receipts and payments to 6 July 2010 (5 pages) |
13 August 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
8 February 2010 | Liquidators statement of receipts and payments to 6 January 2010 (5 pages) |
8 February 2010 | Liquidators statement of receipts and payments to 6 January 2010 (5 pages) |
8 February 2010 | Liquidators' statement of receipts and payments to 6 January 2010 (5 pages) |
8 February 2010 | Liquidators' statement of receipts and payments to 6 January 2010 (5 pages) |
30 July 2009 | Liquidators' statement of receipts and payments to 6 July 2009 (5 pages) |
30 July 2009 | Liquidators' statement of receipts and payments to 6 July 2009 (5 pages) |
30 July 2009 | Liquidators statement of receipts and payments to 6 July 2009 (5 pages) |
30 July 2009 | Liquidators statement of receipts and payments to 6 July 2009 (5 pages) |
29 January 2009 | Liquidators statement of receipts and payments to 6 January 2009 (5 pages) |
29 January 2009 | Liquidators' statement of receipts and payments to 6 January 2009 (5 pages) |
29 January 2009 | Liquidators' statement of receipts and payments to 6 January 2009 (5 pages) |
29 January 2009 | Liquidators statement of receipts and payments to 6 January 2009 (5 pages) |
7 January 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
7 January 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
29 October 2007 | Result of meeting of creditors (7 pages) |
29 October 2007 | Result of meeting of creditors (7 pages) |
17 October 2007 | Statement of affairs (6 pages) |
17 October 2007 | Statement of affairs (6 pages) |
30 September 2007 | Statement of administrator's proposal (24 pages) |
30 September 2007 | Statement of administrator's proposal (24 pages) |
23 August 2007 | Appointment of an administrator (1 page) |
23 August 2007 | Appointment of an administrator (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: channelle house 86 new street birmingham B2 4BA (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: channelle house 86 new street birmingham B2 4BA (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: chanelle house 86 new street birmingham west midlands B2 4BA (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: chanelle house 86 new street birmingham west midlands B2 4BA (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
20 December 2006 | New secretary appointed;new director appointed (2 pages) |
20 December 2006 | New secretary appointed;new director appointed (2 pages) |
11 October 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
11 October 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
13 September 2006 | Accounts made up to 31 October 2005 (3 pages) |
12 September 2006 | Return made up to 06/07/06; full list of members (8 pages) |
12 September 2006 | Return made up to 06/07/06; full list of members (8 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | Ad 29/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Ad 29/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 August 2005 | Accounts made up to 31 October 2004 (3 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
20 July 2005 | Return made up to 06/07/05; full list of members
|
20 July 2005 | Return made up to 06/07/05; full list of members (6 pages) |
10 November 2004 | Resolutions
|
10 November 2004 | Resolutions
|
17 August 2004 | Accounts made up to 31 October 2003 (3 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
28 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 06/07/04; full list of members
|
27 August 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
27 August 2003 | Accounts made up to 31 October 2002 (3 pages) |
6 August 2003 | Return made up to 06/07/03; full list of members
|
6 August 2003 | Return made up to 06/07/03; full list of members (6 pages) |
28 June 2003 | Return made up to 06/07/02; full list of members
|
9 June 2003 | Company name changed swiftstar consultants LIMITED\certificate issued on 08/06/03 (2 pages) |
9 June 2003 | Company name changed swiftstar consultants LIMITED\certificate issued on 08/06/03 (2 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
1 October 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
1 October 2001 | Accounts made up to 31 July 2000 (3 pages) |
21 August 2001 | Return made up to 06/07/01; full list of members (6 pages) |
21 August 2001 | Return made up to 06/07/01; full list of members (6 pages) |
26 April 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
26 April 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
31 July 2000 | Return made up to 06/07/00; full list of members
|
31 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
6 July 1999 | Incorporation (17 pages) |