Stourbridge
West Midlands
DY8 3TT
Secretary Name | Louise Elizabeth Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2002(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 14 October 2009) |
Role | Company Director |
Correspondence Address | 15 Bowling Green Road Stourbridge West Midlands DY8 3TT |
Director Name | Robert Jeffrey Mortimer |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Role | Boat Builder |
Correspondence Address | Paddock Cottage Button Bridge Kinlet Worcestershire DY12 3AN |
Director Name | Bryn Thomas |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Role | Boat Builder |
Correspondence Address | Pennington Greenacres Lane, Dowles Road Bewdley Worcestershire DY12 2RE |
Secretary Name | Mr Paul Burborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 15 Bowling Green Road Stourbridge West Midlands DY8 3TT |
Director Name | Thomas Henry Ashforth |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(10 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 February 2001) |
Role | Boat Builder |
Correspondence Address | Flat 3 Stirchley Hall Stirchley Village Telford Salop TF3 1DY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Shipleys Llp PO Box 61037 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£214,626 |
Current Liabilities | £188,568 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 July 2009 | Notice of move from Administration to Dissolution (12 pages) |
---|---|
11 March 2009 | Registered office changed on 11/03/2009 from firs industrial estate oldington lane kidderminster worcs DY11 7QN (1 page) |
13 February 2009 | Administrator's progress report to 10 January 2009 (6 pages) |
25 September 2008 | Result of meeting of creditors (3 pages) |
22 September 2008 | Statement of affairs with form 2.14B (7 pages) |
8 September 2008 | Statement of administrator's proposal (42 pages) |
18 July 2008 | Appointment of an administrator (1 page) |
13 November 2007 | Return made up to 25/08/07; no change of members (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
19 February 2007 | Particulars of mortgage/charge (4 pages) |
9 December 2006 | Return made up to 25/08/06; full list of members (6 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
26 October 2005 | Return made up to 25/08/05; full list of members
|
11 March 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
23 August 2004 | Return made up to 25/08/04; full list of members (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
11 September 2003 | Return made up to 25/08/03; full list of members (6 pages) |
20 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
23 September 2002 | Return made up to 25/08/02; full list of members (6 pages) |
27 July 2002 | Particulars of mortgage/charge (7 pages) |
5 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 October 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
11 October 2001 | Return made up to 25/08/01; full list of members (6 pages) |
16 February 2001 | Director resigned (1 page) |
31 August 2000 | Return made up to 25/08/00; full list of members
|
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Ad 01/06/00--------- £ si 74@1=74 £ ic 76/150 (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Ad 05/05/00--------- £ si 1@1=1 £ ic 75/76 (2 pages) |
28 September 1999 | Ad 28/08/99--------- £ si 73@1=73 £ ic 2/75 (2 pages) |
28 September 1999 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New secretary appointed;new director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
25 August 1999 | Incorporation (16 pages) |