Tamworth
Staffordshire
B78 3XF
Director Name | Stephen John Spencer Lee |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Farm Chapel Street Oakthorpe Swadlincote Derbyshire DE12 7QT |
Director Name | Roger Graham Williams |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 January 2003) |
Role | Company Director |
Correspondence Address | 2 Middleton Road Streetly Sutton Coldfield West Midlands B74 3EU |
Secretary Name | John Bignall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2002(2 years, 7 months after company formation) |
Appointment Duration | 7 months (closed 07 January 2003) |
Role | Company Director |
Correspondence Address | Mistletoe Farm Cuckoo Hill Pinner Middlesex HA5 2BB |
Director Name | Mr Ian David Maclellan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wormleighton Grange Southam Warwickshire CV47 2XZ |
Secretary Name | Roger Graham Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 2 Middleton Road Streetly Sutton Coldfield West Midlands B74 3EU |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Registered Address | 4th Floor 111- 113 Great Portland Street London W1W 6QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2002 | Application for striking-off (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: 30 lagrange lichfield road industrial estate tamworth staffordshire B79 7XD (1 page) |
30 July 2002 | Director resigned (1 page) |
8 November 2001 | Return made up to 03/11/01; full list of members (7 pages) |
25 September 2001 | Accounts for a dormant company made up to 30 November 2000 (6 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | Return made up to 03/11/00; full list of members (6 pages) |
19 April 2001 | New director appointed (2 pages) |
1 March 2001 | Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
16 March 2000 | Company name changed ingleby (1265) LIMITED\certificate issued on 16/03/00 (2 pages) |
3 November 1999 | Incorporation (20 pages) |