Cannock
Staffordshire
WS11 2UR
Director Name | Kathleen Margaret Hadley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2002(2 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Manager |
Correspondence Address | 33 Pebblemill Drive Cannock Staffordshire WS11 2UR |
Director Name | Kathleen Margaret Hadley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 33 Pebblemill Drive Cannock Staffordshire WS11 2UR |
Secretary Name | Arthur Peter Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 33 Pebblemill Drive Cannock Staffordshire WS11 2UR |
Director Name | Arthur Peter Hadley |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 August 2002) |
Role | Steel Stockholder |
Correspondence Address | 33 Pebblemill Drive Cannock Staffordshire WS11 2UR |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,231 |
Cash | £10 |
Current Liabilities | £104,915 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 March 2007 | Dissolved (1 page) |
---|---|
11 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 December 2006 | Liquidators statement of receipts and payments (5 pages) |
24 October 2006 | Liquidators statement of receipts and payments (5 pages) |
28 April 2006 | Liquidators statement of receipts and payments (5 pages) |
20 October 2005 | Liquidators statement of receipts and payments (5 pages) |
18 April 2005 | Liquidators statement of receipts and payments (5 pages) |
27 October 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
16 October 2003 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Statement of affairs (13 pages) |
15 October 2002 | Appointment of a voluntary liquidator (1 page) |
15 October 2002 | Resolutions
|
12 September 2002 | Registered office changed on 12/09/02 from: 42 dorchester road weymouth dorset DT4 7JZ (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (1 page) |
5 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Ad 05/01/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: regent house 316 beulah hill london SE19 3HF (1 page) |
23 December 1999 | Director resigned (1 page) |
17 December 1999 | Incorporation (16 pages) |