Dagger Lane
West Bromwich
West Midlands
B71 4BU
Director Name | Alexander David James Cooksey |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(2 years after company formation) |
Appointment Duration | 8 years, 2 months (closed 26 May 2010) |
Role | Manager |
Correspondence Address | 68 Stanway Road West Bromwich West Midlands B71 1RW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr David Norman Cooksey |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 June 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Hillhouse Dagger Lane West Bromwich West Midlands B71 4BU |
Director Name | Glenda Maria Cooksey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 May 2002) |
Role | Secretary |
Correspondence Address | Hillhouse Dagger Lane West Bromwich West Midlands B71 4BU |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £155,746 |
Cash | £224 |
Current Liabilities | £371,387 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2010 | Administrator's progress report to 12 February 2010 (12 pages) |
26 February 2010 | Notice of move from Administration to Dissolution (12 pages) |
26 February 2010 | Notice of move from Administration to Dissolution on 12 February 2010 (12 pages) |
26 February 2010 | Administrator's progress report to 12 February 2010 (12 pages) |
8 September 2009 | Administrator's progress report to 11 August 2009 (11 pages) |
8 September 2009 | Administrator's progress report to 11 August 2009 (11 pages) |
13 August 2009 | Notice of extension of period of Administration (1 page) |
13 August 2009 | Notice of extension of period of Administration (1 page) |
13 March 2009 | Administrator's progress report to 11 February 2009 (12 pages) |
13 March 2009 | Administrator's progress report to 11 February 2009 (12 pages) |
16 October 2008 | Statement of affairs with form 2.14B (8 pages) |
16 October 2008 | Statement of affairs with form 2.14B (8 pages) |
13 October 2008 | Statement of administrator's proposal (3 pages) |
13 October 2008 | Statement of administrator's proposal (3 pages) |
9 September 2008 | Appointment of an administrator (1 page) |
9 September 2008 | Appointment of an administrator (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from j w hinks chartered accountants 19 highfield road edgbaston birmingham B15 3BH (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from j w hinks chartered accountants 19 highfield road edgbaston birmingham B15 3BH (1 page) |
6 May 2008 | Return made up to 08/02/08; no change of members
|
6 May 2008 | Return made up to 08/02/08; no change of members
|
15 November 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
20 June 2007 | Particulars of mortgage/charge (31 pages) |
20 June 2007 | Particulars of mortgage/charge (31 pages) |
11 May 2007 | Return made up to 08/02/07; full list of members (6 pages) |
11 May 2007 | Return made up to 08/02/07; full list of members (6 pages) |
14 June 2006 | Return made up to 08/02/06; full list of members (6 pages) |
14 June 2006 | Return made up to 08/02/06; full list of members (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
30 March 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
14 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
14 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 28 February 2004 (8 pages) |
24 December 2004 | Total exemption small company accounts made up to 28 February 2004 (8 pages) |
19 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
19 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
19 March 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
9 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
9 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
3 September 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: church house 5-14 south road smethwick west midlands B67 7BH (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: church house 5-14 south road smethwick west midlands B67 7BH (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
4 March 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
4 March 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
13 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
6 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
8 February 2000 | Incorporation (18 pages) |
8 February 2000 | Incorporation (18 pages) |