Earls Common
Wimbledon
Worcester
WR9 7LD
Director Name | Ingrid Ann-Marie Ramsay |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2005(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 09 October 2018) |
Role | Sales Director |
Correspondence Address | Old Pool Cottage Earls Common Wimbledon Worcester WR9 7LD |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Stuart Bromwich |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Pool Cottage Earls Common Droitwich Worcestershire WR9 7LD |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mrs Mary Gregory |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 405 Rubery Lane South Rubery Rednal Birmingham B45 9SB |
Director Name | Mrs Mary Gregory |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2004(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 405 Rubery Lane South Rubery Rednal Birmingham B45 9SB |
Registered Address | Cable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2005 |
---|---|
Net Worth | £4,911 |
Current Liabilities | £113,196 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2007 | Appointment of a voluntary liquidator (1 page) |
5 July 2007 | Statement of affairs (7 pages) |
5 July 2007 | Appointment of a voluntary liquidator (1 page) |
5 July 2007 | Statement of affairs (7 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: unit 1, priory piece business park, priory farm lane inkberrow, worcestershire WR7 4HT (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: unit 1, priory piece business park, priory farm lane inkberrow, worcestershire WR7 4HT (1 page) |
9 August 2006 | Return made up to 20/04/06; full list of members
|
9 August 2006 | Return made up to 20/04/06; full list of members
|
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
19 May 2005 | Return made up to 20/04/05; full list of members (6 pages) |
19 May 2005 | Return made up to 20/04/05; full list of members (6 pages) |
29 October 2004 | Return made up to 20/04/04; full list of members
|
29 October 2004 | Return made up to 20/04/04; full list of members
|
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
30 October 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
30 October 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
24 April 2003 | Return made up to 20/04/03; full list of members (6 pages) |
24 April 2003 | Return made up to 20/04/03; full list of members (6 pages) |
15 July 2002 | Return made up to 20/04/02; full list of members; amend (6 pages) |
15 July 2002 | Return made up to 20/04/02; full list of members; amend (6 pages) |
24 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
24 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
13 June 2001 | Return made up to 20/04/01; full list of members (6 pages) |
13 June 2001 | Return made up to 20/04/01; full list of members (6 pages) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: somerset house 40/49 price, street, birmingham, west midlands B4 6LZ (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: somerset house 40/49 price, street, birmingham, west midlands B4 6LZ (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Ad 20/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2000 | Ad 20/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2000 | Incorporation (10 pages) |
20 April 2000 | Incorporation (10 pages) |