Aldridge Road Streetly
Sutton Coldfield
B74 3TR
Secretary Name | Anne Hollyhead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Barr Common Farm Aldridge Road Streetly Sutton Coldfield B74 3TR |
Director Name | Mr John Stephen Collins |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2000(2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 08 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Poukhill Close Walsall West Midlands WS2 8TQ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£140,606 |
Current Liabilities | £493,299 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 June 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 May 2010 | Liquidators' statement of receipts and payments to 30 January 2010 (5 pages) |
24 May 2010 | Liquidators statement of receipts and payments to 30 January 2010 (5 pages) |
29 August 2009 | Liquidators' statement of receipts and payments to 30 July 2009 (5 pages) |
29 August 2009 | Liquidators statement of receipts and payments to 30 July 2009 (5 pages) |
5 March 2009 | Liquidators' statement of receipts and payments to 30 January 2009 (5 pages) |
5 March 2009 | Liquidators statement of receipts and payments to 30 January 2009 (5 pages) |
1 September 2008 | Liquidators statement of receipts and payments to 30 July 2008 (5 pages) |
1 September 2008 | Liquidators' statement of receipts and payments to 30 July 2008 (5 pages) |
5 March 2008 | Liquidators' statement of receipts and payments to 30 July 2008 (5 pages) |
5 March 2008 | Liquidators statement of receipts and payments to 30 July 2008 (5 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: clareville house 26-27 oxenden street london SW1Y 4EP (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: clareville house 26-27 oxenden street london SW1Y 4EP (1 page) |
15 February 2007 | Appointment of a voluntary liquidator (1 page) |
15 February 2007 | Resolutions
|
15 February 2007 | Statement of affairs (7 pages) |
15 February 2007 | Statement of affairs (7 pages) |
15 February 2007 | Appointment of a voluntary liquidator (1 page) |
15 February 2007 | Resolutions
|
26 January 2007 | Registered office changed on 26/01/07 from: unit 3 hall lane walsall wood west midlands WS9 9AS (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: unit 3 hall lane walsall wood west midlands WS9 9AS (1 page) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
31 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: unit 3 hall lane walsall wood west midlands WS9 9AS (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: unit 3 hall lane walsall wood west midlands WS9 9AS (1 page) |
15 May 2004 | Return made up to 17/04/04; full list of members
|
15 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
24 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
24 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
4 August 2003 | Nc inc already adjusted 04/06/03 (1 page) |
4 August 2003 | Nc inc already adjusted 04/06/03 (1 page) |
4 August 2003 | Ad 04/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 August 2003 | Ad 04/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 July 2003 | Resolutions
|
11 July 2003 | Resolutions
|
19 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
19 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
16 June 2002 | Return made up to 17/04/02; full list of members (6 pages) |
16 June 2002 | Return made up to 17/04/02; full list of members (6 pages) |
19 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
19 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: horwath clark whitehill norwich union house 17 lichfield street walsall west midlands WS1 1TU (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: horwath clark whitehill norwich union house 17 lichfield street walsall west midlands WS1 1TU (1 page) |
16 May 2001 | Return made up to 17/04/01; full list of members
|
16 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: second floor 80 great eastern street london EC2A 3RX (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: second floor 80 great eastern street london EC2A 3RX (1 page) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
17 April 2000 | Incorporation (20 pages) |
17 April 2000 | Incorporation (20 pages) |