Coppice Lane
Middleton
Staffordshire
B78 2BS
Director Name | Michelle Julie Picton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Book Keeper |
Correspondence Address | The Woodlands Coppice Lane Middleton Staffordshire B78 2BS |
Secretary Name | Michelle Julie Picton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Book Keeper |
Correspondence Address | The Woodlands Coppice Lane Middleton Staffordshire B78 2BS |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 3 Dyers Buildings Holborn London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
22 February 2003 | Dissolved (1 page) |
---|---|
22 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 June 2002 | Liquidators statement of receipts and payments (5 pages) |
3 July 2001 | Resolutions
|
3 July 2001 | Statement of affairs (5 pages) |
3 July 2001 | Appointment of a voluntary liquidator (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: wellsbourne house 1157 warwick road acocks green birmingham west midlands B27 6RG (1 page) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: messrs churchill lyons pool meadow house, poolmeadow close solihull west midlands B91 3HS (1 page) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Company name changed virgin windows & conservatories LIMITED\certificate issued on 29/11/00 (2 pages) |
3 October 2000 | Company name changed excelda design & build LIMITED\certificate issued on 04/10/00 (2 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Incorporation (13 pages) |