Shifnal
Salop
TF11 9JT
Director Name | Mr Philip Walter Greaves |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 21 Powell Road Priorslee Telford Salop TF2 9RU |
Secretary Name | Moira Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Auditor |
Correspondence Address | 21 Powell Road Priorslee Telford Salop TF2 9RU |
Director Name | Melanie Duncan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2006) |
Role | Secretary |
Correspondence Address | 7 Benthall View Madeley Telford Salop TF7 5LF |
Secretary Name | Melanie Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2006) |
Role | Secretary |
Correspondence Address | 7 Benthall View Madeley Telford Salop TF7 5LF |
Secretary Name | Amelia Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 68 Spout Way Malinslee Telford Shropshire TF3 2HE |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 100 Pall Mall St James London SW1Y 5NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Miss Selina Natalie Tanya Evans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,698 |
Cash | £1,206 |
Current Liabilities | £7,000 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2015 | Compulsory strike-off action has been suspended (1 page) |
6 August 2015 | Compulsory strike-off action has been suspended (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2014 | Compulsory strike-off action has been suspended (1 page) |
3 December 2014 | Compulsory strike-off action has been suspended (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2013 | Compulsory strike-off action has been suspended (1 page) |
13 July 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 February 2012 | Compulsory strike-off action has been suspended (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | Registered office address changed from C/O Howsons 58 High Street Newport Shropshire TF10 7AQ on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from C/O Howsons 58 High Street Newport Shropshire TF10 7AQ on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from C/O Howsons 58 High Street Newport Shropshire TF10 7AQ on 3 June 2011 (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
16 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from, the field house hinnington, shifnal, salop, TF11 9JT, england (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from, the field house hinnington, shifnal, salop, TF11 9JT, england (1 page) |
15 April 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
28 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from, suite 30, paddock mount, dawley, telford, shropshire, TF4 3PR (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from, suite 30, paddock mount, dawley, telford, shropshire, TF4 3PR (1 page) |
6 October 2008 | Return made up to 22/09/07; full list of members (3 pages) |
6 October 2008 | Return made up to 22/09/07; full list of members (3 pages) |
29 September 2008 | Appointment terminated secretary amelia williams (1 page) |
29 September 2008 | Director's change of particulars / selina evans / 17/11/2006 (2 pages) |
29 September 2008 | Director's change of particulars / selina evans / 17/11/2006 (2 pages) |
29 September 2008 | Appointment terminated secretary amelia williams (1 page) |
7 November 2006 | New secretary appointed (1 page) |
7 November 2006 | New secretary appointed (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
26 September 2006 | Return made up to 22/09/06; full list of members (3 pages) |
26 September 2006 | Return made up to 22/09/06; full list of members (3 pages) |
25 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 September 2005 | Return made up to 22/09/05; full list of members (2 pages) |
13 September 2005 | Return made up to 22/09/05; full list of members (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New secretary appointed;new director appointed (2 pages) |
19 July 2005 | New secretary appointed;new director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 October 2004 | Return made up to 22/09/04; full list of members (6 pages) |
1 October 2004 | Return made up to 22/09/04; full list of members (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
12 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
29 September 2003 | Return made up to 22/09/03; full list of members (6 pages) |
29 September 2003 | Return made up to 22/09/03; full list of members (6 pages) |
26 January 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
26 January 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
1 October 2002 | Return made up to 22/09/02; full list of members (6 pages) |
1 October 2002 | Return made up to 22/09/02; full list of members (6 pages) |
26 October 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
26 October 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
26 October 2001 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
26 October 2001 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
17 September 2001 | Return made up to 22/09/01; full list of members (6 pages) |
17 September 2001 | Return made up to 22/09/01; full list of members (6 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 12-14 saint mary's street, newport, shropshire TF10 7AB (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 12-14 saint mary's street, newport, shropshire TF10 7AB (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
22 September 2000 | Incorporation (10 pages) |
22 September 2000 | Incorporation (10 pages) |