Pedmore
Stourbridge
West Midlands
DY9 0UB
Director Name | Marc John Daberley |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2004(3 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Manager |
Correspondence Address | 31 Gower Road Halesowen West Midlands B62 9BY |
Director Name | Peter Bernard Copsey |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Crossways Hobro, Wolverley Kidderminster Worcestershire DY11 5TB |
Secretary Name | Justin Trevelyan Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ricketts Place Wribbenhall Bewdley Worcestershire DY12 1DW |
Director Name | Mr John Anthony Broadhurst |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(1 day after company formation) |
Appointment Duration | 4 years (resigned 17 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trimpley House Trimpley Bewdley West Midlands DY12 1NS |
Secretary Name | Keith Aubrey Hazelwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 January 2003) |
Role | Company Director |
Correspondence Address | 8 Heale Close Halesowen West Midlands B63 2QL |
Registered Address | Vantage 20-24 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2001 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2003 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
Next Return Due | 7 December 2016 (overdue) |
---|
12 April 2011 | Liquidators' statement of receipts and payments to 23 February 2011 (5 pages) |
---|---|
12 April 2011 | Liquidators statement of receipts and payments to 23 February 2011 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 23 February 2011 (5 pages) |
2 September 2010 | Liquidators' statement of receipts and payments to 23 August 2010 (5 pages) |
2 September 2010 | Liquidators statement of receipts and payments to 23 August 2010 (5 pages) |
2 September 2010 | Liquidators' statement of receipts and payments to 23 August 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 23 February 2009 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 23 August 2007 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 23 August 2006 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 23 August 2006 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 23 February 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 23 February 2007 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 23 February 2009 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 23 August 2007 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 23 August 2008 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 23 February 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 23 February 2007 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 23 February 2009 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 23 August 2008 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 23 August 2008 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 23 February 2008 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 23 August 2009 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 23 August 2009 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 23 February 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 23 August 2009 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 23 February 2008 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 23 February 2008 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 23 February 2007 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 23 August 2006 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 23 August 2007 (5 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: saint johns court saint johns road stourbridge west midlands DY8 1EH (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: saint johns court saint johns road stourbridge west midlands DY8 1EH (1 page) |
6 September 2005 | Appointment of a voluntary liquidator (1 page) |
6 September 2005 | Statement of affairs (5 pages) |
6 September 2005 | Appointment of a voluntary liquidator (1 page) |
6 September 2005 | Resolutions
|
6 September 2005 | Resolutions
|
6 September 2005 | Statement of affairs (5 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
17 November 2004 | Particulars of mortgage/charge (5 pages) |
17 November 2004 | Particulars of mortgage/charge (5 pages) |
22 October 2004 | Particulars of mortgage/charge (4 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Particulars of mortgage/charge (4 pages) |
22 October 2004 | New director appointed (2 pages) |
13 December 2003 | Return made up to 23/11/03; full list of members (6 pages) |
13 December 2003 | Return made up to 23/11/03; full list of members (6 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | New secretary appointed (1 page) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | New secretary appointed (1 page) |
18 December 2002 | Return made up to 23/11/02; full list of members (6 pages) |
18 December 2002 | Return made up to 23/11/02; full list of members (6 pages) |
16 August 2002 | Total exemption small company accounts made up to 30 November 2001 (2 pages) |
16 August 2002 | Total exemption small company accounts made up to 30 November 2001 (2 pages) |
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
12 February 2002 | Return made up to 23/11/01; full list of members
|
12 February 2002 | Return made up to 23/11/01; full list of members
|
20 July 2001 | Registered office changed on 20/07/01 from: carlton house marlborough street kidderminster worcestershire DY10 1BA (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: carlton house marlborough street kidderminster worcestershire DY10 1BA (1 page) |
20 March 2001 | New secretary appointed (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New director appointed (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New secretary appointed (1 page) |
20 March 2001 | New director appointed (1 page) |
13 December 2000 | Company name changed morfis fifty one LIMITED\certificate issued on 14/12/00 (2 pages) |
13 December 2000 | Company name changed morfis fifty one LIMITED\certificate issued on 14/12/00 (2 pages) |
23 November 2000 | Incorporation (18 pages) |
23 November 2000 | Incorporation (18 pages) |