Coventry
West Midlands
CV4 9TY
Secretary Name | Mrs Margaret Wagstaff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2003(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 13 September 2011) |
Role | Company Director |
Correspondence Address | 1 Guilsborough Road Binley Coventry West Midlands CV3 2HL |
Director Name | Steven Clifford Bale |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | Byewaters Harewood Drive Cold Ash Newbury Berkshire RG18 9PF |
Secretary Name | Mrs Nicola Bale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | Byewaters Harewood Drive Cold Ash Cold Ash Berkshire RG18 9PF |
Secretary Name | David Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(2 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 10 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Maureen Close Coventry West Midlands CV4 9TY |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
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 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved following liquidation (1 page) |
13 September 2011 | Final Gazette dissolved following liquidation (1 page) |
13 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 June 2011 | Liquidators' statement of receipts and payments to 5 May 2011 (5 pages) |
13 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 June 2011 | Liquidators' statement of receipts and payments to 5 May 2011 (5 pages) |
13 June 2011 | Liquidators statement of receipts and payments to 5 May 2011 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 21 March 2011 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 21 March 2011 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 21 March 2011 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 21 September 2010 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 21 September 2010 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 21 September 2010 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 21 September 2007 (5 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 21 March 2008 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 21 March 2009 (5 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 21 September 2009 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 21 September 2009 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 21 March 2008 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 21 September 2008 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 21 September 2007 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 21 September 2008 (5 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 21 March 2010 (5 pages) |
7 July 2010 | Liquidators statement of receipts and payments (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 21 March 2010 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments (5 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 21 September 2008 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 21 March 2010 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 21 March 2009 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments (5 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 21 September 2007 (5 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 21 March 2009 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 21 March 2008 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 21 September 2009 (5 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page) |
17 August 2006 | Statement of affairs (7 pages) |
17 August 2006 | Appointment of a voluntary liquidator (1 page) |
17 August 2006 | Statement of affairs (7 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
17 August 2006 | Appointment of a voluntary liquidator (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: justa house 206 208 holbrook lane coventry west midlands CV6 4DD (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: justa house 206 208 holbrook lane coventry west midlands CV6 4DD (1 page) |
14 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
14 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
10 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
25 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
25 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Secretary resigned (1 page) |
28 March 2003 | New secretary appointed;new director appointed (2 pages) |
28 March 2003 | New secretary appointed;new director appointed (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
31 January 2003 | Return made up to 23/01/03; full list of members (6 pages) |
31 January 2003 | Return made up to 23/01/03; full list of members (6 pages) |
13 January 2003 | Accounts made up to 31 January 2002 (6 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Return made up to 23/01/02; full list of members (7 pages) |
9 October 2002 | Return made up to 23/01/02; full list of members (7 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: nelson house 2 hamilton terrace leamington spa warwickshire CV32 4LY (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: nelson house 2 hamilton terrace leamington spa warwickshire CV32 4LY (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: byewater harewood drive cold ash berkshire RG18 9PF (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: byewater harewood drive cold ash berkshire RG18 9PF (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
23 January 2001 | Incorporation (31 pages) |
23 January 2001 | Incorporation (31 pages) |