Willenhall
West Midlands
WV12 4BL
Director Name | Margaret Ann Westwood |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 December 2008) |
Role | Export Administrator |
Correspondence Address | 80 Nursery Road Bloxwich Walsall West Midlands WS3 2DU |
Director Name | James Green |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Certified Public Accountant |
Correspondence Address | 5 Henley Drive Newport Shropshire TF10 7SB |
Director Name | Colin Leslie Ali |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 month after company formation) |
Appointment Duration | 10 months (resigned 01 January 2002) |
Role | Engineer |
Correspondence Address | 5 Glebe Close Aluechurch West Midlands B48 7PS |
Director Name | Gillian Louisa Weston |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 September 2004) |
Role | Wages Clerk |
Correspondence Address | 9 Johnson Close Darlaston West Midlands WS10 7NS |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(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 | 24 January 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 September 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 August 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 April 2008 | Liquidators statement of receipts and payments to 3 September 2008 (5 pages) |
18 October 2007 | Liquidators statement of receipts and payments (5 pages) |
21 March 2007 | Liquidators statement of receipts and payments (5 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page) |
14 September 2006 | Liquidators statement of receipts and payments (5 pages) |
16 March 2006 | Liquidators statement of receipts and payments (5 pages) |
11 March 2005 | Statement of affairs (10 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Appointment of a voluntary liquidator (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: west midlands house gypsy lane willenhall west midlands WV13 2HA (1 page) |
16 September 2004 | Director resigned (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: crown house union street willenhall west midlands WV13 1UZ (1 page) |
29 March 2004 | Return made up to 24/01/04; full list of members (7 pages) |
27 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
4 September 2002 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
13 May 2002 | Return made up to 24/01/02; full list of members (6 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: 5 upper lichfield street willenhall west midlands WV13 1PB (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
23 May 2001 | New director appointed (2 pages) |
10 April 2001 | Certificate of authorisation to commence business and borrow (1 page) |
10 April 2001 | Application to commence business (2 pages) |