Brownhills
Walsall
WS8 6DB
Director Name | Mr John William Timmins |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2001(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (closed 04 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Turnpike Way Coven Wolverhampton WV9 5HY |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 April 2001(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | GW Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Correspondence Address | Windsor House 3 Temple Row Birmingham West Midlands B2 5JR |
Registered Address | PO Box 60317 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 January 2011 | Notice of move from Administration to Dissolution on 23 December 2010 (5 pages) |
4 January 2011 | Notice of move from Administration to Dissolution (5 pages) |
17 August 2010 | Administrator's progress report to 6 July 2010 (6 pages) |
17 August 2010 | Administrator's progress report to 6 July 2010 (6 pages) |
17 August 2010 | Administrator's progress report to 6 July 2010 (6 pages) |
16 March 2010 | Statement of affairs with form 2.15B/2.14B (9 pages) |
16 March 2010 | Statement of affairs with form 2.15B/2.14B (9 pages) |
12 March 2010 | Statement of administrator's proposal (36 pages) |
12 March 2010 | Statement of administrator's proposal (36 pages) |
22 January 2010 | Appointment of an administrator (1 page) |
22 January 2010 | Appointment of an administrator (1 page) |
21 January 2010 | Registered office address changed from Shady Lane Great Barr Birmingham West Midlands B44 on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from Shady Lane Great Barr Birmingham West Midlands B44 on 21 January 2010 (2 pages) |
15 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
12 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
12 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
18 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
6 October 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
6 October 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
20 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
20 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
24 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
24 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
12 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
23 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
23 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
5 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
14 June 2003 | Memorandum and Articles of Association (14 pages) |
13 June 2003 | Resolutions
|
13 June 2003 | Resolutions
|
14 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
14 April 2003 | Return made up to 17/04/03; full list of members
|
20 February 2003 | Accounts made up to 30 September 2002 (15 pages) |
20 February 2003 | Full accounts made up to 30 September 2002 (15 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page) |
10 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
10 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
25 March 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
25 March 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
16 November 2001 | Particulars of mortgage/charge (4 pages) |
16 November 2001 | Particulars of mortgage/charge (4 pages) |
29 October 2001 | Company name changed gw 413 LIMITED\certificate issued on 29/10/01 (2 pages) |
29 October 2001 | Company name changed gw 413 LIMITED\certificate issued on 29/10/01 (2 pages) |
3 October 2001 | Particulars of mortgage/charge (5 pages) |
3 October 2001 | Particulars of mortgage/charge (5 pages) |
19 September 2001 | Ad 14/09/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
19 September 2001 | Particulars of mortgage/charge (7 pages) |
19 September 2001 | Particulars of mortgage/charge (7 pages) |
19 September 2001 | £ nc 100/50001 14/09/01 (1 page) |
19 September 2001 | Resolutions
|
19 September 2001 | £ nc 100/50001 14/09/01 (1 page) |
19 September 2001 | Ad 14/09/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
19 September 2001 | Resolutions
|
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
17 April 2001 | Incorporation (17 pages) |