Sutton Coldfield
West Midlands
B73 6NU
Secretary Name | Mr Andrew Graeme Willman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(5 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 March 2009) |
Role | Secretary |
Correspondence Address | 122 Kings Court Hamlet Gardens London W6 0RP |
Director Name | Alan Albert Bullen |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Trade Association Director |
Correspondence Address | 87 Ingrave Road Brentwood Essex CM15 8BA |
Director Name | David Charles Peter Harrison |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | Church Farm House 7 Mile Street Bozeat Northamptonshire NN29 7NB |
Director Name | Mr Graham Richardson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 24 Foxglove Avenue Horsham Sussex RH12 5FZ |
Director Name | Mr James Yates |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 23 St Monicas Close Appleton Warrington Cheshire WA4 3AW |
Secretary Name | Peter Downham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 71 Halton Road Sutton Coldfield West Midlands B73 6NU |
Secretary Name | Andrew Willman Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 122 Kings Court Hamlet Gardens London W6 0RP |
Director Name | Geoffrey Richard McCann |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 May 2007) |
Role | Company Director |
Correspondence Address | 12 Arundel Road Cheam Sutton Surrey SM2 7AD |
Director Name | Raymond Bardsley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(11 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | The Thatch 12 Church Street Boughton Northampton NN2 8SF |
Registered Address | Westminster Tower 3 Albert Embankment London SE1 7SL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2008 | Application for striking-off (1 page) |
2 June 2008 | Annual return made up to 17/05/08 (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | Annual return made up to 17/05/07 (2 pages) |
31 May 2007 | Director resigned (1 page) |
23 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 June 2006 | Annual return made up to 17/05/06 (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 June 2005 | Annual return made up to 17/05/05 (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 June 2004 | Annual return made up to 17/05/04 (4 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
6 August 2003 | Annual return made up to 17/05/03
|
23 December 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 2 radford street stone staffordshire ST15 8DA (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
8 May 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
23 April 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New secretary appointed;new director appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
17 May 2001 | Incorporation (13 pages) |