Marston Green
Birmingham
West Midlands
B37 7DN
Director Name | Sharon Keaney |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2003(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 May 2009) |
Role | Customer Services |
Correspondence Address | 23 Littleton Road Harrow Middlesex HA1 3SY |
Secretary Name | Sharon Keaney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2003(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 May 2009) |
Role | Customer Services |
Correspondence Address | 23 Littleton Road Harrow Middlesex HA1 3SY |
Director Name | Ms Michelle Jacqueline Sommerville |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 September 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Elmdon Lane Marston Green Birmingham West Midlands B37 7DN |
Secretary Name | Mr James Alexander Inshaw |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 September 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies 151 Elmdon Lane Marston Green Birmingham West Midlands B37 7DN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 23 Littleton Road Harrow Middlesex HA1 3SY |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Latest Accounts | 5 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 81 pasture road north wembley middlesex HA0 3JW (1 page) |
29 January 2007 | Total exemption full accounts made up to 5 April 2006 (5 pages) |
30 October 2006 | Return made up to 07/09/06; full list of members (2 pages) |
29 November 2005 | Total exemption full accounts made up to 5 April 2005 (5 pages) |
17 November 2005 | Company name changed the huge marshmallow company LTD\certificate issued on 17/11/05 (2 pages) |
10 October 2005 | Return made up to 07/09/05; full list of members (7 pages) |
21 January 2005 | Total exemption full accounts made up to 5 April 2004 (5 pages) |
10 November 2004 | Return made up to 07/09/04; full list of members (7 pages) |
18 February 2004 | Total exemption full accounts made up to 5 April 2003 (4 pages) |
19 October 2003 | Return made up to 07/09/03; full list of members (7 pages) |
7 July 2003 | Ad 03/06/03-03/06/03 £ si 9@1=9 £ ic 1/10 (2 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: the hollies 151 elm don lane marston green birmingham west midlands B37 7DN (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New secretary appointed;new director appointed (2 pages) |
24 December 2002 | Accounts for a dormant company made up to 5 April 2002 (3 pages) |
29 October 2002 | Return made up to 07/09/02; full list of members
|
2 November 2001 | Registered office changed on 02/11/01 from: hammond house 2259-61 coventry road sheldon birmingham B26 3PA (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Accounting reference date shortened from 30/09/02 to 05/04/02 (1 page) |
2 November 2001 | New secretary appointed (2 pages) |