Pedmore
Stourbridge
West Midlands
DY9 0TG
Director Name | Morris Robinson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(5 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Holden Road London N12 7EA |
Director Name | Wayne Rathbone |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Selsdon Road Bloxwich West Midlands WS3 3UE |
Secretary Name | Robert Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Compton Road Pedmore Stourbridge West Midlands DY9 0TG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 45 Moorfields London EC2Y 9AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£162,163 |
Cash | £1,278 |
Current Liabilities | £1,477,077 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2009 | Notice of move from Administration to Dissolution (11 pages) |
9 March 2009 | Administrator's progress report to 29 January 2009 (13 pages) |
13 February 2009 | Statement of administrator's proposal (13 pages) |
11 August 2008 | Appointment of an administrator (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
7 July 2008 | Appointment terminated secretary robert clifton (1 page) |
6 November 2007 | New director appointed (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 July 2007 | Director resigned (1 page) |
13 February 2007 | Return made up to 05/08/06; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 October 2005 | Return made up to 05/08/05; full list of members (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 October 2004 | Return made up to 05/08/04; full list of members (5 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
23 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: tudor house llanvanor rd london NW2 2AQ (1 page) |
14 April 2004 | Particulars of mortgage/charge (7 pages) |
10 October 2003 | Return made up to 05/08/03; full list of members (5 pages) |
16 May 2003 | Ad 05/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
31 December 2002 | Director's particulars changed (1 page) |
18 December 2002 | Director's particulars changed (1 page) |
21 November 2002 | Particulars of mortgage/charge (7 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | New secretary appointed;new director appointed (2 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
5 August 2002 | Incorporation (16 pages) |