Sutton Coldfield
West Midlands
B75 6PR
Director Name | Steven Cork |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 28 February 2006) |
Role | Project Manager-Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Manor Park London SE13 5RA |
Director Name | Nigel Brendan Talbot |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 28 February 2006) |
Role | Managing Director |
Correspondence Address | Akker Straat 47 Kaatsheuvel 5171 Va |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 28 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Aran Pablo Verling |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2005) |
Role | Site Manager |
Correspondence Address | 31 Bournemouth Road South Wimbeldon London SW19 3AR |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £459,000 |
Gross Profit | £330,000 |
Net Worth | £2,000 |
Cash | £343,000 |
Current Liabilities | £344,000 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2005 | Director resigned (1 page) |
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2005 | Application for striking-off (1 page) |
28 April 2005 | Return made up to 01/04/05; full list of members (8 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
1 July 2004 | Director's particulars changed (1 page) |
23 April 2004 | Return made up to 01/04/04; full list of members (8 pages) |
13 August 2003 | Resolutions
|
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
19 July 2003 | Ad 11/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | Registered office changed on 19/07/03 from: lacon house theobalds road london WC1X 8RW (1 page) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | New secretary appointed (2 pages) |
19 June 2003 | Company name changed shelfco (no. 2838) LIMITED\certificate issued on 19/06/03 (2 pages) |