Fernhill Heath
Worcester
Worcestershire
WR3 7UU
Director Name | Mr Patrick John Shuker |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2003(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 10 months (closed 15 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Western Road Hagley Stourbridge West Midlands DY9 0JX |
Director Name | Mr Martin Stanley Colyer |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Octagon House 81-83 Fulham High Street London SW6 3JW |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2009(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 February 2011) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Secretary Name | Jonathan Michael Thomas Whitmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Essex Drive Fernhill Heath Worcester Worcestershire WR3 7UU |
Director Name | Mr Neil Graeme Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Aldenham Avenue Radlett Hertfordshire WD7 8HJ |
Director Name | Mr David Robert Gales |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Davids Crawley Drive Camberley Surrey GU15 2AA |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 2nd Floor Octagon House 81-83 Fulham High Street London SW6 3JW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £193,701 |
Cash | £149,060 |
Current Liabilities | £421,504 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2010 | Application to strike the company off the register (3 pages) |
21 October 2010 | Application to strike the company off the register (3 pages) |
18 October 2010 | Director's details changed for Mr. Martin Stanley Colyer on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr. Martin Stanley Colyer on 18 October 2010 (2 pages) |
22 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
22 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
16 September 2009 | Accounting reference date shortened from 31/01/2010 to 30/11/2009 (1 page) |
16 September 2009 | Accounting reference date shortened from 31/01/2010 to 30/11/2009 (1 page) |
27 August 2009 | Appointment Terminated Secretary jonathan whitmore (1 page) |
27 August 2009 | Secretary appointed neptune secretaries LIMITED (1 page) |
27 August 2009 | Secretary appointed neptune secretaries LIMITED (1 page) |
27 August 2009 | Appointment terminated secretary jonathan whitmore (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from crystal house the courtyard buntsford gate bromsgrove worcestershire B60 3DJ (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from crystal house the courtyard buntsford gate bromsgrove worcestershire B60 3DJ (1 page) |
21 May 2009 | Director and Secretary's Change of Particulars / jonathan whitmore / 14/02/2008 / HouseName/Number was: , now: 1; Street was: 18 diglis court, now: essex drive; Area was: diglis road, now: fernhill heath; Region was: , now: worcestershire; Post Code was: WR5 3BF, now: WR3 7UU (1 page) |
21 May 2009 | Director and secretary's change of particulars / jonathan whitmore / 14/02/2008 (1 page) |
21 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
21 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
18 May 2009 | Auditor's resignation (1 page) |
18 May 2009 | Auditor's resignation (1 page) |
9 May 2009 | Resolutions
|
9 May 2009 | Resolutions
|
7 May 2009 | Appointment Terminated Director david gales (1 page) |
7 May 2009 | Auditor's resignation (1 page) |
7 May 2009 | Director appointed martin stanley colyer (2 pages) |
7 May 2009 | Appointment terminated director neil brown (1 page) |
7 May 2009 | Auditor's resignation (1 page) |
7 May 2009 | Director appointed martin stanley colyer (2 pages) |
7 May 2009 | Appointment Terminated Director neil brown (1 page) |
7 May 2009 | Appointment terminated director david gales (1 page) |
1 April 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
1 April 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
1 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page) |
1 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page) |
1 September 2008 | Full accounts made up to 30 April 2008 (13 pages) |
1 September 2008 | Full accounts made up to 30 April 2008 (13 pages) |
8 August 2008 | Director's change of particulars / patrick shuker / 07/08/2008 (1 page) |
8 August 2008 | Director's Change of Particulars / patrick shuker / 07/08/2008 / Date of Birth was: 07-Aug-1972, now: 08-Aug-1972; HouseName/Number was: , now: 63; Street was: 42 cloister drive, now: western road; Area was: , now: hagley; Post Town was: halesowen, now: stourbridge; Post Code was: B62 8RA, now: DY9 0JX (1 page) |
6 May 2008 | Return made up to 19/04/08; full list of members (5 pages) |
6 May 2008 | Return made up to 19/04/08; full list of members (5 pages) |
3 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
3 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
9 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: the courtyard buntsford gate bromsgrove worcs B60 3DJ (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: the courtyard buntsford gate bromsgrove worcs B60 3DJ (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 5 roman way business centre droitwich worcester worcestershire WR9 9AJ (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 5 roman way business centre droitwich worcester worcestershire WR9 9AJ (1 page) |
19 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
3 August 2005 | Resolutions
|
3 August 2005 | S-div 22/07/05 (1 page) |
3 August 2005 | Resolutions
|
3 August 2005 | S-div 22/07/05 (1 page) |
19 July 2005 | Return made up to 02/04/05; full list of members
|
19 July 2005 | Return made up to 02/04/05; full list of members (7 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
22 May 2003 | Ad 05/04/03-06/05/03 £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 May 2003 | Ad 05/04/03-06/05/03 £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 3A avoncroft road bromsgrove worcestershire B60 4NG (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: 3A avoncroft road bromsgrove worcestershire B60 4NG (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
13 April 2003 | New secretary appointed;new director appointed (2 pages) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | New secretary appointed;new director appointed (2 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
2 April 2003 | Incorporation (17 pages) |
2 April 2003 | Incorporation (17 pages) |