Pedmore
Stourbridge
West Midlands
DY9 0TG
Director Name | Robert Clifton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 63 Compton Road Pedmore Stourbridge West Midlands DY9 0TG |
Director Name | Morris Robinson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Holden Road London N12 7EA |
Director Name | Mr Philip George Ireland |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Farfield Avenue Knaresborough North Yorkshire HG5 8HB |
Secretary Name | Mr Lawrence Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Park Road Prestwich Manchester M25 0DU |
Director Name | Wayne Rathbone |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Selsdon Road Bloxwich West Midlands WS3 3UE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(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 | -£123,920 |
Current Liabilities | £443,044 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2009 | Notice of move from Administration to Dissolution (14 pages) |
9 March 2009 | Administrator's progress report to 29 January 2009 (14 pages) |
13 February 2009 | Statement of administrator's proposal (13 pages) |
18 August 2008 | Appointment of an administrator (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
15 February 2008 | 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) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
10 March 2006 | Return made up to 11/07/05; full list of members (5 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
30 November 2004 | Return made up to 11/07/04; full list of members (5 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
14 April 2004 | Particulars of mortgage/charge (7 pages) |
1 March 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
6 September 2003 | Particulars of mortgage/charge (7 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
11 July 2003 | Incorporation (16 pages) |