Hockley Heath
Solihull
West Midlands
B94 5PR
Secretary Name | Helen Elisabeth Blake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years (closed 29 July 2014) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nuthurst Lane Hockley Heath Solihull West Midlands B94 5PR |
Director Name | Peter Dearden |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 320 Petre Street Sheffield South Yorkshire S4 8LU |
Director Name | Helen Elisabeth Blake |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2008) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nuthurst Lane Hockley Heath Solihull West Midlands B94 5PR |
Secretary Name | Logicplan Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Registered Address | 10-12 New College Parade London NW3 5EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
500 at 1 | Ms Helen Blake 50.00% Ordinary |
---|---|
500 at 1 | Neil Blake 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,075,014 |
Gross Profit | £332,818 |
Net Worth | £63,592 |
Cash | £17,791 |
Current Liabilities | £303,115 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved following liquidation (1 page) |
29 July 2014 | Final Gazette dissolved following liquidation (1 page) |
29 April 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 April 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 April 2013 | Liquidators statement of receipts and payments to 8 April 2013 (5 pages) |
25 April 2013 | Liquidators' statement of receipts and payments to 8 April 2013 (5 pages) |
25 April 2013 | Liquidators' statement of receipts and payments to 8 April 2013 (5 pages) |
25 April 2013 | Liquidators statement of receipts and payments to 8 April 2013 (5 pages) |
23 October 2012 | Liquidators statement of receipts and payments to 8 October 2012 (5 pages) |
23 October 2012 | Liquidators statement of receipts and payments to 8 October 2012 (5 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 8 October 2012 (5 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 8 October 2012 (5 pages) |
24 April 2012 | Liquidators statement of receipts and payments to 8 April 2012 (5 pages) |
24 April 2012 | Liquidators statement of receipts and payments to 8 April 2012 (5 pages) |
24 April 2012 | Liquidators' statement of receipts and payments to 8 April 2012 (5 pages) |
24 April 2012 | Liquidators' statement of receipts and payments to 8 April 2012 (5 pages) |
31 October 2011 | Liquidators statement of receipts and payments to 8 October 2011 (5 pages) |
31 October 2011 | Liquidators' statement of receipts and payments to 8 October 2011 (5 pages) |
31 October 2011 | Liquidators' statement of receipts and payments to 8 October 2011 (5 pages) |
31 October 2011 | Liquidators statement of receipts and payments to 8 October 2011 (5 pages) |
26 April 2011 | Liquidators statement of receipts and payments to 8 April 2011 (5 pages) |
26 April 2011 | Liquidators statement of receipts and payments to 8 April 2011 (5 pages) |
26 April 2011 | Liquidators' statement of receipts and payments to 8 April 2011 (5 pages) |
26 April 2011 | Liquidators' statement of receipts and payments to 8 April 2011 (5 pages) |
3 November 2010 | Liquidators' statement of receipts and payments to 8 October 2010 (5 pages) |
3 November 2010 | Liquidators statement of receipts and payments to 8 October 2010 (5 pages) |
3 November 2010 | Liquidators statement of receipts and payments to 8 October 2010 (5 pages) |
3 November 2010 | Liquidators' statement of receipts and payments to 8 October 2010 (5 pages) |
19 October 2009 | Statement of affairs with form 4.19 (10 pages) |
19 October 2009 | Statement of affairs with form 4.19 (10 pages) |
19 October 2009 | Appointment of a voluntary liquidator (1 page) |
19 October 2009 | Resolutions
|
19 October 2009 | Appointment of a voluntary liquidator (1 page) |
19 October 2009 | Resolutions
|
15 September 2009 | Registered office changed on 15/09/2009 from 320 petre street sheffield south yorkshire S4 8LU (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 320 petre street sheffield south yorkshire S4 8LU (1 page) |
22 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
29 December 2008 | Appointment terminated director helen blake (1 page) |
29 December 2008 | Appointment terminated director helen blake (1 page) |
1 December 2008 | Return made up to 14/05/08; full list of members (4 pages) |
1 December 2008 | Return made up to 14/05/08; full list of members (4 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
8 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
6 January 2006 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Return made up to 14/05/05; full list of members (3 pages) |
23 September 2005 | Return made up to 14/05/05; full list of members (3 pages) |
4 August 2004 | Company name changed petre management LTD\certificate issued on 04/08/04 (2 pages) |
4 August 2004 | Company name changed petre management LTD\certificate issued on 04/08/04 (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Ad 09/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 July 2004 | Ad 09/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
14 May 2004 | Incorporation (10 pages) |
14 May 2004 | Incorporation (10 pages) |