Trench
Telford
Salop
TF2 6PR
Director Name | Jason Paul Jones |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(2 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 27 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 285 Wombridge Road Trench Telford Salop TF2 6PR |
Director Name | Alison Louise Jones |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2007(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 27 April 2011) |
Role | Company Director |
Correspondence Address | 285 Wombridge Road Trench Telford Salop TF2 6PR |
Director Name | Norman Bryan Peel |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Hartshill Avenue Oakengates Telford Shropshire TF2 6AP |
Director Name | Peter John Stanton |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hartsbridge Road Oakengates Telford Shropshire TF2 6BA |
Secretary Name | Norman Bryan Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Hartshill Avenue Oakengates Telford Shropshire TF2 6AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 60317 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 October 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (5 pages) |
29 October 2010 | Liquidators statement of receipts and payments to 27 September 2010 (5 pages) |
6 October 2009 | Appointment of a voluntary liquidator (1 page) |
6 October 2009 | Resolutions
|
6 October 2009 | Appointment of a voluntary liquidator (1 page) |
6 October 2009 | Resolutions
|
6 October 2009 | Statement of affairs with form 4.19 (8 pages) |
6 October 2009 | Statement of affairs with form 4.19 (8 pages) |
5 October 2009 | Registered office address changed from Unit 1 Redlands Industrial Estate Station Hill St Georges Telford Shropshire TF2 9JX on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from Unit 1 Redlands Industrial Estate Station Hill St Georges Telford Shropshire TF2 9JX on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from Unit 1 Redlands Industrial Estate Station Hill St Georges Telford Shropshire TF2 9JX on 5 October 2009 (1 page) |
28 January 2009 | Return made up to 08/07/08; full list of members (3 pages) |
28 January 2009 | Return made up to 08/07/08; full list of members (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 3 hollinswood court, stafford park 1, telford shropshire TF3 3BD (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 3 hollinswood court, stafford park 1, telford shropshire TF3 3BD (1 page) |
15 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
13 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
13 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
15 February 2007 | Secretary resigned (1 page) |
30 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
27 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
4 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
4 August 2005 | Location of register of members (1 page) |
4 August 2005 | Location of register of members (1 page) |
30 July 2004 | Ad 08/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2004 | Ad 08/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New secretary appointed;new director appointed (2 pages) |
14 July 2004 | New secretary appointed;new director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Incorporation (17 pages) |
8 July 2004 | Incorporation (17 pages) |