Stourbridge
West Midlands
DY8 2HA
Secretary Name | Mrs Rachel Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 01 July 2015) |
Role | Company Director |
Correspondence Address | 25 Rectory Road Oldswinford Stourbridge West Midlands DY8 2HA |
Director Name | Mrs Maxine Reason |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2005(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (closed 01 July 2015) |
Role | Client Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Peartree Cottage 1 Wood St Wollaston Stourbridge West Midlands DY8 4NN |
Director Name | Matthew Maurice Perkins |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2007(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 01 July 2015) |
Role | Company Director |
Correspondence Address | 6 Lulworth Close Halesowen West Midlands B63 2UJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Graham Edward Collins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 November 2004) |
Role | Aa |
Country of Residence | England |
Correspondence Address | 1 Charnwood Close Brierley Hill West Midlands DY5 3UE |
Secretary Name | Diane Maria Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | Elmdene 106 Shutt Lane Earlswood Solihull West Midlands B94 6DA |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,790 |
Current Liabilities | £207,652 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2015 | Final Gazette dissolved following liquidation (1 page) |
1 April 2015 | Liquidators statement of receipts and payments to 10 March 2015 (5 pages) |
1 April 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 April 2015 | Liquidators' statement of receipts and payments to 10 March 2015 (5 pages) |
14 November 2014 | Liquidators statement of receipts and payments to 28 October 2014 (5 pages) |
14 November 2014 | Liquidators' statement of receipts and payments to 28 October 2014 (5 pages) |
8 May 2014 | Liquidators statement of receipts and payments to 28 April 2014 (5 pages) |
8 May 2014 | Liquidators' statement of receipts and payments to 28 April 2014 (5 pages) |
7 November 2013 | Liquidators' statement of receipts and payments to 28 October 2013 (5 pages) |
7 November 2013 | Liquidators statement of receipts and payments to 28 October 2013 (5 pages) |
24 May 2013 | Liquidators' statement of receipts and payments to 28 April 2013 (5 pages) |
24 May 2013 | Liquidators statement of receipts and payments to 28 April 2013 (5 pages) |
9 November 2012 | Liquidators' statement of receipts and payments to 28 October 2012 (5 pages) |
9 November 2012 | Liquidators statement of receipts and payments to 28 October 2012 (5 pages) |
11 May 2012 | Liquidators statement of receipts and payments to 28 April 2012 (5 pages) |
11 May 2012 | Liquidators' statement of receipts and payments to 28 April 2012 (5 pages) |
14 February 2012 | Court order insolvency:replacement of liq (34 pages) |
14 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 November 2011 | Liquidators statement of receipts and payments to 28 October 2011 (5 pages) |
7 November 2011 | Liquidators' statement of receipts and payments to 28 October 2011 (5 pages) |
29 October 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
29 October 2010 | Administrator's progress report to 24 September 2010 (24 pages) |
23 April 2010 | Notice of extension of period of Administration (1 page) |
23 April 2010 | Administrator's progress report to 23 March 2010 (23 pages) |
12 March 2010 | Notice of extension of period of Administration (1 page) |
9 May 2009 | Notice of vacation of office by administrator (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from c/o mayfields insolvency practitioners church steps house queensway halesowen B63 4AB (1 page) |
1 May 2009 | Notice of appointment of replacement/additional administrator (1 page) |
1 May 2009 | (1 page) |
20 March 2008 | Statement of administrator's proposal (26 pages) |
24 January 2008 | Appointment of an administrator (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 257 great king street hockley birmingham west midlands B19 3AS (1 page) |
11 January 2008 | Company name changed baker goodchild direct marketing LIMITED\certificate issued on 11/01/08 (3 pages) |
7 August 2007 | Return made up to 27/07/07; no change of members
|
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 June 2007 | New director appointed (2 pages) |
15 May 2007 | Ad 31/03/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
11 August 2006 | Return made up to 27/07/06; full list of members
|
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 August 2005 | New director appointed (2 pages) |
8 August 2005 | Return made up to 27/07/05; full list of members
|
18 May 2005 | Ad 22/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 257 great king street jewellery quarter birmingham B19 3AS (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 696 yardley wood road billesley birmingham B13 0HY (1 page) |
25 January 2005 | Company name changed washeteria LIMITED\certificate issued on 25/01/05 (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 July 2004 | Incorporation (18 pages) |