Little Aston
West Midlands
Director Name | Mr Guy Anthony Chatburn |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 27 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mistlethwaite Fair Oak Eccleshall Stafford Staffordshire ST21 6NT |
Secretary Name | Mrs Helen Mary Brown |
---|---|
Status | Closed |
Appointed | 31 August 2010(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 27 March 2014) |
Role | Company Director |
Correspondence Address | 7-8 Conduit Street London W1S 2XF |
Secretary Name | Mr Robin Dudfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Pear Tree Drive Great Barr Birmingham West Midlands B43 6HR |
Secretary Name | Mr Andrew Martin Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(1 year, 6 months after company formation) |
Appointment Duration | 11 months (resigned 15 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Grove Little Aston West Midlands |
Secretary Name | Mr Martin John Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2007(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 415 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 4DJ |
Director Name | Mr Martin John Watson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 415 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 4DJ |
Registered Address | 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
850 at £1 | Waa LTD 85.00% Ordinary A |
---|---|
150 at £1 | Guy Chatburn 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£81,137 |
Cash | £88,028 |
Current Liabilities | £405,292 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2014 | Final Gazette dissolved following liquidation (1 page) |
27 December 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
27 December 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
31 October 2012 | Administrator's progress report to 12 October 2012 (38 pages) |
31 October 2012 | Administrator's progress report to 12 October 2012 (38 pages) |
12 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 May 2012 | Administrator's progress report to 17 April 2012 (35 pages) |
22 May 2012 | Administrator's progress report to 17 April 2012 (35 pages) |
30 December 2011 | Notice of deemed approval of proposals (1 page) |
30 December 2011 | Notice of deemed approval of proposals (1 page) |
9 December 2011 | Statement of administrator's proposal (53 pages) |
9 December 2011 | Statement of administrator's proposal (53 pages) |
30 November 2011 | Statement of affairs with form 2.14B (7 pages) |
30 November 2011 | Statement of affairs with form 2.14B (7 pages) |
25 October 2011 | Registered office address changed from Waa, Wrens Court 58 Victoria Road Sutton Coldfield West Midlands B72 1SY on 25 October 2011 (2 pages) |
25 October 2011 | Registered office address changed from Waa, Wrens Court 58 Victoria Road Sutton Coldfield West Midlands B72 1SY on 25 October 2011 (2 pages) |
21 October 2011 | Appointment of an administrator (1 page) |
21 October 2011 | Appointment of an administrator (1 page) |
17 June 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
17 June 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
28 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
28 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
28 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
30 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
16 September 2010 | Termination of appointment of Martin Watson as a secretary (1 page) |
16 September 2010 | Appointment of Mrs Helen Mary Brown as a secretary (1 page) |
16 September 2010 | Appointment of Mrs Helen Mary Brown as a secretary (1 page) |
16 September 2010 | Termination of appointment of Martin Watson as a director (1 page) |
16 September 2010 | Termination of appointment of Martin Watson as a secretary (1 page) |
16 September 2010 | Termination of appointment of Martin Watson as a director (1 page) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
19 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Guy Anthony Chatburn on 4 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Guy Anthony Chatburn on 4 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Guy Anthony Chatburn on 4 February 2010 (2 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
3 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 June 2008 | Director appointed martin john watson (2 pages) |
5 June 2008 | Director appointed martin john watson (2 pages) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | New secretary appointed (2 pages) |
6 June 2007 | Return made up to 04/02/07; full list of members (7 pages) |
6 June 2007 | Return made up to 04/02/07; full list of members (7 pages) |
14 November 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
14 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 November 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
14 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
16 March 2006 | Return made up to 04/02/06; full list of members (7 pages) |
16 March 2006 | Return made up to 04/02/06; full list of members (7 pages) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | New director appointed (1 page) |
29 September 2005 | Resolutions
|
29 September 2005 | Ad 21/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Ad 21/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 February 2005 | Incorporation (19 pages) |
4 February 2005 | Incorporation (19 pages) |