Hill Ridware
Rugeley
Staffordshire
WS15 3RE
Secretary Name | Louise Birch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2011(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 March 2013) |
Role | Company Director |
Correspondence Address | Venture Point Wheelhouse Road Towers Business Park Rugeley Staffordshire WS15 1UZ |
Secretary Name | Mrs Louise Birch |
---|---|
Status | Closed |
Appointed | 11 May 2011(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 March 2013) |
Role | Company Director |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7WR |
Director Name | Andrew Colin Harris |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Meadow House Austrey Lane, Newton Regis Tamworth Staffordshire B79 0AP |
Director Name | Carl Anthony Delaney |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Havikil Park Scotton Knaresborough North Yorkshire HG5 9JL |
Secretary Name | Andrew Colin Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Meadow House Austrey Lane, Newton Regis Tamworth Staffordshire B79 0AP |
Secretary Name | Andrew John Dorrance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 09 September 2005) |
Role | IT Consultant |
Correspondence Address | 28 Aldershaws Dickens Heath Birmingham West Midlands B90 1SQ |
Director Name | Mr Thomas Watson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 2006) |
Role | IT Supplier |
Country of Residence | England |
Correspondence Address | 84 Arlescote Road Solihull West Midlands B92 9HY |
Director Name | Sarah Jane Chapman |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | The Granary Wade Lane Hill Ridware Rugeley Staffordshire WS15 3RE |
Secretary Name | Sarah Jane Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 2009) |
Role | Secretary |
Correspondence Address | The Granary Wade Lane Hill Ridware Rugeley Staffordshire WS15 3RE |
Director Name | Louise Sheryl Birch |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 623 Queslett Road Great Barr Birmingham West Midlands B43 7ER |
Director Name | Louise Sheryl Birch |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(4 years after company formation) |
Appointment Duration | 1 year (resigned 01 March 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 623 Queslett Road Great Barr Birmingham West Midlands B43 7ER |
Director Name | Mr Paul Edward Fox |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(5 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 08 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Penshurst Drive South Woodham Ferrers Essex CM3 7AY |
Director Name | Mr Stephen Philip Suthurst |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Florence Cottage North End Dunmow Essex CM6 3PH |
Director Name | Mr Chaiyaphorn Thiravithul |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 15 October 2010(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 June 2011) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | Kisdata House Venture Point Wheelhouse Road Rugeley Staffordshire WS15 1UZ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1000 at £1 | Carl Anthony Delaney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £293,714 |
Cash | £28,674 |
Current Liabilities | £601,017 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2013 | Final Gazette dissolved following liquidation (1 page) |
4 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2012 | Notice of move from Administration to Dissolution (24 pages) |
4 December 2012 | Notice of move from Administration to Dissolution on 23 November 2012 (24 pages) |
4 December 2012 | Administrator's progress report to 23 November 2012 (24 pages) |
4 December 2012 | Administrator's progress report to 23 November 2012 (24 pages) |
20 September 2012 | Notice of appointment of replacement/additional administrator (1 page) |
20 September 2012 | (1 page) |
20 September 2012 | Notice of vacation of office by administrator (20 pages) |
20 September 2012 | Notice of vacation of office by administrator (20 pages) |
20 September 2012 | Notice of appointment of replacement/additional administrator (1 page) |
4 July 2012 | Administrator's progress report to 8 June 2012 (18 pages) |
4 July 2012 | Administrator's progress report to 8 June 2012 (18 pages) |
4 July 2012 | Administrator's progress report to 8 June 2012 (18 pages) |
27 February 2012 | Notice of deemed approval of proposals (2 pages) |
27 February 2012 | Notice of deemed approval of proposals (2 pages) |
9 February 2012 | Statement of administrator's proposal (42 pages) |
9 February 2012 | Statement of administrator's proposal (42 pages) |
8 February 2012 | Statement of affairs with form 2.14B (11 pages) |
8 February 2012 | Statement of affairs with form 2.14B (11 pages) |
22 December 2011 | Registered office address changed from 79 Caroline Street Birmingham B3 1UP on 22 December 2011 (2 pages) |
22 December 2011 | Appointment of an administrator (1 page) |
22 December 2011 | Registered office address changed from 79 Caroline Street Birmingham B3 1UP on 22 December 2011 (2 pages) |
22 December 2011 | Appointment of an administrator (1 page) |
9 December 2011 | Registered office address changed from Kisdata House Venture Point Wheelhouse Road Rugeley Staffordshire WS15 1UZ England on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from Kisdata House Venture Point Wheelhouse Road Rugeley Staffordshire WS15 1UZ England on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from Kisdata House Venture Point Wheelhouse Road Rugeley Staffordshire WS15 1UZ England on 9 December 2011 (2 pages) |
8 June 2011 | Termination of appointment of Chaiyaphorn Thiravithul as a director (1 page) |
8 June 2011 | Termination of appointment of Chaiyaphorn Thiravithul as a director (1 page) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 May 2011 | Appointment of Mrs Louise Birch as a secretary (1 page) |
19 May 2011 | Appointment of Mrs Louise Birch as a secretary (1 page) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2011 | Appointment of Louise Birch as a secretary (3 pages) |
17 May 2011 | Appointment of Louise Birch as a secretary (3 pages) |
17 March 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
8 February 2011 | Resolutions
|
8 February 2011 | Resolutions
|
22 December 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
13 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Termination of appointment of Louise Birch as a director (1 page) |
13 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Termination of appointment of Louise Birch as a director (1 page) |
8 November 2010 | Termination of appointment of Paul Fox as a director (1 page) |
8 November 2010 | Termination of appointment of Paul Fox as a director (1 page) |
26 October 2010 | Appointment of Mr Chaiyaphorn Thiravithul as a director (2 pages) |
26 October 2010 | Appointment of Mr Chaiyaphorn Thiravithul as a director (2 pages) |
22 September 2010 | Termination of appointment of Stephen Suthurst as a director (1 page) |
22 September 2010 | Termination of appointment of Stephen Suthurst as a director (1 page) |
3 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Appointment of Stephen Suthurst as a director (3 pages) |
29 July 2010 | Appointment of Paul Edward Fox as a director (3 pages) |
29 July 2010 | Appointment of Stephen Suthurst as a director (3 pages) |
29 July 2010 | Appointment of Paul Edward Fox as a director (3 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 April 2010 | Director's details changed for Louise Sheryl Birch on 1 January 2010 (2 pages) |
30 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Louise Sheryl Birch on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Louise Sheryl Birch on 1 January 2010 (2 pages) |
23 March 2010 | Termination of appointment of Louise Birch as a director (1 page) |
23 March 2010 | Termination of appointment of Louise Birch as a director (1 page) |
23 March 2010 | Registered office address changed from Unit 32 the Business Ctr 20 James Rd, Tyseley Birmingham B11 2BA on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from Unit 32 the Business Ctr 20 James Rd, Tyseley Birmingham B11 2BA on 23 March 2010 (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
5 April 2009 | Director appointed louise sheryl birch (1 page) |
5 April 2009 | Director appointed louise sheryl birch (1 page) |
3 April 2009 | Director's Change of Particulars / carl delaney / 01/03/2009 / HouseName/Number was: , now: the granary; Street was: 125 maryland avenue, now: wade lane; Area was: hodge hill, now: hill ridware; Post Town was: birmingham, now: rugeley; Region was: west midlands, now: staffordshire; Post Code was: B34 6ED, now: WS15 3RE; Country was: , now: united k (1 page) |
3 April 2009 | Appointment terminated secretary sarah chapman (1 page) |
3 April 2009 | Appointment Terminated Secretary sarah chapman (1 page) |
3 April 2009 | Director's change of particulars / carl delaney / 01/03/2009 (1 page) |
25 March 2009 | Director appointed louise birch (1 page) |
25 March 2009 | Director appointed louise birch (1 page) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
16 February 2008 | Particulars of mortgage/charge (6 pages) |
16 February 2008 | Particulars of mortgage/charge (6 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: kisdata house, gee business complex, holborn hill birmingham west midlands B7 5JR (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: kisdata house, gee business complex, holborn hill birmingham west midlands B7 5JR (1 page) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
5 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
18 January 2007 | Ad 08/12/06-08/12/06 £ si 994@1=994 £ ic 6/1000 (2 pages) |
18 January 2007 | Ad 08/12/06-08/12/06 £ si 994@1=994 £ ic 6/1000 (2 pages) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
29 November 2005 | New director appointed (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New secretary appointed (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New secretary appointed (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New director appointed (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 6 havakil park, scotton knaresborough north yorkshire HG5 9JL (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 6 havakil park, scotton knaresborough north yorkshire HG5 9JL (1 page) |
5 September 2005 | Ad 15/08/05--------- £ si 4@1=4 £ ic 3/7 (2 pages) |
5 September 2005 | Ad 15/08/05--------- £ si 4@1=4 £ ic 3/7 (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
12 July 2005 | New secretary appointed (1 page) |
12 July 2005 | New secretary appointed (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
5 April 2005 | New secretary appointed;new director appointed (1 page) |
5 April 2005 | Ad 02/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 1 eastville terrace ripon road harrogate HG1 3HJ (1 page) |
5 April 2005 | Resolutions
|
5 April 2005 | Ad 02/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 April 2005 | New secretary appointed;new director appointed (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 1 eastville terrace ripon road harrogate HG1 3HJ (1 page) |
5 April 2005 | Resolutions
|
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Incorporation (9 pages) |
2 March 2005 | Incorporation (9 pages) |