Dudley
West Midlands
DY5 4TX
Director Name | Sharnie Michaela White |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage Smestow Lane Dudley West Midlands DY3 4PN |
Secretary Name | Sharnie Michaela White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage Smestow Lane Dudley West Midlands DY3 4PN |
Director Name | Andrew Stephen Cooper |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 08 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10c Coopers Bank Road Dudley West Midlands DY5 4TX |
Director Name | Mr Malcolm John White |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | English |
Status | Closed |
Appointed | 29 July 2005(4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 08 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Smestow Lane Dudley West Midlands DY3 4PN |
Director Name | Crombies Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 34 Waterloo Road Wolverhampton WV1 4DG |
Secretary Name | Crombies Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 34 Waterloo Road Wolverhampton WV1 4DG |
Registered Address | McR 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£94,856 |
Cash | £19,150 |
Current Liabilities | £1,324,574 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2010 | Final Gazette dissolved following liquidation (1 page) |
8 February 2010 | Notice of move from Administration to Dissolution on 4 February 2010 (17 pages) |
8 February 2010 | Notice of move from Administration to Dissolution (17 pages) |
7 September 2009 | Administrator's progress report to 4 August 2009 (14 pages) |
7 September 2009 | Administrator's progress report to 4 August 2009 (14 pages) |
7 September 2009 | Administrator's progress report to 4 August 2009 (14 pages) |
4 August 2009 | Notice of extension of period of Administration (1 page) |
4 August 2009 | Notice of extension of period of Administration (1 page) |
10 March 2009 | Administrator's progress report to 4 February 2009 (15 pages) |
10 March 2009 | Administrator's progress report to 4 February 2009 (15 pages) |
10 March 2009 | Administrator's progress report to 4 February 2009 (15 pages) |
1 October 2008 | Statement of administrator's proposal (34 pages) |
1 October 2008 | Statement of administrator's proposal (34 pages) |
18 September 2008 | Statement of affairs with form 2.15B/2.14B (9 pages) |
18 September 2008 | Statement of affairs with form 2.15B/2.14B (9 pages) |
13 August 2008 | Appointment of an administrator (1 page) |
13 August 2008 | Appointment of an administrator (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 16 birmingham road walsall west midlands WS1 2NA (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 16 birmingham road walsall west midlands WS1 2NA (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
5 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
18 August 2007 | Return made up to 24/03/07; full list of members (8 pages) |
18 August 2007 | Return made up to 24/03/07; full list of members
|
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 May 2006 | Return made up to 24/03/06; full list of members (8 pages) |
31 May 2006 | Return made up to 24/03/06; full list of members (8 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
24 June 2005 | Particulars of mortgage/charge (4 pages) |
24 June 2005 | Particulars of mortgage/charge (4 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
13 April 2005 | Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: 34 waterloo road wolverhampton west midlands WV1 4DG (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 34 waterloo road wolverhampton west midlands WV1 4DG (1 page) |
13 April 2005 | Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
24 March 2005 | Incorporation (12 pages) |
24 March 2005 | Incorporation (12 pages) |