Wolverhampton
West Midlands
WV2 2NN
Director Name | Darren John Wright |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 395 Bilston Road Wolverhampton West Midlands WV2 2NN |
Secretary Name | Michelle Sylvia Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 395 Bilston Road Wolverhampton West Midlands WV2 2NN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 5 Horning Drive Bilston West Midlands W14 0RR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£73,379 |
Cash | £10,653 |
Current Liabilities | £13,331 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2008 | Voluntary strike-off action has been suspended (1 page) |
21 April 2008 | Application for striking-off (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 395 bilston road wolverhampton WV2 2NN (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
31 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
6 September 2005 | Ad 05/08/05-05/08/05 £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 August 2005 | New secretary appointed;new director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
3 August 2005 | Nc inc already adjusted 26/07/05 (1 page) |
3 August 2005 | Resolutions
|
2 August 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
25 July 2005 | Incorporation (9 pages) |