Little Hay Lane Little Hay
Shenstone
Staffordshire
WS14 0PY
Director Name | Mr Derek John Kitchen |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 08 December 2006(1 year after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Pool View Rushall Walsall West Midlands WS4 1HD |
Secretary Name | Mr Derek John Kitchen |
---|---|
Nationality | English |
Status | Closed |
Appointed | 08 December 2006(1 year after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Pool View Rushall Walsall West Midlands WS4 1HD |
Director Name | Paul David Bradford |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | Torvean Boreham Street Eastbourne East Sussex BN27 4SH |
Director Name | Karen Patricia Heathfield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Forest Lodge Friston Eastbourne East Sussex BN20 0AN |
Secretary Name | Payrolls Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | 14 Hyde Gardens Eastbourne East Sussex BN21 4PR |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2013 | Final Gazette dissolved following liquidation (1 page) |
9 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 July 2012 | Liquidators' statement of receipts and payments to 6 July 2012 (6 pages) |
20 July 2012 | Liquidators statement of receipts and payments to 6 July 2012 (6 pages) |
20 July 2012 | Liquidators statement of receipts and payments to 6 July 2012 (6 pages) |
20 July 2012 | Liquidators' statement of receipts and payments to 6 July 2012 (6 pages) |
10 February 2012 | Liquidators statement of receipts and payments to 6 January 2012 (5 pages) |
10 February 2012 | Liquidators statement of receipts and payments to 6 January 2012 (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 6 January 2012 (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 6 January 2012 (5 pages) |
8 August 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
8 August 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
8 August 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
8 August 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 February 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
3 February 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
3 February 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (5 pages) |
3 February 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (5 pages) |
13 August 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
13 August 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
13 August 2010 | Liquidators' statement of receipts and payments to 6 July 2010 (5 pages) |
13 August 2010 | Liquidators' statement of receipts and payments to 6 July 2010 (5 pages) |
8 February 2010 | Liquidators' statement of receipts and payments to 6 January 2010 (5 pages) |
8 February 2010 | Liquidators statement of receipts and payments to 6 January 2010 (5 pages) |
8 February 2010 | Liquidators' statement of receipts and payments to 6 January 2010 (5 pages) |
8 February 2010 | Liquidators statement of receipts and payments to 6 January 2010 (5 pages) |
30 July 2009 | Liquidators' statement of receipts and payments to 6 July 2009 (5 pages) |
30 July 2009 | Liquidators' statement of receipts and payments to 6 July 2009 (5 pages) |
30 July 2009 | Liquidators statement of receipts and payments to 6 July 2009 (5 pages) |
30 July 2009 | Liquidators statement of receipts and payments to 6 July 2009 (5 pages) |
4 February 2009 | Liquidators statement of receipts and payments to 6 January 2009 (8 pages) |
4 February 2009 | Liquidators statement of receipts and payments to 6 January 2009 (8 pages) |
4 February 2009 | Liquidators' statement of receipts and payments to 6 January 2009 (8 pages) |
4 February 2009 | Liquidators' statement of receipts and payments to 6 January 2009 (8 pages) |
7 January 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
7 January 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
29 October 2007 | Result of meeting of creditors (6 pages) |
29 October 2007 | Result of meeting of creditors (6 pages) |
28 October 2007 | Statement of affairs (6 pages) |
28 October 2007 | Statement of affairs (6 pages) |
19 September 2007 | Statement of administrator's proposal (25 pages) |
19 September 2007 | Statement of administrator's proposal (25 pages) |
7 August 2007 | Appointment of an administrator (1 page) |
7 August 2007 | Appointment of an administrator (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: channelle house 86 new street birmingham B2 4BA (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: channelle house 86 new street birmingham B2 4BA (1 page) |
24 January 2007 | New secretary appointed;new director appointed (2 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: 1 upper stalls iford east sussex BN7 3EJ (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 1 upper stalls iford east sussex BN7 3EJ (1 page) |
24 January 2007 | New secretary appointed;new director appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
9 May 2006 | Resolutions
|
9 May 2006 | Resolutions
|
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Incorporation (19 pages) |
1 December 2005 | Incorporation (19 pages) |