Belbroughton
Worcestershire
DY9 9TS
Secretary Name | Mr Mark Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Amphlett Court Galton Way Hadzor Worcestershire WR9 7ET |
Director Name | Mr Alun Martin Williams |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 September 2011) |
Role | Accountant |
Correspondence Address | Galtons Mill Galtons Lane Belbroughton Worcestershire DY9 9TS |
Director Name | David Leonard King |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 3 Newlands 148 Shilton Road Barwell Leics LE9 8BN |
Secretary Name | Phillip Gerald Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Turton Street Kidderminster Worcs DY10 2TH |
Director Name | Mr Alun Martin Williams |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sedgmoor Close Flackwell Heath Bucks HP10 9BH |
Director Name | Phillip Gerald Brookes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 May 2006) |
Role | Contracts Manager |
Correspondence Address | 15 Turton Street Kidderminster Worcs DY10 2TH |
Director Name | Barry Knowles |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 May 2006) |
Role | Contracts Manager |
Correspondence Address | 31 Great Hockings Lane Webheath Worcestershire B97 5WL |
Director Name | Mr Adrian O'Neill |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitegates Hall Drive, Envil Stourbridge West Midlands DY7 5HB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | £35,568 |
Cash | £35,628 |
Current Liabilities | £552,387 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved following liquidation (1 page) |
13 September 2011 | Final Gazette dissolved following liquidation (1 page) |
13 June 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 June 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 February 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
18 February 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
18 February 2011 | Liquidators statement of receipts and payments to 27 January 2011 (5 pages) |
19 February 2010 | Statement of affairs with form 4.19 (7 pages) |
19 February 2010 | Statement of affairs with form 4.19 (7 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Appointment of a voluntary liquidator (1 page) |
9 February 2010 | Resolutions
|
9 February 2010 | Appointment of a voluntary liquidator (1 page) |
28 January 2010 | Registered office address changed from 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG on 28 January 2010 (1 page) |
30 October 2009 | Director's details changed for Mr Alun Martin Williams on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Mark Lee on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Mark Lee on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Alun Martin Williams on 30 October 2009 (2 pages) |
23 April 2009 | Director and secretary's change of particulars / mark lee / 23/04/2009 (1 page) |
23 April 2009 | Director and Secretary's Change of Particulars / mark lee / 23/04/2009 / HouseName/Number was: , now: 7; Street was: 20 romsley hill grange, now: amphlett court; Area was: farley lane, now: galton way; Post Town was: romsley, now: hadzor; Region was: west midlands, now: worcestershire; Post Code was: B62 0LN, now: WR9 7ET; Country was: , now: engla (1 page) |
3 April 2009 | Appointment Terminated Director adrian o'neill (1 page) |
3 April 2009 | Appointment terminated director adrian o'neill (1 page) |
13 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
24 July 2008 | Company name changed commercial carpets & interiors LIMITED\certificate issued on 28/07/08 (2 pages) |
24 July 2008 | Company name changed commercial carpets & interiors LIMITED\certificate issued on 28/07/08 (2 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (3 pages) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: galtons mill, galtons lane belbroughton worcestershire DY9 9TS (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: galtons mill, galtons lane belbroughton worcestershire DY9 9TS (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (4 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (4 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (1 page) |
28 March 2006 | New director appointed (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
31 January 2006 | Incorporation (20 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Incorporation (20 pages) |
31 January 2006 | Secretary resigned (1 page) |