Birch
Essex
CO2 0NH
Director Name | Mr David Anthony Case |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Whiprow Cottages Much Hadham Hertfordshire SG10 6HG |
Director Name | Mohanan Kuwjanboo |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 10 November 2009(same day as company formation) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Strafford Avenue Clayhall Ilford Essex IG5 0TJ |
Director Name | Mr John Osullivan |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Twineham Green London N12 7ER |
Director Name | Mr Philip Murray Wheeler |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng ( England ) (Gb-Eng) |
Correspondence Address | 75 Kelvedon Green Kelvedon Hatch Brentwood Essex CM15 0XG |
Director Name | Mr Geoffrey Stephen Wheeler |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Oakroyd Avenue Potters Bar Hertfordshire EN6 2EN |
Director Name | Mr Prashantkumar Desai |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 155 Powys Lane Palmers Green London N13 4NS |
Registered Address | 23 Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
5 at £1 | David Case 5.00% Ordinary |
---|---|
5 at £1 | Mohanan Kunjanboo 5.00% Ordinary |
5 at £1 | Prashant Desai 5.00% Ordinary |
23 at £1 | Geoffrey Stephen Wheeler 23.00% Ordinary |
22 at £1 | John O'sullivan 22.00% Ordinary |
20 at £1 | John Boyce 20.00% Ordinary |
20 at £1 | Philip Murray Wheeler 20.00% Ordinary |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Termination of appointment of Geoffrey Wheeler as a director (2 pages) |
14 June 2012 | Termination of appointment of Geoffrey Stephen Wheeler as a director on 8 June 2012 (2 pages) |
8 June 2012 | Termination of appointment of Prashant Desai as a director (1 page) |
8 June 2012 | Termination of appointment of Prashantkumar Desai as a director on 8 June 2012 (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
11 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders Statement of capital on 2011-01-11
|
11 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders Statement of capital on 2011-01-11
|
19 February 2010 | Appointment of Mohanan Kuwjanboo as a director (3 pages) |
19 February 2010 | Appointment of Mohanan Kuwjanboo as a director (3 pages) |
16 January 2010 | Appointment of Mr David Anthony Case as a director (3 pages) |
16 January 2010 | Appointment of Prashant Desai as a director (3 pages) |
16 January 2010 | Appointment of Phillip Murray Wheeler as a director (3 pages) |
16 January 2010 | Appointment of Prashant Desai as a director (3 pages) |
16 January 2010 | Appointment of Mr John Boyce as a director (3 pages) |
16 January 2010 | Appointment of Mr John Boyce as a director (3 pages) |
16 January 2010 | Appointment of Phillip Murray Wheeler as a director (3 pages) |
16 January 2010 | Appointment of Mr David Anthony Case as a director (3 pages) |
25 November 2009 | Company name changed midlands coachworks LIMITED\certificate issued on 25/11/09
|
25 November 2009 | Change of name notice (2 pages) |
25 November 2009 | Company name changed midlands coachworks LIMITED\certificate issued on 25/11/09
|
25 November 2009 | Change of name notice (2 pages) |
10 November 2009 | Incorporation (51 pages) |
10 November 2009 | Incorporation (51 pages) |