Erdington
Birmingham
B23 7NN
Director Name | Barry Martin Carey |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(20 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 31 October 2013) |
Role | Secretary |
Correspondence Address | 36 Knights Close Erdington Birmingham B23 7NN |
Director Name | Mr Aiden Noel Flanagan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2000(22 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Potter Close New Oscott Birmingham B23 5YU |
Director Name | Mr Michael Harriman |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Ivy Cottage Camp Lane Henley-In-Arden West Midlands B95 5QG |
Director Name | Stephen John Sewell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 February 1995) |
Role | Quantity Surveyor |
Correspondence Address | 96 Rockford Close Redditch Worcestershire B98 7YL |
Secretary Name | Mr Michael Harriman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | Ivy Cottage Camp Lane Henley-In-Arden West Midlands B95 5QG |
Secretary Name | Susan Elizabeth Harriman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 August 1997) |
Role | Company Director |
Correspondence Address | 3 Ivy Cottages Camp Lane Henley In Arden West Midlands B95 5QG |
Director Name | Susan Elizabeth Harriman |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 3 Ivy Cottages Camp Lane Henley In Arden West Midlands B95 5QG |
Director Name | Robert Michael Harriman |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | Ivy Cottage Camp Lane, Henley In Arden Solihull West Midlands B95 5QG |
Director Name | Mr Michael Harriman |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Ivy Cottage Camp Lane Henley-In-Arden West Midlands B95 5QG |
Registered Address | Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
900 at 1 | Michael Harriman 89.82% Ordinary |
---|---|
40 at 1 | Peter Daniel Harriman 3.99% Ordinary |
40 at 1 | Robert Michael Harriman 3.99% Ordinary |
20 at 1 | Ms Rosanne Mary Harriman 2.00% Ordinary |
1 at 1 | Aiden Noel Flanagan 0.10% Ordinary |
1 at 1 | Barry Martin Carey 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,992 |
Cash | £1,924 |
Current Liabilities | £273,603 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2013 | Final Gazette dissolved following liquidation (1 page) |
31 October 2013 | Final Gazette dissolved following liquidation (1 page) |
31 July 2013 | Notice of final account prior to dissolution (5 pages) |
31 July 2013 | Return of final meeting of creditors (5 pages) |
31 July 2013 | Notice of final account prior to dissolution (5 pages) |
1 March 2011 | Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 1 March 2011 (2 pages) |
22 March 2010 | Appointment of a liquidator (1 page) |
22 March 2010 | Appointment of a liquidator (1 page) |
19 March 2010 | Registered office address changed from Unit 2 Doctors Lane Henley in Arden Solihull West Midlands B95 5AW on 19 March 2010 (1 page) |
19 March 2010 | Registered office address changed from Unit 2 Doctors Lane Henley in Arden Solihull West Midlands B95 5AW on 19 March 2010 (1 page) |
16 February 2010 | Order of court to wind up (1 page) |
16 February 2010 | Order of court to wind up (1 page) |
23 July 2009 | Appointment Terminated Director michael harriman (1 page) |
23 July 2009 | Appointment terminated director michael harriman (1 page) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 August 2008 | Return made up to 08/08/08; full list of members (5 pages) |
18 August 2008 | Return made up to 08/08/08; full list of members (5 pages) |
15 July 2008 | Director appointed mr michael harriman (1 page) |
15 July 2008 | Director appointed mr michael harriman (1 page) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
18 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 September 2006 | Return made up to 08/08/06; full list of members (8 pages) |
11 September 2006 | Return made up to 08/08/06; full list of members (8 pages) |
18 July 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
18 July 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
7 September 2005 | Return made up to 08/08/05; full list of members
|
7 September 2005 | Return made up to 08/08/05; full list of members (8 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
5 October 2004 | Return made up to 08/08/04; full list of members (4 pages) |
5 October 2004 | Return made up to 08/08/04; full list of members (4 pages) |
14 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
14 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
10 December 2003 | Notice of assignment of name or new name to shares (2 pages) |
10 December 2003 | Statement of rights variation attached to shares (2 pages) |
10 December 2003 | Ad 19/05/03--------- £ si 2@1 (2 pages) |
10 December 2003 | Ad 19/05/03--------- £ si 2@1 (2 pages) |
10 December 2003 | Statement of rights variation attached to shares (2 pages) |
10 December 2003 | Ad 19/05/03--------- £ si 2@1 (2 pages) |
10 December 2003 | Resolutions
|
10 December 2003 | Ad 19/05/03--------- £ si 2@1 (2 pages) |
10 December 2003 | Notice of assignment of name or new name to shares (2 pages) |
15 October 2003 | Return made up to 08/08/03; full list of members
|
15 October 2003 | Return made up to 08/08/03; full list of members (9 pages) |
1 April 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
1 April 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
7 January 2003 | Ad 25/11/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
7 January 2003 | Ad 25/11/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
27 September 2002 | Return made up to 08/08/02; full list of members
|
27 September 2002 | Return made up to 08/08/02; full list of members (8 pages) |
5 June 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
5 June 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
14 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
14 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
30 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
30 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
1 September 2000 | Return made up to 08/08/00; full list of members
|
1 September 2000 | Return made up to 08/08/00; full list of members (7 pages) |
14 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
14 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
13 October 1999 | Return made up to 08/08/99; full list of members (7 pages) |
13 October 1999 | Return made up to 08/08/99; full list of members (7 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
12 October 1998 | Return made up to 08/08/98; no change of members (4 pages) |
12 October 1998 | Return made up to 08/08/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Return made up to 08/08/97; no change of members (6 pages) |
12 November 1997 | Return made up to 08/08/97; no change of members (6 pages) |
12 November 1997 | Secretary resigned (1 page) |
18 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
30 September 1996 | Return made up to 08/08/96; full list of members (6 pages) |
30 September 1996 | Return made up to 08/08/96; full list of members (6 pages) |
19 February 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
19 February 1996 | New secretary appointed (2 pages) |
19 February 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 August 1995 | Resolutions
|
25 August 1995 | Resolutions
|
14 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
14 August 1995 | Secretary resigned (1 page) |
14 August 1995 | Secretary resigned (2 pages) |
14 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: 15-20 st pauls square birmingham B3 1QT (1 page) |
21 July 1995 | Registered office changed on 21/07/95 from: 15-20 st pauls square birmingham B3 1QT (1 page) |
11 April 1995 | Accounts for a small company made up to 31 March 1994 (14 pages) |
11 April 1995 | Accounts for a small company made up to 31 March 1994 (14 pages) |
6 April 1995 | New secretary appointed (2 pages) |
30 January 1988 | Particulars of mortgage/charge (3 pages) |
30 January 1988 | Particulars of mortgage/charge (3 pages) |
17 May 1977 | Incorporation (12 pages) |
17 May 1977 | Incorporation (12 pages) |