Solihull
West Midlands
B91 1NA
Director Name | Charles Trevor Jones |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 1996) |
Role | Advertising Agent |
Correspondence Address | 16 Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Secretary Name | Anna Jennifer Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 2 Woodlawns 25 Bentinck Road Altrincham Cheshire WA14 2BW |
Director Name | Victoria Jones |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(9 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 15 October 2004) |
Role | Advertising Manager |
Correspondence Address | 1 Hornbeam Close Timperley Cheshire WA15 7YR |
Director Name | Mr Guy Baldwin |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(19 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 March 2005) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 22 Beaminster Road Solihull West Midlands B91 1NA |
Secretary Name | Haley Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(19 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 March 2005) |
Role | Sales |
Correspondence Address | 22 Beaminster Road Solihull West Midlands B91 1NA |
Director Name | Mr Keith Charles Baldwin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2005(19 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 January 2006) |
Role | Accounts Director |
Country of Residence | England |
Correspondence Address | 22 Beaminster Road Solihull West Midlands B91 1NA |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,166,460 |
Gross Profit | £112,194 |
Net Worth | -£87,225 |
Current Liabilities | £234,777 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved following liquidation (1 page) |
7 September 2007 | Completion of winding up (1 page) |
7 September 2007 | Completion of winding up (1 page) |
7 September 2007 | Dissolution deferment (1 page) |
7 September 2007 | Dissolution deferment (1 page) |
26 September 2006 | Order of court to wind up (2 pages) |
26 September 2006 | Order of court to wind up (2 pages) |
20 June 2006 | Notice of automatic end of Administration (20 pages) |
20 June 2006 | Administrator's progress report (11 pages) |
20 June 2006 | Result of meeting of creditors (21 pages) |
20 June 2006 | Notice of automatic end of Administration (20 pages) |
20 June 2006 | Result of meeting of creditors (21 pages) |
20 June 2006 | Administrator's progress report (11 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
13 December 2005 | Administrator's progress report (16 pages) |
13 December 2005 | Administrator's progress report (16 pages) |
8 August 2005 | Result of meeting of creditors (24 pages) |
8 August 2005 | Result of meeting of creditors (24 pages) |
18 July 2005 | Statement of administrator's proposal (20 pages) |
18 July 2005 | Statement of administrator's proposal (20 pages) |
4 July 2005 | Appointment of an administrator (1 page) |
4 July 2005 | Appointment of an administrator (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: suite 2 paul house stockport road timperley altrincham cheshire WA15 7UQ (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: suite 2 paul house stockport road timperley altrincham cheshire WA15 7UQ (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New secretary appointed;new director appointed (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New secretary appointed;new director appointed (1 page) |
22 April 2005 | Director resigned (1 page) |
14 February 2005 | Return made up to 15/02/05; full list of members (6 pages) |
14 February 2005 | Return made up to 15/02/05; full list of members (6 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | Particulars of mortgage/charge (11 pages) |
21 October 2004 | Particulars of mortgage/charge (11 pages) |
23 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
23 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
18 December 2003 | Full accounts made up to 30 September 2003 (10 pages) |
18 December 2003 | Full accounts made up to 30 September 2003 (10 pages) |
10 April 2003 | Full accounts made up to 30 September 2002 (9 pages) |
10 April 2003 | Full accounts made up to 30 September 2002 (9 pages) |
7 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
7 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
3 October 2002 | Particulars of mortgage/charge (7 pages) |
3 October 2002 | Particulars of mortgage/charge (7 pages) |
15 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
15 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
15 April 2002 | Return made up to 15/02/02; full list of members (6 pages) |
15 April 2002 | Return made up to 15/02/02; full list of members (6 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
15 May 2001 | Return made up to 15/02/01; full list of members
|
15 May 2001 | Return made up to 15/02/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
22 February 2000 | Return made up to 15/02/00; full list of members
|
14 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
12 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
19 March 1998 | Return made up to 15/02/98; no change of members
|
17 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
17 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 December 1997 | Registered office changed on 10/12/97 from: 16 albert square bowdon altrincham cheshire WA14 2ND (1 page) |
10 December 1997 | Registered office changed on 10/12/97 from: 16 albert square bowdon altrincham cheshire WA14 2ND (1 page) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
23 May 1997 | Return made up to 15/02/97; full list of members (6 pages) |
23 May 1997 | Return made up to 15/02/97; full list of members
|
9 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
9 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
17 February 1996 | Return made up to 15/02/96; full list of members (6 pages) |
17 February 1996 | Return made up to 15/02/96; full list of members (6 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
27 March 1995 | Return made up to 15/02/95; no change of members (4 pages) |
27 March 1995 | Return made up to 15/02/95; no change of members (4 pages) |