Streetly
Sutton Coldfield
West Midlands
B74 3JG
Director Name | Mr Anthony John Cross |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(15 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saxon Close Stratford Upon Avon Warwickshire CV37 7DX |
Secretary Name | Clare Street Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2001(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 09 October 2007) |
Correspondence Address | 2 Shottery Brook Office Park Stratford Upon Avon CV37 9NR |
Director Name | Mr Anthony John Cross |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(2 years after company formation) |
Appointment Duration | 10 years (resigned 03 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saxon Close Stratford Upon Avon Warwickshire CV37 7DX |
Director Name | John Naylor |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 148 Myton Road Warwick Warwickshire CV34 6PR |
Secretary Name | Mrs Jacqueline Denise Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Sir Alfreds Way Sutton Coldfield West Midlands B76 1ET |
Secretary Name | Mr Anthony John Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saxon Close Stratford Upon Avon Warwickshire CV37 7DX |
Director Name | David John Matthews |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 18 Petershouse Drive Four Oaks Sutton Coldfield West Midlands B74 4XN |
Secretary Name | Mr Wayne Christopher Gunther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 May 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Battenhall Rise Worcester WR5 2DE |
Director Name | Mr Wayne Christopher Gunther |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 May 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Battenhall Rise Worcester WR5 2DE |
Secretary Name | Deborah Leigh Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(11 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 15 October 2001) |
Role | Financial Controller |
Correspondence Address | 3 Ostler Drive Worcester WR2 6AF |
Director Name | Deborah Leigh Brown |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(12 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 October 2001) |
Role | Financial Controller |
Correspondence Address | 3 Ostler Drive Worcester WR2 6AF |
Registered Address | 2 Woodside Mews Clayton Wood Close Leeds LS16 6QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £93,501 |
Current Liabilities | £12,000 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 February 2005 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
30 September 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: 5 clare street worcester WR1 2AP (1 page) |
21 July 2004 | New director appointed (3 pages) |
20 July 2004 | Return made up to 05/07/03; full list of members (8 pages) |
20 July 2004 | Return made up to 05/07/04; full list of members (8 pages) |
14 July 2004 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
17 February 2004 | Strike-off action suspended (1 page) |
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: 82 whitchurch road cardiff CV14 3LY (1 page) |
8 October 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
8 October 2002 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
9 July 2002 | Director resigned (2 pages) |
14 December 2001 | Director resigned (1 page) |
26 October 2001 | New secretary appointed (3 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: 16 high street chipping norton oxfordshire OX7 5AD (1 page) |
19 October 2001 | New director appointed (3 pages) |
2 October 2001 | Director resigned (1 page) |
9 August 2001 | Return made up to 05/07/01; no change of members (8 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: 9 coventry road coleshill birmingham B46 3BB (1 page) |
11 December 2000 | Return made up to 05/07/00; full list of members (10 pages) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | New secretary appointed (2 pages) |
2 November 2000 | Full accounts made up to 30 September 1999 (6 pages) |
30 August 2000 | Full accounts made up to 30 September 1998 (5 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Return made up to 05/07/99; no change of members (7 pages) |
10 June 1999 | Secretary resigned;director resigned (1 page) |
3 November 1998 | Full accounts made up to 30 September 1997 (11 pages) |
22 July 1998 | Return made up to 05/07/98; no change of members (7 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Return made up to 05/07/97; full list of members
|
14 July 1997 | New director appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New secretary appointed;new director appointed (2 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | Full accounts made up to 30 September 1996 (10 pages) |
17 December 1996 | Full accounts made up to 30 September 1995 (10 pages) |
1 July 1996 | Return made up to 05/07/96; no change of members
|
16 August 1995 | Return made up to 05/07/95; no change of members (12 pages) |
5 May 1995 | Full accounts made up to 30 September 1994 (9 pages) |