Shute Hill
Chorley
Lichfield
WS13 8DB
Secretary Name | Yvonne James |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2001(11 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Manager |
Correspondence Address | 166 Rosemary Hill Road Little Aston Sutton Coldfield West Midlands B74 4HN |
Director Name | Mr Lee Julian James |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(3 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 January 2001) |
Role | Company Director |
Correspondence Address | 23 Sherratt Close Sutton Coldfield West Midlands B76 1GL |
Secretary Name | Mr Lewis Frederick Harry James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 November 1995) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | The Old School House Shute Hill Chorley Lichfield WS13 8DB |
Director Name | Mr Philip John Woodman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 April 1993) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 72 Madison Avenue Hodge Hill Birmingham West Midlands B36 8EQ |
Director Name | Mr Gavin Foulner |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 August 1997) |
Role | Designer |
Correspondence Address | 53 Sneyd Lane Essington Wolverhampton West Midlands WV11 2DU |
Director Name | Mr Lewis Frederick Harry James |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 April 1993) |
Role | Co Director |
Country of Residence | GBR |
Correspondence Address | The Old School House Shute Hill Chorley Lichfield WS13 8DB |
Secretary Name | Mr Lee Julian James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 January 2001) |
Role | Company Director |
Correspondence Address | 23 Sherratt Close Sutton Coldfield West Midlands B76 1GL |
Secretary Name | Midlands Secretarial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2001) |
Correspondence Address | Millfields House Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JE |
Registered Address | Regents Park House Regent Street Leeds LS2 7QJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £51,992 |
Cash | £16,033 |
Current Liabilities | £104,228 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 October 2003 | Dissolved (1 page) |
---|---|
3 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
16 October 2002 | Appointment of a voluntary liquidator (1 page) |
16 October 2002 | Resolutions
|
16 October 2002 | Statement of affairs (10 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 8 fryers road walsall west midlands WS2 7LZ (1 page) |
17 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
26 February 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
9 October 2001 | Return made up to 24/08/01; full list of members
|
23 August 2001 | New secretary appointed (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Ad 24/01/01--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 September 2000 | Return made up to 24/08/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 November 1999 | Return made up to 24/08/99; full list of members (6 pages) |
25 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
18 April 1998 | Director resigned (1 page) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 November 1997 | Return made up to 24/08/97; no change of members (4 pages) |
26 October 1997 | New secretary appointed (2 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 October 1996 | Return made up to 24/08/96; full list of members (6 pages) |
28 June 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 February 1996 | Secretary resigned (1 page) |
26 February 1996 | New secretary appointed (2 pages) |
9 February 1996 | Return made up to 24/08/95; no change of members (4 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |