Edgbaston
Birmingham
West Midlands
B5 7TU
Secretary Name | Ms Beverley Elizabeth Alexandra Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1992(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 11 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Bristol Road Edgbaston Birmingham West Midlands B5 7TU |
Director Name | Stephen Hughes |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 1992) |
Role | Advertising Consultant |
Correspondence Address | 3 Morgan Court Erdington Birmingham West Midlands B24 0BL |
Secretary Name | Stephen Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 1992) |
Role | Company Director |
Correspondence Address | 3 Morgan Court Erdington Birmingham West Midlands B24 0BL |
Director Name | Ms Carolynne Beverley Gregory Ward |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 January 2005) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 79 Bristol Road Edgbaston Birmingham West Midlands B5 7TU |
Registered Address | C/O Baker Tilly Wilberforce Court Alfred Gelder Street Hull HU1 1YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £6,402 |
Cash | £95,775 |
Current Liabilities | £462,645 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2008 | Return of final meeting of creditors (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 9-11 vittoria street birmingham west midlands B1 3ND (1 page) |
8 July 2005 | Appointment of a liquidator (1 page) |
31 March 2005 | Order of court to wind up (1 page) |
22 March 2005 | Order of court to wind up (2 pages) |
18 February 2005 | Director resigned (1 page) |
11 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
27 November 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
20 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
7 February 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
2 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
14 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: 55/57 bristol road birmingham B5 7TU (1 page) |
12 June 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
11 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
25 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 June 1998 | Return made up to 22/03/97; full list of members; amend (7 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 December 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
13 November 1997 | Accounts for a small company made up to 30 April 1995 (9 pages) |
2 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
14 February 1997 | Company name changed hazard parking products LIMITED\certificate issued on 14/02/97 (2 pages) |
5 June 1996 | Return made up to 22/03/96; no change of members (4 pages) |
2 June 1995 | Company name changed hazard safety products LIMITED\certificate issued on 05/06/95 (4 pages) |
22 May 1995 | Return made up to 22/03/95; no change of members (6 pages) |