Hodge Hill
Birmingham
Warwickshire
B36 8EL
Secretary Name | Jacqueline Doris Crow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1994(1 year after company formation) |
Appointment Duration | 15 years, 6 months (closed 04 September 2009) |
Role | Secretary |
Correspondence Address | 45 Sandhurst Avenue Hodge Hill Birmingham West Midlands B36 8EL |
Director Name | Mr Lawrence Perrins |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | 19 Seven Acres Aldridge West Midlands WS9 0EX |
Secretary Name | Mrs Sheila Perrins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Role | Supervisor Pensions |
Correspondence Address | 19 Seven Acres Aldridge Walsall West Midlands WS9 0EX |
Secretary Name | Jacqueline Ann Salt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Butlers Cottage Rectory Farm Baxterley Warwickshire CV9 2LW |
Director Name | Jacqueline Doris Crow |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1998) |
Role | Secretary |
Correspondence Address | 45 Sandhurst Avenue Hodge Hill Birmingham West Midlands B36 8EL |
Director Name | Springfield Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Correspondence Address | 112 High Street Coleshill Birmingham Warwickshire B46 3BL |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £201 |
Current Liabilities | £526,312 |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
4 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 March 2009 | Liquidators statement of receipts and payments to 15 February 2009 (5 pages) |
8 September 2008 | Liquidators statement of receipts and payments to 15 August 2008 (5 pages) |
13 March 2008 | Liquidators statement of receipts and payments to 15 August 2008 (5 pages) |
10 September 2007 | Liquidators statement of receipts and payments (5 pages) |
1 March 2007 | Liquidators statement of receipts and payments (5 pages) |
22 August 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
12 September 2005 | Liquidators statement of receipts and payments (5 pages) |
11 March 2005 | Liquidators statement of receipts and payments (5 pages) |
13 September 2004 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
9 September 2003 | Liquidators statement of receipts and payments (5 pages) |
5 March 2003 | Liquidators statement of receipts and payments (5 pages) |
12 September 2002 | Liquidators statement of receipts and payments (5 pages) |
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
5 September 2001 | Liquidators statement of receipts and payments (5 pages) |
24 August 2000 | Notice of completion of voluntary arrangement (3 pages) |
23 August 2000 | Statement of affairs (13 pages) |
23 August 2000 | Resolutions
|
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 45 sandhurst avenue hodge hill birmingham B36 8EL (1 page) |
30 March 2000 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
11 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
29 December 1998 | Director resigned (1 page) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
3 February 1998 | Return made up to 03/02/98; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
8 April 1997 | Return made up to 03/02/97; full list of members (6 pages) |
5 March 1997 | New director appointed (2 pages) |
28 February 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
16 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
11 May 1995 | Return made up to 03/02/95; full list of members (6 pages) |