Bittell Road
Barnt Green
Birmingham
B45 8LT
Secretary Name | Kathryn Gittins |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 12 St Bernards Road Olton Solihull West Midlands B92 7BB |
Director Name | Kathryn Ann Gittins |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1999(5 years, 9 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | Stannalls House Bittell Road Barnt Green Birmingham B45 8LT |
Secretary Name | Andrew Charles Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Court Off Great Hay Drive Telford Salop TF7 4EU |
Director Name | Nominees By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands |
Secretary Name | Secretaries By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £52,532 |
Cash | £131,015 |
Current Liabilities | £259,357 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
1 March 2006 | Dissolved (1 page) |
---|---|
1 December 2005 | Liquidators statement of receipts and payments (5 pages) |
1 December 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 November 2005 | Liquidators statement of receipts and payments (5 pages) |
17 May 2005 | Liquidators statement of receipts and payments (4 pages) |
12 November 2004 | Liquidators statement of receipts and payments (6 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 289 abbeydale road south sheffield S17 3LB (1 page) |
19 November 2003 | Statement of affairs (6 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: 335 jockey road boldmere sutton coldfield west midlands B73 5XE (1 page) |
17 November 2003 | Appointment of a voluntary liquidator (1 page) |
17 November 2003 | Resolutions
|
29 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
10 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
20 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
12 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
20 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
5 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
17 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
13 May 1999 | New director appointed (2 pages) |
7 July 1998 | Return made up to 07/07/98; full list of members
|
29 April 1998 | Registered office changed on 29/04/98 from: 61 boldmere road sutton coldfield west midlands B73 5XA (1 page) |
10 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
10 July 1997 | Return made up to 07/07/97; full list of members (6 pages) |
20 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
10 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
17 July 1995 | Return made up to 07/07/95; full list of members
|
14 March 1995 | Registered office changed on 14/03/95 from: 12 st. Bernards road olton solihull west midlands (1 page) |
14 March 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
26 August 1993 | Company name changed economy touch LIMITED\certificate issued on 27/08/93 (2 pages) |
7 July 1993 | Incorporation (14 pages) |