Dosthill
Tamworth
B77 1QR
Secretary Name | Nicola Angela Fitzgerald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(6 years after company formation) |
Appointment Duration | 19 years, 4 months (closed 04 April 2019) |
Role | Company Director |
Correspondence Address | 15 Haycock Close Dosthill Tamworth B77 1QR |
Director Name | Express Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Secretary Name | Ascough Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Correspondence Address | 264 Alcester Road South Kings Heath Birmingham West Midlands B14 6DR |
Secretary Name | Express Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2009 |
---|---|
Net Worth | £30,421 |
Current Liabilities | £1,096,290 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
22 November 2018 | Liquidators' statement of receipts and payments to 19 August 2018 (19 pages) |
20 October 2017 | Liquidators' statement of receipts and payments to 19 August 2017 (18 pages) |
20 October 2017 | Liquidators' statement of receipts and payments to 19 August 2017 (18 pages) |
20 January 2017 | Liquidators' statement of receipts and payments to 19 August 2016 (17 pages) |
20 January 2017 | Liquidators' statement of receipts and payments to 19 August 2015 (10 pages) |
20 January 2017 | Liquidators' statement of receipts and payments to 19 August 2016 (17 pages) |
20 January 2017 | Liquidators' statement of receipts and payments to 19 August 2015 (10 pages) |
1 November 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 1 November 2016 (2 pages) |
1 November 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 1 November 2016 (2 pages) |
27 October 2014 | Liquidators' statement of receipts and payments to 19 September 2014 (12 pages) |
27 October 2014 | Liquidators' statement of receipts and payments to 19 September 2014 (12 pages) |
27 October 2014 | Liquidators statement of receipts and payments to 19 September 2014 (12 pages) |
22 October 2013 | Liquidators' statement of receipts and payments to 19 August 2013 (10 pages) |
22 October 2013 | Liquidators' statement of receipts and payments to 19 August 2013 (10 pages) |
22 October 2013 | Liquidators statement of receipts and payments to 19 August 2013 (10 pages) |
16 October 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 October 2013 | Appointment of a voluntary liquidator (1 page) |
16 October 2013 | Court order insolvency:replacement of liquidator (20 pages) |
16 October 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 October 2013 | Court order insolvency:replacement of liquidator (20 pages) |
16 October 2013 | Appointment of a voluntary liquidator (1 page) |
29 July 2013 | Registered office address changed from Pricewaterhouse Coopers Llp Hill House 41 Richmond Hill Bournemouth Dorset BH2 6HR on 29 July 2013 (2 pages) |
29 July 2013 | Registered office address changed from Pricewaterhouse Coopers Llp Hill House 41 Richmond Hill Bournemouth Dorset BH2 6HR on 29 July 2013 (2 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 19 May 2013 (8 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 19 May 2013 (8 pages) |
9 July 2013 | Liquidators statement of receipts and payments to 19 May 2013 (8 pages) |
31 July 2012 | Liquidators statement of receipts and payments to 19 May 2012 (8 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 19 May 2012 (8 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 19 May 2012 (8 pages) |
8 September 2011 | Liquidators' statement of receipts and payments to 19 May 2011 (9 pages) |
8 September 2011 | Liquidators' statement of receipts and payments to 19 May 2011 (9 pages) |
8 September 2011 | Liquidators statement of receipts and payments to 19 May 2011 (9 pages) |
21 June 2010 | Statement of affairs with form 4.19 (10 pages) |
21 June 2010 | Statement of affairs with form 4.19 (10 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Registered office address changed from New Guild House 45 Great Charles Street Queensway Queensway Birmingham B3 2LX on 3 June 2010 (2 pages) |
3 June 2010 | Appointment of a voluntary liquidator (1 page) |
3 June 2010 | Registered office address changed from New Guild House 45 Great Charles Street Queensway Queensway Birmingham B3 2LX on 3 June 2010 (2 pages) |
3 June 2010 | Appointment of a voluntary liquidator (1 page) |
3 June 2010 | Registered office address changed from New Guild House 45 Great Charles Street Queensway Queensway Birmingham B3 2LX on 3 June 2010 (2 pages) |
3 June 2010 | Resolutions
|
13 May 2010 | Registered office address changed from Unit 3 Clarke House Brent Tame Valley Ind Estate Tamworth Staffordshire B77 5DF on 13 May 2010 (2 pages) |
13 May 2010 | Registered office address changed from Unit 3 Clarke House Brent Tame Valley Ind Estate Tamworth Staffordshire B77 5DF on 13 May 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders Statement of capital on 2010-01-06
|
6 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders Statement of capital on 2010-01-06
|
6 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders Statement of capital on 2010-01-06
|
28 October 2009 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page) |
28 October 2009 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
24 January 2008 | Return made up to 08/11/07; full list of members (2 pages) |
24 January 2008 | Return made up to 08/11/07; full list of members (2 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 September 2007 | Registered office changed on 30/09/07 from: unit 3 clarke house brent tame valley ind estate tamworth staffordshire B77 5DF (1 page) |
30 September 2007 | Registered office changed on 30/09/07 from: unit 3 clarke house brent tame valley ind estate tamworth staffordshire B77 5DF (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 59 amington industrial estate sandy way tamworth staffordshire B77 4DS (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 59 amington industrial estate sandy way tamworth staffordshire B77 4DS (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 November 2006 | Return made up to 08/11/06; full list of members (6 pages) |
21 November 2006 | Return made up to 08/11/06; full list of members (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 November 2005 | Return made up to 08/11/05; full list of members (6 pages) |
10 November 2005 | Return made up to 08/11/05; full list of members (6 pages) |
31 March 2005 | Return made up to 08/11/04; full list of members (6 pages) |
31 March 2005 | Return made up to 08/11/04; full list of members (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 November 2003 | Return made up to 08/11/03; full list of members (6 pages) |
7 November 2003 | Return made up to 08/11/03; full list of members (6 pages) |
7 September 2003 | Return made up to 08/11/02; full list of members (6 pages) |
7 September 2003 | Return made up to 08/11/02; full list of members (6 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 December 2001 | Return made up to 08/11/01; full list of members (6 pages) |
7 December 2001 | Return made up to 08/11/01; full list of members (6 pages) |
10 November 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
10 November 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
25 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
17 May 2000 | Company name changed profile installations LIMITED\certificate issued on 18/05/00 (2 pages) |
17 May 2000 | Company name changed profile installations LIMITED\certificate issued on 18/05/00 (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
7 April 2000 | Return made up to 08/11/99; full list of members
|
7 April 2000 | Return made up to 08/11/99; full list of members
|
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Secretary resigned (1 page) |
10 June 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
10 June 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
17 November 1998 | Return made up to 08/11/98; no change of members (4 pages) |
17 November 1998 | Return made up to 08/11/98; no change of members (4 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
26 January 1998 | Return made up to 08/11/97; full list of members
|
26 January 1998 | Return made up to 08/11/97; full list of members
|
16 July 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
16 July 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
13 November 1996 | Return made up to 08/11/96; no change of members (4 pages) |
13 November 1996 | Return made up to 08/11/96; no change of members (4 pages) |
19 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
19 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
20 December 1995 | Return made up to 08/11/95; no change of members (4 pages) |
20 December 1995 | Return made up to 08/11/95; no change of members (4 pages) |
26 July 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |
13 June 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
8 November 1993 | Incorporation (15 pages) |
8 November 1993 | Incorporation (15 pages) |