Wilnecote
Tamworth
Staffordshire
B77 4PN
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 October 2009(15 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 16 February 2010) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Kevin John Mercer |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Y Bwthyn St Hillary Cowbridge South Glamorgan |
Secretary Name | Mr David Philip Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Heatherview Road Pontypridd Mid Glamorgan CF37 4DL Wales |
Secretary Name | Susan Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | Y Bwthyn St Hilary South Glamorgan |
Director Name | Jacqueline Beynon |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Tegfan 25 Heol Y Parc Efail Isaf Pontypridd Mid Glamorgan CF38 1AN Wales |
Director Name | Mr Gareth David Thomas |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Newton Porthcawl Bridgend CF36 5SP Wales |
Secretary Name | Mr Gareth David Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 March 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Newton Porthcawl Bridgend CF36 5SP Wales |
Secretary Name | Mr John Bignall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(8 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coombe Farm Coombe Lane Naphill Bucks HP14 4QR |
Director Name | Stephen Ronald Osborne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(14 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 2008) |
Role | Finance Director |
Correspondence Address | 36 Greenacre Way Bishops Cleeve Cheltenham Gloucestershire GL52 8SJ Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
2 at 1 | Premier Trade Windows (Wales & West) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2009 | Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ on 27 October 2009 (2 pages) |
27 October 2009 | Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ on 27 October 2009 (2 pages) |
26 October 2009 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
26 October 2009 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
26 October 2009 | Termination of appointment of John Bignall as a secretary (2 pages) |
26 October 2009 | Termination of appointment of John Bignall as a secretary (2 pages) |
20 October 2009 | Application to strike the company off the register (2 pages) |
20 October 2009 | Application to strike the company off the register (2 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
16 March 2009 | Secretary's Change of Particulars / john bignall / 19/06/2008 / HouseName/Number was: , now: coombe farm; Street was: mistletoe farm, now: coombe lane; Area was: cuckoo hill, now: ; Post Town was: pinner, now: naphill; Region was: middlesex, now: bucks; Post Code was: HA5 2BB, now: HP14 4QR (1 page) |
16 March 2009 | Secretary's change of particulars / john bignall / 19/06/2008 (1 page) |
17 February 2009 | Accounts made up to 31 December 2008 (3 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 January 2009 | Appointment Terminated Director gareth thomas (1 page) |
15 January 2009 | Director appointed steven murray fifer (1 page) |
15 January 2009 | Appointment Terminated Director stephen osborne (1 page) |
15 January 2009 | Appointment terminated director gareth thomas (1 page) |
15 January 2009 | Director appointed steven murray fifer (1 page) |
15 January 2009 | Appointment terminated director stephen osborne (1 page) |
3 November 2008 | Director appointed stephen ronald osborne (2 pages) |
3 November 2008 | Director appointed stephen ronald osborne (2 pages) |
29 October 2008 | Accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
19 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
6 June 2007 | Accounts made up to 31 December 2006 (3 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
23 April 2007 | Return made up to 14/03/07; full list of members (6 pages) |
23 April 2007 | Return made up to 14/03/07; full list of members (6 pages) |
10 January 2007 | Accounts made up to 31 December 2005 (4 pages) |
10 January 2007 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
24 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
20 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
20 April 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
20 April 2005 | Accounts made up to 31 December 2004 (3 pages) |
20 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
18 October 2004 | Accounts made up to 31 December 2003 (3 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 4TH floor 111-113 great portland street london W1W 6QQ (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 4TH floor 111-113 great portland street london W1W 6QQ (1 page) |
7 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts made up to 31 December 2002 (6 pages) |
9 April 2003 | Auditor's resignation (1 page) |
9 April 2003 | Auditor's resignation (1 page) |
27 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: premier house western industrial estate caerphilly CF83 1XS (1 page) |
16 December 2002 | Resolutions
|
16 December 2002 | Registered office changed on 16/12/02 from: premier house western industrial estate caerphilly CF83 1XS (1 page) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | Auditor's resignation (1 page) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | Auditor's resignation (1 page) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Resolutions
|
6 December 2002 | Full accounts made up to 31 December 2001 (8 pages) |
6 December 2002 | Full accounts made up to 31 December 2001 (8 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: westren industrial estate caerphilly CF83 1BQ (1 page) |
27 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: westren industrial estate caerphilly CF83 1BQ (1 page) |
27 March 2002 | Return made up to 14/03/02; full list of members (5 pages) |
27 March 2002 | Return made up to 14/03/02; full list of members (5 pages) |
27 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
6 April 2001 | Return made up to 14/03/01; full list of members (5 pages) |
6 April 2001 | Director's particulars changed (1 page) |
6 April 2001 | Director's particulars changed (1 page) |
6 April 2001 | Return made up to 14/03/01; full list of members (5 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 April 2000 | Resolutions
|
21 April 2000 | Resolutions
|
5 April 2000 | Return made up to 14/03/00; no change of members (5 pages) |
5 April 2000 | Return made up to 14/03/00; no change of members (5 pages) |
24 December 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 December 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 November 1999 | Auditor's resignation (1 page) |
2 November 1999 | Auditor's resignation (1 page) |
10 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 1999 | Return made up to 14/03/99; full list of members (6 pages) |
10 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 1999 | Return made up to 14/03/99; full list of members (6 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New secretary appointed;new director appointed (2 pages) |
13 August 1998 | New secretary appointed;new director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: western industrial estate caerphilly mid glamorgan CF83 1BQ (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: western industrial estate caerphilly mid glamorgan CF83 1BQ (1 page) |
7 May 1998 | Return made up to 14/03/98; full list of members (6 pages) |
7 May 1998 | Return made up to 14/03/98; full list of members (6 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: unit 20 pant glas ind estate bedwas newport gwent NP1 8DR (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: unit 20 pant glas ind estate bedwas newport gwent NP1 8DR (1 page) |
18 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
18 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 February 1998 | Full accounts made up to 31 December 1996 (10 pages) |
3 February 1998 | Full accounts made up to 31 December 1996 (10 pages) |
18 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
18 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 May 1996 | New secretary appointed (1 page) |
23 May 1996 | Secretary resigned (2 pages) |
23 May 1996 | Secretary resigned (2 pages) |
12 April 1996 | Return made up to 14/03/96; no change of members (4 pages) |
12 April 1996 | Return made up to 14/03/96; no change of members (4 pages) |
14 December 1995 | Full accounts made up to 31 December 1994 (10 pages) |
14 December 1995 | Full accounts made up to 31 December 1994 (10 pages) |
8 June 1995 | Return made up to 14/03/95; full list of members (6 pages) |
8 June 1995 | Return made up to 14/03/95; full list of members (6 pages) |