Handsworth
Birmingham
West Midlands
B19 1HJ
Director Name | Brian Peter Randall |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2001(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 13 May 2008) |
Role | Sales |
Correspondence Address | 12 Lint Meadow Hollywood Birmingham B47 5PH |
Director Name | Matthew Read |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2001(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 13 May 2008) |
Role | Accounts |
Correspondence Address | 36 Boswell Road Kingstanding Birmingham B44 8EH |
Secretary Name | Matthew Read |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2001(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 13 May 2008) |
Role | Accounts |
Correspondence Address | 36 Boswell Road Kingstanding Birmingham B44 8EH |
Director Name | Mark Stephen Yeomans |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 The Lea Birmingham West Midlands B33 8JL |
Secretary Name | Michael John Devlin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 90a Heathfield Road Handsworth Birmingham West Midlands B19 1HJ |
Director Name | Jason Pettipher |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | 51 Greenacres Road Kingsnorton Birmingham West Midlands B38 8NN |
Secretary Name | Robert John Dyal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1998(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 May 2001) |
Role | Accountant |
Correspondence Address | 9 Linley Wood Road Aldridge Walsall West Midlands WS9 0JY |
Director Name | Robert John Dyal |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 2001) |
Role | Accountant |
Correspondence Address | 9 Linley Wood Road Aldridge Walsall West Midlands WS9 0JY |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Pricewaterhousecoopers Llp Benson House Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,908 |
Cash | £23 |
Current Liabilities | £353,341 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2008 | Liquidators statement of receipts and payments (5 pages) |
23 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 2007 | Liquidators statement of receipts and payments (6 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: pricewaterhousecoopers LLP cornwall COURT19 cornwall street birmingham B3 2DT (1 page) |
14 June 2006 | Appointment of a voluntary liquidator (1 page) |
14 June 2006 | Statement of affairs (7 pages) |
14 June 2006 | Resolutions
|
6 June 2006 | Registered office changed on 06/06/06 from: 90A heathfield road handsworth birmingham west midlands B19 1HJ (1 page) |
28 March 2006 | Return made up to 10/10/05; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 December 2005 | Director's particulars changed (1 page) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 December 2004 | Return made up to 10/10/04; full list of members (7 pages) |
3 November 2003 | Return made up to 10/10/03; full list of members
|
1 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
30 October 2001 | Return made up to 10/10/01; full list of members
|
26 July 2001 | Director resigned (1 page) |
25 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 9 linley wood road aldridge walsall west midlands WS9 0JY (1 page) |
9 July 2001 | Secretary resigned;director resigned (1 page) |
22 December 2000 | Particulars of mortgage/charge (11 pages) |
25 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
2 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
27 June 2000 | Director resigned (1 page) |
24 November 1999 | Particulars of mortgage/charge (7 pages) |
22 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
18 October 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
6 August 1999 | New director appointed (2 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | New secretary appointed (2 pages) |
21 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: old bank chambers 4 salop street wolverhampton west midlands WV3 0RQ (1 page) |
7 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
5 January 1998 | New director appointed (2 pages) |
10 November 1997 | Return made up to 10/10/97; full list of members
|
6 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
19 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
3 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
24 October 1995 | Return made up to 10/10/95; full list of members (6 pages) |
24 May 1995 | Accounting reference date notified as 31/12 (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: 9 linley wood road walsall WS9 0JY (1 page) |
24 May 1995 | New secretary appointed;new director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |