Wednesbury
West Midlands
WS10 9BE
Secretary Name | Cheryl Joanne Attwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2004(8 years, 6 months after company formation) |
Appointment Duration | 20 years |
Role | Accountant |
Correspondence Address | 2 Old School Drive Rowley Regis West Midlands B65 8DD |
Director Name | Mr Eric Andrew Green |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 2 Bowling Green Road Stourbridge West Midlands DY8 3TT |
Secretary Name | Mrs Margaret Anne Jane Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 2 Bowling Green Road Stourbridge West Midlands DY8 3TT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 100 Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
25 October 2005 | Liquidators statement of receipts and payments (5 pages) |
13 October 2004 | Resolutions
|
5 October 2004 | Registered office changed on 05/10/04 from: broadglass house timmis road stourbridge west midlands DY9 7BQ (1 page) |
4 October 2004 | Statement of affairs (9 pages) |
4 October 2004 | Appointment of a voluntary liquidator (1 page) |
4 June 2004 | Ad 12/05/04--------- £ si 9@1=9 £ ic 1099/1108 (2 pages) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
3 November 2003 | Return made up to 30/10/03; full list of members
|
27 September 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
27 March 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
27 March 2003 | Ad 24/02/03--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
7 November 2002 | Resolutions
|
7 November 2002 | Nc inc already adjusted 14/10/02 (1 page) |
7 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: unit 10 broadwyn trading estate waterfall lane cradley heath warley west midlands B64 6PS (1 page) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
29 October 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
25 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
19 April 2001 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
14 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
17 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
11 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
16 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 November 1996 | Return made up to 30/10/96; full list of members
|
13 November 1996 | Registered office changed on 13/11/96 from: abberley house 9 himley road dudley west midlands DY1 2RQ (1 page) |
13 November 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
2 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
30 October 1995 | Incorporation (19 pages) |