Halesowen
West Midlands
B63 3QE
Director Name | Paul Joseph Finch |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1999(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 08 July 2003) |
Role | Salesman |
Correspondence Address | 46 Lyndon Close Halesowen West Midlands B63 4EA |
Director Name | Colin Harris |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Role | Profiler |
Correspondence Address | 118 Oakham Road Dudley West Midlands DY2 7TQ |
Director Name | Janet Harris |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 118 Oakham Road Dudley West Midlands DY2 7TQ |
Secretary Name | Janet Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 118 Oakham Road Dudley West Midlands DY2 7TQ |
Director Name | Mr Steven Harris |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 2001) |
Role | Profiler |
Country of Residence | England |
Correspondence Address | 42 Cromwell Drive Dudley West Midlands DY2 7EU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 122 New Road Side Horsforth Leeds West Yorkshire LS18 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,726 |
Current Liabilities | £807,921 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: unit b wartell bank dawley brook kingswinford west midlands DY6 7AS (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 333 hagley road pedmore stourbridge west midlands DY9 0RF (1 page) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
29 May 2001 | Particulars of mortgage/charge (7 pages) |
25 May 2001 | Secretary resigned;director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
12 March 2001 | Return made up to 05/02/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 April 2000 | Return made up to 05/02/00; full list of members
|
3 March 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
4 January 2000 | New director appointed (2 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
1 December 1999 | New director appointed (2 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1999 | Return made up to 05/02/99; no change of members (4 pages) |
26 March 1999 | New director appointed (2 pages) |
8 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
18 May 1998 | New director appointed (2 pages) |
14 May 1998 | Return made up to 05/02/98; full list of members (6 pages) |
18 April 1998 | Particulars of mortgage/charge (6 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New secretary appointed;new director appointed (2 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 February 1997 | Incorporation (13 pages) |