Wootton Hall, Wootton Wawen
Solihull
West Midlands
B95 6EG
Director Name | Glenn John Francis Cridge |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2000(3 years, 2 months after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Security Consultant |
Correspondence Address | 10 Widney Lane Solihull West Midlands B91 3LS |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Director Name | Mr Thomas William Doherty |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Green Hill Way Shirley Solihull West Midlands B90 3PY |
Secretary Name | Mr Thomas William Doherty |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 March 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Green Hill Way Shirley Solihull West Midlands B90 3PY |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Registered Address | C/O Grant Thornton St Johns Centre 110 Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £137,068 |
Net Worth | £705 |
Cash | £14,333 |
Current Liabilities | £92,768 |
Latest Accounts | 28 February 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
23 May 2006 | Dissolved (1 page) |
---|---|
23 February 2006 | Return of final meeting of creditors (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 126 manor court road nuneaton warwickshire CV11 5HL (1 page) |
2 November 2001 | Appointment of a liquidator (1 page) |
10 August 2001 | Order of court to wind up (2 pages) |
26 July 2001 | Secretary resigned;director resigned (1 page) |
9 March 2001 | Full accounts made up to 28 February 2000 (12 pages) |
6 March 2001 | Return made up to 10/02/01; full list of members (7 pages) |
18 August 2000 | Return made up to 10/02/00; full list of members
|
7 June 2000 | Full accounts made up to 28 February 1999 (12 pages) |
24 May 2000 | New director appointed (2 pages) |
3 May 2000 | Full accounts made up to 28 February 1998 (12 pages) |
1 June 1999 | Return made up to 10/02/99; no change of members (4 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: the gatehouse imex business park shobnall road burton on trent staffordshire DE14 2AH (1 page) |
5 June 1998 | Ad 02/02/98--------- £ si 998@1 (2 pages) |
5 June 1998 | Return made up to 10/02/98; full list of members
|
26 March 1997 | New secretary appointed;new director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Incorporation (19 pages) |