High Street
Welford On Avon
Warwickshire
CV37 8EA
Secretary Name | Mr Richard Dennis Brookes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cress Farm House High Street Welford On Avon Warwickshire CV37 8EA |
Director Name | Deborah Ruth Hudson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 January 2005) |
Role | Chartered Surveyor |
Correspondence Address | 40 Sir Johns Road Birmingham West Midlands B29 7ER |
Director Name | James Hall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 14 Stevens Road Pedmore Stourbridge West Midlands DY9 0XA |
Secretary Name | Dr Manjit Singh Pawar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Croft Squirrel Walk Little Aston Park Sutton Coldfield West Midlands B74 3AU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Geoffrey Martin And Co St Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £3,089,696 |
Net Worth | £28,000 |
Cash | £51,146 |
Current Liabilities | £381,770 |
Latest Accounts | 26 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 26 July |
18 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
18 May 2004 | Receiver ceasing to act (1 page) |
18 May 2004 | Receiver ceasing to act (1 page) |
18 May 2004 | Receiver ceasing to act (1 page) |
18 May 2004 | Receiver ceasing to act (1 page) |
18 May 2004 | Receiver ceasing to act (1 page) |
18 May 2004 | Receiver ceasing to act (1 page) |
14 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
3 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
14 December 2001 | Stat of affairs with f 3.10 (6 pages) |
14 December 2001 | Administrative Receiver's report (8 pages) |
2 November 2001 | Appointment of receiver/manager (1 page) |
17 October 2001 | Appointment of receiver/manager (1 page) |
17 October 2001 | Appointment of receiver/manager (1 page) |
17 October 2001 | Appointment of receiver/manager (1 page) |
17 October 2001 | Appointment of receiver/manager (1 page) |
17 October 2001 | Appointment of receiver/manager (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 13 portland road birmingham west midlands B16 9HN (1 page) |
18 June 2001 | Full accounts made up to 26 July 2000 (12 pages) |
27 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
23 October 2000 | Accounting reference date extended from 31/01/00 to 26/07/00 (1 page) |
27 March 2000 | Return made up to 27/01/00; full list of members (7 pages) |
21 March 2000 | Particulars of mortgage/charge (7 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Director resigned (1 page) |
4 January 2000 | New director appointed (2 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (7 pages) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 3/5 commercial gate mansfield nottinghamshire NG18 1EJ (1 page) |
11 August 1999 | Secretary resigned (1 page) |
30 July 1999 | Particulars of mortgage/charge (7 pages) |
30 July 1999 | Particulars of mortgage/charge (7 pages) |
28 July 1999 | Particulars of mortgage/charge (11 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | New secretary appointed;new director appointed (2 pages) |
18 June 1999 | Resolutions
|
25 March 1999 | Particulars of mortgage/charge (3 pages) |
20 March 1999 | Particulars of mortgage/charge (7 pages) |
13 March 1999 | Memorandum and Articles of Association (9 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
5 March 1999 | Company name changed innertotal LIMITED\certificate issued on 05/03/99 (2 pages) |
27 January 1999 | Incorporation (13 pages) |