Barnt Green
Birmingham
West Midlands
B45 8LD
Secretary Name | Saleah Simms |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Fieryhill Barnt Green Birmingham West Midlands |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£36,090 |
Current Liabilities | £36,092 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2007 | Voluntary strike-off action has been suspended (1 page) |
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2007 | Application for striking-off (1 page) |
7 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 July 2005 | Return made up to 15/07/05; full list of members (2 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 March 2005 | Return made up to 15/07/04; full list of members (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
29 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
24 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
24 August 2001 | Full accounts made up to 31 July 2000 (7 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: 501 glossop road sheffield south yorkshire S10 2QE (1 page) |
25 September 2000 | Return made up to 15/07/00; full list of members
|
16 March 2000 | Registered office changed on 16/03/00 from: england stickland & hampton bank chambers, sixways birmingham west midlands B24 8AA (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Resolutions
|
22 July 1999 | Registered office changed on 22/07/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
22 July 1999 | Memorandum and Articles of Association (18 pages) |
22 July 1999 | Ad 15/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Incorporation (10 pages) |