Halesowen
West Midlands
B63 3RJ
Secretary Name | Mrs Margaret Lynda Alcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 2 Beach Drive Halesowen West Midlands B63 3RJ |
Director Name | Mrs Margaret Lynda Alcock |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 January 2011) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 2 Beach Drive Halesowen West Midlands B63 3RJ |
Registered Address | First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£18,461 |
Cash | £286 |
Current Liabilities | £186,926 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2010 | Liquidators statement of receipts and payments to 8 October 2010 (6 pages) |
15 October 2010 | Liquidators' statement of receipts and payments to 8 October 2010 (6 pages) |
15 October 2010 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
15 October 2010 | Liquidators statement of receipts and payments to 8 October 2010 (6 pages) |
15 October 2010 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
26 January 2010 | Registered office address changed from Unit 7B Summit Crescent Industrial Estate Roebuck Lane Smethwick West Midlands B66 1BT on 26 January 2010 (2 pages) |
26 January 2010 | Registered office address changed from Unit 7B Summit Crescent Industrial Estate Roebuck Lane Smethwick West Midlands B66 1BT on 26 January 2010 (2 pages) |
25 January 2010 | Statement of affairs with form 4.19 (7 pages) |
25 January 2010 | Statement of affairs with form 4.19 (7 pages) |
18 January 2010 | Appointment of a voluntary liquidator (1 page) |
18 January 2010 | Appointment of a voluntary liquidator (1 page) |
18 January 2010 | Resolutions
|
18 January 2010 | Resolutions
|
20 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
5 February 2009 | Director appointed mrs margaret alcock (1 page) |
5 February 2009 | Director appointed mrs margaret alcock (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 May 2008 | Return made up to 10/02/08; full list of members (3 pages) |
2 May 2008 | Return made up to 10/02/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: unit 7B summit crescent industrial estat roebuck lane west smeyhwick west midlands B66 1BT (1 page) |
28 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: unit 7B summit crescent industrial estat roebuck lane west smeyhwick west midlands B66 1BT (1 page) |
28 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 February 2006 | Return made up to 10/02/06; full list of members
|
28 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
9 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 September 2004 | Particulars of mortgage/charge (7 pages) |
14 September 2004 | Particulars of mortgage/charge (7 pages) |
19 February 2004 | Return made up to 10/02/04; full list of members
|
19 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 March 2003 | Return made up to 10/02/03; full list of members
|
10 March 2003 | Return made up to 10/02/03; full list of members (6 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
18 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
15 November 2001 | Particulars of mortgage/charge (7 pages) |
15 November 2001 | Particulars of mortgage/charge (7 pages) |
8 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
16 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
5 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
5 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 24 birch road east wyrley trading estate witton birmingham B6 7DB (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 24 birch road east wyrley trading estate witton birmingham B6 7DB (1 page) |
10 February 2000 | Incorporation (18 pages) |