Dickens Heath
Solihull
B90 1SH
Secretary Name | Lynette Dawn Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2001(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | 27 Redditch Road Stoke Heath Bromsgrove Worcestershire B60 4JW |
Director Name | David Sullivan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Silvester Way Brierley Hill West Midlands DY5 3FG |
Secretary Name | Christian Edward Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Clay Pitt Lane Dickens Heath Solihull B90 1SH |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 October 2005 | Dissolved (1 page) |
---|---|
26 July 2005 | Liquidators statement of receipts and payments (5 pages) |
26 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 May 2005 | Liquidators statement of receipts and payments (5 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 289 abbeydale road south sheffield S17 3LB (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 122 rowood drive solihull west midlands B92 9NN (1 page) |
26 April 2004 | Resolutions
|
26 April 2004 | Statement of affairs (5 pages) |
26 April 2004 | Appointment of a voluntary liquidator (1 page) |
18 March 2004 | Director's particulars changed (1 page) |
10 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 August 2002 | Particulars of mortgage/charge (7 pages) |
3 July 2002 | New secretary appointed (1 page) |
2 July 2002 | Secretary resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
9 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 September 2001 | Return made up to 05/07/01; full list of members
|
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 March 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
19 March 2001 | Ad 05/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 5TH floor the stock exchange margaret street birmingham west midlands B3 3BT (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
5 July 2000 | Incorporation (16 pages) |