Sedgeley
Dorley
West Midlands
DY5 1DH
Secretary Name | Mr Kenneth Joseph Westwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2000(5 days after company formation) |
Appointment Duration | 14 years, 9 months (closed 27 May 2015) |
Role | Baker |
Country of Residence | United Kingdom |
Correspondence Address | 2a Ashford Drive Sedgeley Dorley West Midlands DY5 1DH |
Director Name | Mr Jonathan David Westwood |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | English |
Status | Closed |
Appointed | 05 August 2010(10 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 May 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | York House 249 Manningham Lane Bradford BD8 7ER |
Director Name | Mr Nicholas James Allsopp |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD |
Director Name | Sandra Elaine Westwood |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(5 days after company formation) |
Appointment Duration | 9 years, 12 months (resigned 03 August 2010) |
Role | Baker |
Correspondence Address | 2a Ashford Drive Dudley West Midlands DY3 1TH |
Secretary Name | Midlands Secretarial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | Millfields House Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JE |
Registered Address | York House 249 Manningham Lane Bradford BD8 7ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
1 at £1 | Johnathan Westwood 50.00% Ordinary |
---|---|
1 at £1 | Kenneth Joseph Westwood 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,064,401 |
Net Worth | £18,143 |
Cash | £22,863 |
Current Liabilities | £97,546 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2015 | Final Gazette dissolved following liquidation (1 page) |
27 February 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
16 January 2014 | Liquidators statement of receipts and payments to 20 December 2013 (10 pages) |
16 January 2014 | Liquidators' statement of receipts and payments to 20 December 2013 (10 pages) |
9 January 2013 | Registered office address changed from Unit 1-2 Oakleigh Trading Estate Anchor Rod Bilston West Midlands WV14 9NA on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from Unit 1-2 Oakleigh Trading Estate Anchor Rod Bilston West Midlands WV14 9NA on 9 January 2013 (2 pages) |
7 January 2013 | Appointment of a voluntary liquidator (1 page) |
7 January 2013 | Resolutions
|
7 January 2013 | Statement of affairs with form 4.19 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 January 2012 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2012-01-05
|
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Termination of appointment of Sandra Westwood as a director (1 page) |
20 October 2010 | Appointment of Mr Johnathan David Westwood as a director (2 pages) |
20 October 2010 | Director's details changed for Mr Kenneth Joseph Westwood on 3 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Kenneth Joseph Westwood on 3 August 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2009 | Return made up to 03/08/08; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: unit 1-2 oakley trading estate anchor road bilston west mids WV14 9NA (1 page) |
11 September 2007 | Return made up to 03/08/07; full list of members
|
27 March 2007 | Particulars of mortgage/charge (7 pages) |
9 August 2006 | Amended accounts made up to 31 August 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
31 March 2006 | Particulars of mortgage/charge (4 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 October 2005 | Return made up to 03/08/05; full list of members (7 pages) |
7 December 2004 | Return made up to 03/08/04; full list of members (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
15 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
3 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
15 November 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
19 September 2002 | Return made up to 03/08/02; full list of members (7 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: c/o accountancy service 127 walhouse road walsall west midlands WS1 2BE (1 page) |
17 October 2001 | Return made up to 03/08/01; full list of members
|
29 November 2000 | New director appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: millfields house millfields road wolverhampton west midlands WV4 6JE (1 page) |
21 August 2000 | New director appointed (2 pages) |
3 August 2000 | Incorporation (17 pages) |