Rednal
Birmingham
West Midlands
B45 8RZ
Secretary Name | Mr Alan Bass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 14 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 368 Lickey Road Rednal Birmingham West Midlands B45 8RZ |
Secretary Name | Mrs Angela Bass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2005(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 14 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 368 Lickey Road Rednal Birmingham West Midlands B45 8RZ |
Director Name | Mr Keith William Bass |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2002) |
Role | Screen Printer |
Correspondence Address | Nailers Cottage Mastlery Road Great Whitley Worcestershire WR6 6NY |
Secretary Name | Mr Robert Adrian Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 181 Cole Valley Road Hall Green Birmingham B28 0DG |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | 100 Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2007 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
1 March 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2006 (3 pages) |
10 February 2006 | Statement of affairs (8 pages) |
10 February 2006 | Appointment of a voluntary liquidator (1 page) |
10 February 2006 | Resolutions
|
31 January 2006 | Registered office changed on 31/01/06 from: 7 parsons street dudley west midlands DY1 1JJ (1 page) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: 368 lickey road rednal birmingham west midlands B45 8RZ (1 page) |
14 July 2005 | Return made up to 14/02/05; full list of members (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2005 (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 January 2005 | Return made up to 14/02/04; full list of members (8 pages) |
18 March 2004 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 May 2003 | Return made up to 14/02/03; full list of members (8 pages) |
30 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 June 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
16 June 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 14/02/02; full list of members (6 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
14 February 2001 | Incorporation (15 pages) |