40-49 Price Street
Birmingham
B4 6LZ
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Andrew Mackenzie Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Pound Cottage Pound Lane Santon Isle Of Man IM4 1EW |
Director Name | Mr David William Elson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 September 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Otley Road Harrogate North Yorkshire HG2 0AG |
Director Name | James Welsh |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2005) |
Role | Sales Director |
Correspondence Address | 30 Highburgh Road Glasgow Lanarkshire G12 9DZ Scotland |
Director Name | Robert John Whillis |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 03 August 2001(4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 June 2007) |
Role | Trust Company Manager |
Correspondence Address | 15 Brewery Wharf Victoria Road Castletown Isle Of Man IM9 1EU |
Secretary Name | David William Elson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2006) |
Role | Finance Director |
Correspondence Address | 30 Valley Road Harrogate North Yorkshire HG2 0JQ |
Secretary Name | John Richard Heaton Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 5 Avenue Road Hurst Green Clitheroe Lancashire BB7 9QB |
Director Name | Jason Rodney Woolaston |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | 2 Glamis Way Northolt Middlesex UB5 4SU |
Secretary Name | Mr David William Elson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Otley Road Harrogate North Yorkshire HG2 0AG |
Director Name | Trinity Applied Technology Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | 5th Floor 44-48 Dover Street London W1S 4NX |
Registered Address | 30 Freemans Way Harrogate HG3 1DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Year | 2007 |
---|---|
Turnover | £4,717,485 |
Gross Profit | £1,648,093 |
Net Worth | -£5,611,755 |
Cash | £247,144 |
Current Liabilities | £4,476,056 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Next Return Due | 18 April 2017 (overdue) |
---|
26 August 2010 | Order of court to wind up (1 page) |
---|---|
26 August 2010 | Order of court to wind up (2 pages) |
26 August 2010 | Order of court to wind up (1 page) |
26 August 2010 | Order of court to wind up (2 pages) |
30 March 2010 | Compulsory strike-off action has been suspended (1 page) |
30 March 2010 | Compulsory strike-off action has been suspended (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2009 | Termination of appointment of David Elson as a director (1 page) |
14 October 2009 | Termination of appointment of David Elson as a secretary (1 page) |
14 October 2009 | Termination of appointment of David Elson as a secretary (1 page) |
14 October 2009 | Termination of appointment of David Elson as a director (1 page) |
21 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
20 April 2009 | Director's change of particulars / david elson / 01/04/2009 (1 page) |
20 April 2009 | Director's change of particulars / david elson / 01/04/2009 (1 page) |
31 March 2009 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
31 March 2009 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
25 November 2008 | Appointment terminated director jason woolaston (1 page) |
25 November 2008 | Appointment terminated director jason woolaston (1 page) |
20 May 2008 | Amended group of companies' accounts made up to 31 December 2006 (24 pages) |
20 May 2008 | Amended group of companies' accounts made up to 31 December 2006 (24 pages) |
15 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
14 April 2008 | Ad 26/07/07\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
14 April 2008 | Ad 26/07/07\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
14 March 2008 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
14 March 2008 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Secretary resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
30 April 2007 | Return made up to 04/04/07; full list of members (7 pages) |
30 April 2007 | Return made up to 04/04/07; full list of members (7 pages) |
19 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
8 March 2007 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
18 February 2007 | Registered office changed on 18/02/07 from: adam house ripon way harrogate north yorkshire HG1 2AU (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: adam house ripon way harrogate north yorkshire HG1 2AU (1 page) |
17 May 2006 | Particulars of mortgage/charge (4 pages) |
17 May 2006 | Particulars of mortgage/charge (4 pages) |
10 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
15 March 2006 | Particulars of mortgage/charge (7 pages) |
15 March 2006 | Particulars of mortgage/charge (7 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
13 March 2006 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
18 May 2005 | Auditors resignation (1 page) |
18 May 2005 | Auditors resignation (1 page) |
14 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
14 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
17 March 2005 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
17 March 2005 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
17 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
17 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
21 August 2003 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
21 August 2003 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
17 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
17 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
16 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
20 August 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
20 August 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
20 August 2001 | New director appointed (2 pages) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | New director appointed (3 pages) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | New director appointed (3 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Incorporation (10 pages) |
4 April 2001 | Incorporation (10 pages) |