Harbourne
Birmingham
West Midlands
B32 3XJ
Director Name | James Robert Sheehy |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 August 2006) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Clanmore King Lane Adel Leeds West Yorkshire LS16 8LZ |
Secretary Name | The Pub Accounting Company Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2003(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 01 August 2006) |
Correspondence Address | Unit 14 Ashley Business Court Rawmarsh Road Rotherham S60 1RU |
Director Name | Christopher William Goodwin |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Retail Manager |
Correspondence Address | Chealsea 51 Mary Vale Rd, Bournville Birmingham West Mids B30 2DP |
Secretary Name | Mr James Patrick Dunphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Dunnigan Road Harbourne Birmingham West Midlands B32 3XJ |
Director Name | Gayle Pamela Thompson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | Chealsea 51 Mary Vale Rd, Bournville Birmingham West Mids B30 2DP |
Secretary Name | Gayle Pamela Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | Chealsea 51 Mary Vale Rd, Bournville Birmingham West Mids B30 2DP |
Secretary Name | Clare Elizabeth Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(2 years, 6 months after company formation) |
Appointment Duration | 4 days (resigned 19 December 2003) |
Role | Solicitor |
Correspondence Address | 163 Stourbridge Road Kidderminster Worcestershire DY10 2UL |
Director Name | Paul Barr |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(3 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 04 May 2005) |
Role | Licensee |
Correspondence Address | 37 Barnsdale Crescent Northfield Birmingham West Midlands B31 1TD |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Unit 14 Ashley Business Court Rawmarsh Road Rotherham South Yorkshire S60 1RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | Voluntary strike-off action has been suspended (1 page) |
9 September 2005 | Application for striking-off (1 page) |
8 July 2005 | Return made up to 25/05/05; full list of members (7 pages) |
19 May 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (1 page) |
24 January 2005 | Accounts for a small company made up to 31 May 2003 (7 pages) |
14 September 2004 | New director appointed (1 page) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Return made up to 25/05/04; full list of members (6 pages) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | Secretary resigned (1 page) |
20 October 2003 | Secretary resigned;director resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 8 dunnigan road harbourne birmingham west midlands B32 3XJ (1 page) |
17 October 2003 | Secretary resigned (1 page) |
12 June 2003 | Return made up to 25/05/03; full list of members
|
5 June 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
26 September 2002 | Return made up to 25/05/02; full list of members (7 pages) |
27 November 2001 | New secretary appointed;new director appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
26 October 2001 | Particulars of mortgage/charge (7 pages) |
6 June 2001 | Secretary resigned (1 page) |