Blake Spinney
Sutton Coldfield
West Midlands
B74 4YQ
Secretary Name | Burgess & Associates (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 7 months (closed 05 May 2020) |
Correspondence Address | 6 Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
5 May 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: bdo stoy hayward LLP 1 city square leeds LS1 2DP (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: bdo stoy hayward LLP 1 city square leeds LS1 2DP (1 page) |
8 February 2007 | S/S release of liquidator (1 page) |
8 February 2007 | S/S release of liquidator (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: yorkshire house greek street leeds west yorkshire LS1 5ST (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: yorkshire house greek street leeds west yorkshire LS1 5ST (1 page) |
25 October 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
25 October 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 6 astor house 282 lichfield road mere green sutton coldfield west midlands B74 2UG (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 6 astor house 282 lichfield road mere green sutton coldfield west midlands B74 2UG (1 page) |
8 October 2002 | Order of court to wind up (1 page) |
8 October 2002 | Order of court to wind up (1 page) |
8 October 2002 | Appointment of a liquidator (2 pages) |
8 October 2002 | Appointment of a liquidator (2 pages) |
13 September 2002 | Order of court to wind up (2 pages) |
13 September 2002 | Order of court to wind up (2 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
5 October 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
5 October 2001 | Ad 01/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2001 | Ad 01/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
6 September 2001 | Incorporation (13 pages) |
6 September 2001 | Incorporation (13 pages) |