Amington Fields
Tamworth
Staffordshire
B77 3QR
Secretary Name | Mr Stephen Paul Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2002(12 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 02 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 285 Wilnecote Lane Belgrave Tamworth Staffordshire B77 2LF |
Director Name | Mr Stephen Paul Fisher |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Lichfield Street Tamworth Staffordshire B79 7QB |
Secretary Name | Brenda Pulcella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Belsize Tamworth Staffordshire B77 2RB |
Secretary Name | Karen Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(2 months after company formation) |
Appointment Duration | 2 months (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | 10 Anker View Polesworth Tamworth Staffordshire B78 1LD |
Secretary Name | Louise Caroline Ausden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 July 2002) |
Role | Secretary |
Correspondence Address | 18 New Street Birchmore Tamworth Staffordshire B78 1AE |
Secretary Name | Ian Sproson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(8 months, 4 weeks after company formation) |
Appointment Duration | 3 months (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | 60 Ridgewood Rise Wrington Tamworth Staffordshire B77 3AQ |
Director Name | Central Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Birmingham B24 9ND |
Secretary Name | Central Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Birmingham West Midlands B24 9ND |
Registered Address | C/O Abbey Taylor Ltd Blades Enterprise Centre John Street Sheffield S2 4SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
2 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2010 | Final Gazette dissolved following liquidation (1 page) |
2 July 2010 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
2 July 2010 | Liquidators statement of receipts and payments to 28 June 2010 (6 pages) |
2 July 2010 | Liquidators' statement of receipts and payments to 28 June 2010 (6 pages) |
2 July 2010 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
27 May 2010 | Liquidators statement of receipts and payments to 24 May 2010 (5 pages) |
27 May 2010 | Liquidators' statement of receipts and payments to 24 May 2010 (5 pages) |
9 December 2009 | Liquidators statement of receipts and payments to 24 November 2009 (5 pages) |
9 December 2009 | Liquidators' statement of receipts and payments to 24 November 2009 (5 pages) |
12 June 2009 | Liquidators' statement of receipts and payments to 24 May 2009 (5 pages) |
12 June 2009 | Liquidators statement of receipts and payments to 24 May 2009 (5 pages) |
12 December 2008 | Liquidators statement of receipts and payments to 24 November 2008 (5 pages) |
12 December 2008 | Liquidators' statement of receipts and payments to 24 November 2008 (5 pages) |
20 June 2008 | Liquidators statement of receipts and payments to 24 November 2008 (5 pages) |
20 June 2008 | Liquidators' statement of receipts and payments to 24 November 2008 (5 pages) |
6 December 2007 | Liquidators statement of receipts and payments (5 pages) |
6 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 June 2007 | Liquidators statement of receipts and payments (5 pages) |
29 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
29 November 2006 | Liquidators statement of receipts and payments (5 pages) |
2 June 2006 | Liquidators statement of receipts and payments (5 pages) |
2 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 June 2005 | Statement of affairs (5 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Statement of affairs (5 pages) |
8 June 2005 | Appointment of a voluntary liquidator (1 page) |
8 June 2005 | Appointment of a voluntary liquidator (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 56 church street tamworth staffordshire B79 7DF (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 56 church street tamworth staffordshire B79 7DF (1 page) |
29 December 2004 | Return made up to 16/10/04; full list of members (6 pages) |
29 December 2004 | Return made up to 16/10/04; full list of members (6 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 102 lichfield street tamworth staffordshire B79 7QB (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: 102 lichfield street tamworth staffordshire B79 7QB (1 page) |
14 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
14 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
25 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
25 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
3 December 2002 | Company name changed S.C.S. door supervision LTD\certificate issued on 03/12/02 (2 pages) |
3 December 2002 | Company name changed S.C.S. door supervision LTD\certificate issued on 03/12/02 (2 pages) |
27 November 2002 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
27 November 2002 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
5 November 2002 | Accounts made up to 31 March 2002 (2 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Return made up to 16/10/02; full list of members (6 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Return made up to 16/10/02; full list of members (6 pages) |
9 August 2002 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
9 August 2002 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: c/o geoff gibbons and co hawkesyard hall armitage park rugeley staffordshire WS15 1PJ (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: c/o geoff gibbons and co hawkesyard hall armitage park rugeley staffordshire WS15 1PJ (1 page) |
4 April 2002 | New secretary appointed (1 page) |
4 April 2002 | New secretary appointed (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 102 lichfield street tamworth staffordshire B79 7QB (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 102 lichfield street tamworth staffordshire B79 7QB (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
13 December 2001 | Company name changed lkb fixings LTD\certificate issued on 13/12/01 (2 pages) |
13 December 2001 | Company name changed lkb fixings LTD\certificate issued on 13/12/01 (2 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: central house 582-586 kingsbury road birmingham B24 9ND (1 page) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: central house 582-586 kingsbury road birmingham B24 9ND (1 page) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
16 October 2001 | Incorporation (12 pages) |