Droitwich
Worcestershire
WR9 7QR
Director Name | Mr Michael Stuart Crompton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2002(10 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 20 July 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Penngray Old Worcester Road Hartlebury Worcestershire DY11 7XD |
Director Name | Michael Gibbs |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 20 July 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Primsland Drive Droitwich Worcestershire WR9 7QR |
Director Name | Mr Keith Gary Williams |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 February 2007(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (closed 20 July 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Bungalow Abberton Worcestershire WR10 2NR |
Director Name | Steven James Thomas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(1 month after company formation) |
Appointment Duration | 9 months (resigned 14 October 2002) |
Role | Site Manager |
Correspondence Address | 3 Stour Hill Wilden Stourport On Severn Worcestershire DY13 9JR |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | Yorkshire House 7 South Lane Holmfirth Huddersfield West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2008 |
---|---|
Net Worth | £223,148 |
Cash | £141,259 |
Current Liabilities | £817,857 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2017 | Final Gazette dissolved following liquidation (1 page) |
20 April 2017 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 April 2017 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 2016 | Liquidators' statement of receipts and payments to 20 November 2016 (5 pages) |
7 December 2016 | Liquidators' statement of receipts and payments to 20 November 2016 (5 pages) |
10 June 2016 | Liquidators' statement of receipts and payments to 20 May 2016 (8 pages) |
10 June 2016 | Liquidators' statement of receipts and payments to 20 May 2016 (8 pages) |
4 December 2015 | Liquidators' statement of receipts and payments to 20 November 2015 (7 pages) |
4 December 2015 | Liquidators statement of receipts and payments to 20 November 2015 (7 pages) |
4 December 2015 | Liquidators' statement of receipts and payments to 20 November 2015 (7 pages) |
19 June 2015 | Liquidators' statement of receipts and payments to 20 May 2015 (5 pages) |
19 June 2015 | Liquidators' statement of receipts and payments to 20 May 2015 (5 pages) |
19 June 2015 | Liquidators statement of receipts and payments to 20 May 2015 (5 pages) |
8 January 2015 | Liquidators' statement of receipts and payments to 20 November 2014 (5 pages) |
8 January 2015 | Liquidators' statement of receipts and payments to 20 November 2014 (5 pages) |
8 January 2015 | Liquidators statement of receipts and payments to 20 November 2014 (5 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (5 pages) |
28 May 2014 | Liquidators statement of receipts and payments to 20 May 2014 (5 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (5 pages) |
3 December 2013 | Liquidators' statement of receipts and payments to 20 November 2013 (5 pages) |
3 December 2013 | Liquidators statement of receipts and payments to 20 November 2013 (5 pages) |
3 December 2013 | Liquidators' statement of receipts and payments to 20 November 2013 (5 pages) |
4 June 2013 | Liquidators' statement of receipts and payments to 20 May 2013 (5 pages) |
4 June 2013 | Liquidators' statement of receipts and payments to 20 May 2013 (5 pages) |
4 June 2013 | Liquidators statement of receipts and payments to 20 May 2013 (5 pages) |
4 December 2012 | Liquidators statement of receipts and payments to 20 November 2012 (6 pages) |
4 December 2012 | Liquidators' statement of receipts and payments to 20 November 2012 (6 pages) |
4 December 2012 | Liquidators' statement of receipts and payments to 20 November 2012 (6 pages) |
30 May 2012 | Liquidators' statement of receipts and payments to 20 May 2012 (5 pages) |
30 May 2012 | Liquidators' statement of receipts and payments to 20 May 2012 (5 pages) |
30 May 2012 | Liquidators statement of receipts and payments to 20 May 2012 (5 pages) |
1 December 2011 | Liquidators' statement of receipts and payments to 20 November 2011 (5 pages) |
1 December 2011 | Liquidators' statement of receipts and payments to 20 November 2011 (5 pages) |
1 December 2011 | Liquidators statement of receipts and payments to 20 November 2011 (5 pages) |
3 June 2011 | Liquidators statement of receipts and payments to 20 May 2011 (5 pages) |
3 June 2011 | Liquidators' statement of receipts and payments to 20 May 2011 (5 pages) |
3 June 2011 | Liquidators' statement of receipts and payments to 20 May 2011 (5 pages) |
27 January 2011 | Notice of appointment of receiver or manager (2 pages) |
27 January 2011 | Notice of appointment of receiver or manager (2 pages) |
25 November 2010 | Liquidators' statement of receipts and payments to 20 November 2010 (5 pages) |
25 November 2010 | Liquidators' statement of receipts and payments to 20 November 2010 (5 pages) |
25 November 2010 | Liquidators statement of receipts and payments to 20 November 2010 (5 pages) |
19 July 2010 | Liquidators' statement of receipts and payments to 20 May 2010 (5 pages) |
19 July 2010 | Liquidators' statement of receipts and payments to 20 May 2010 (5 pages) |
19 July 2010 | Liquidators statement of receipts and payments to 20 May 2010 (5 pages) |
21 May 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
21 May 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
19 May 2009 | Result of meeting of creditors (25 pages) |
19 May 2009 | Result of meeting of creditors (25 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 2ND floor derwent house 42-46 waterloo road wolverhampton west midlands WV1 4XB (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 2ND floor derwent house 42-46 waterloo road wolverhampton west midlands WV1 4XB (1 page) |
13 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
10 January 2009 | Appointment of an administrator (1 page) |
10 January 2009 | Appointment of an administrator (1 page) |
30 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 May 2008 | Return made up to 12/12/07; full list of members (4 pages) |
13 May 2008 | Return made up to 12/12/07; full list of members (4 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
7 June 2007 | Return made up to 12/12/06; full list of members (3 pages) |
7 June 2007 | Return made up to 12/12/06; full list of members (3 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: venture court broadlands wolverhampton WV10 6TB (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: venture court broadlands wolverhampton WV10 6TB (1 page) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
3 April 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Return made up to 12/12/05; full list of members (8 pages) |
4 January 2006 | Return made up to 12/12/05; full list of members (8 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Return made up to 12/12/04; full list of members (8 pages) |
9 February 2005 | Return made up to 12/12/04; full list of members (8 pages) |
28 January 2005 | Accounts for a small company made up to 31 January 2004 (5 pages) |
28 January 2005 | Accounts for a small company made up to 31 January 2004 (5 pages) |
27 September 2004 | Return made up to 12/12/03; full list of members (7 pages) |
27 September 2004 | Return made up to 12/12/03; full list of members (7 pages) |
15 December 2003 | Particulars of mortgage/charge (3 pages) |
15 December 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
7 June 2003 | Return made up to 12/12/02; full list of members (6 pages) |
7 June 2003 | Return made up to 12/12/02; full list of members (6 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: 19 hereward rise halesowen west midlands B62 8AN (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: 19 hereward rise halesowen west midlands B62 8AN (1 page) |
27 February 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
27 February 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: c/o messrs churchill lyons pool meadow house pool meadow close solihull west midlands B91 3HS (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Ad 14/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2002 | Ad 14/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: c/o messrs churchill lyons pool meadow house pool meadow close solihull west midlands B91 3HS (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
12 December 2001 | Incorporation (13 pages) |
12 December 2001 | Incorporation (13 pages) |