Shirley
Solihull
West Midlands
B90 3HX
Director Name | Mr Michael Cowley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | 5 Salt Box Lane Grenoside Sheffield South Yorkshire S35 8QS |
Secretary Name | Mr Andrew Peter Buxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 9 Welford Road Shirley Solihull West Midlands B90 3HX |
Director Name | Mr Paul Nigel Thompson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 05 November 2014) |
Role | Ice Hockey Coach |
Country of Residence | United Kingdom |
Correspondence Address | 37 Gaydon Road Solihull West Midlands B92 9BJ |
Director Name | Grant Allan Charman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Project Manager |
Correspondence Address | 2 The Limes Southbank Road Counsdon Coventry CV6 1EY |
Director Name | Mary Lilian Wiley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Wages Clerk |
Correspondence Address | 335 Jockey Road Boldmere Sutton Coldfield West Midlands B73 5XE |
Secretary Name | Susan Ann Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 335 Jockey Road Boldmere Sutton Coldfield West Midlands B73 5XE |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Coventry Blaze LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£76,492 |
Cash | £1,427 |
Current Liabilities | £130,085 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2014 | Final Gazette dissolved following liquidation (1 page) |
5 August 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
29 July 2013 | Liquidators' statement of receipts and payments to 30 May 2013 (15 pages) |
29 July 2013 | Liquidators statement of receipts and payments to 30 May 2013 (15 pages) |
7 June 2012 | Resolutions
|
7 June 2012 | Appointment of a voluntary liquidator (1 page) |
7 June 2012 | Statement of affairs with form 4.19 (5 pages) |
23 May 2012 | Registered office address changed from 335 Jockey Road Boldmere Sutton Coldfield West Midlands B73 5XE on 23 May 2012 (2 pages) |
22 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
28 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 April 2007 | Return made up to 30/04/07; full list of members (2 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
29 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
1 March 2004 | New director appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
6 June 2003 | Ad 13/05/03--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
15 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
15 May 2003 | Resolutions
|
8 January 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 335 jockey road boldmere sutoon coldfield west midlands B73 5XE (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Ad 30/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | New secretary appointed;new director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
30 April 2002 | Incorporation (14 pages) |