Shenstone
Lichfield
Staffordshire
WS14 0NQ
Director Name | Nigel Eric Lockley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 The Bellfields Thorpe Hesley Rotherham South Yorkshire S61 2PG |
Secretary Name | Sarah Farrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(same day as company formation) |
Role | Office Manager |
Correspondence Address | 62 Tong Street Walsall WS1 2DX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Steel Street Holmes Rotherham South Yorkshire S61 1DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,063 |
Cash | £4,230 |
Current Liabilities | £14,293 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
12 March 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2007 | Application for striking-off (1 page) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
16 September 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
10 July 2005 | Return made up to 17/06/05; full list of members
|
16 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
17 April 2004 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
17 April 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
2 July 2003 | Return made up to 17/06/03; full list of members (7 pages) |
8 September 2002 | Director's particulars changed (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Secretary resigned;director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Ad 17/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 June 2002 | Incorporation (19 pages) |