Codsall
Wolverhampton
West Midlands
WV8 1SB
Director Name | Debra Fullerton |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5a Wheel Avenue Codsall Wolverhampton West Midlands WV8 1SB |
Secretary Name | Michael James Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5a Wheel Avenue Codsall Wolverhampton West Midlands WV8 1SB |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Registered Address | The Blades Enterprise Centre John Street Sheffield S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £214,954 |
Gross Profit | £107,608 |
Net Worth | £7,100 |
Cash | £4,620 |
Current Liabilities | £19,850 |
Latest Accounts | 31 August 2006 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2010 | Final Gazette dissolved following liquidation (1 page) |
8 October 2009 | Liquidators statement of receipts and payments to 7 October 2009 (5 pages) |
8 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 October 2009 | Liquidators' statement of receipts and payments to 7 October 2009 (5 pages) |
8 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 September 2009 | Liquidators statement of receipts and payments to 9 September 2009 (5 pages) |
18 September 2009 | Liquidators' statement of receipts and payments to 9 September 2009 (5 pages) |
21 March 2009 | Liquidators statement of receipts and payments to 9 March 2009 (5 pages) |
21 March 2009 | Liquidators' statement of receipts and payments to 9 March 2009 (5 pages) |
18 March 2008 | Statement of affairs with form 4.19 (6 pages) |
18 March 2008 | Resolutions
|
18 March 2008 | Appointment of a voluntary liquidator (1 page) |
18 March 2008 | Statement of affairs with form 4.19 (6 pages) |
18 March 2008 | Resolutions
|
18 March 2008 | Appointment of a voluntary liquidator (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from unit 6 merryhills enterprise park park lane wolverhampton WV10 9TJ (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from unit 6 merryhills enterprise park park lane wolverhampton WV10 9TJ (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
19 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 August 2005 | Return made up to 02/07/05; full list of members
|
8 August 2005 | Return made up to 02/07/05; full list of members (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 February 2005 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
2 February 2005 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
7 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
7 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
2 July 2003 | Incorporation (15 pages) |