Bank Top
Rugeley
Staffordshire
WS15 2GD
Secretary Name | Pamela Jane Wootton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(same day as company formation) |
Role | Clerk |
Correspondence Address | No 13 The Coppice Bank Top Rugeley Staffordshire WS15 2GD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 93 Queen Street Sheffield 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 |
Year | 2014 |
---|---|
Net Worth | £364 |
Cash | £7 |
Current Liabilities | £69,074 |
Latest Accounts | 31 July 2007 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2011 | Final Gazette dissolved following liquidation (1 page) |
10 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 October 2010 | Liquidators statement of receipts and payments to 19 September 2010 (5 pages) |
18 October 2010 | Liquidators' statement of receipts and payments to 19 September 2010 (5 pages) |
16 April 2010 | Liquidators statement of receipts and payments to 19 March 2010 (6 pages) |
16 April 2010 | Liquidators' statement of receipts and payments to 19 March 2010 (6 pages) |
28 March 2009 | Statement of affairs with form 4.19 (6 pages) |
28 March 2009 | Appointment of a voluntary liquidator (1 page) |
28 March 2009 | Resolutions
|
28 March 2009 | Statement of affairs with form 4.19 (6 pages) |
28 March 2009 | Appointment of a voluntary liquidator (1 page) |
28 March 2009 | Resolutions
|
16 March 2009 | Registered office changed on 16/03/2009 from unit 4 oakhurst park the levels industrial estate brereton rugeley staffordshire WS15 1RD (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from unit 4 oakhurst park the levels industrial estate brereton rugeley staffordshire WS15 1RD (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 August 2007 | Return made up to 09/07/07; no change of members (6 pages) |
13 August 2007 | Return made up to 09/07/07; no change of members (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 July 2006 | Return made up to 09/07/06; full list of members (6 pages) |
18 July 2006 | Return made up to 09/07/06; full list of members (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 August 2005 | Return made up to 09/07/05; full list of members (6 pages) |
4 August 2005 | Return made up to 09/07/05; full list of members (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
28 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
21 August 2003 | Ad 09/07/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
21 August 2003 | Ad 09/07/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page) |
9 July 2003 | Incorporation (18 pages) |
9 July 2003 | Incorporation (18 pages) |