Beechwood Park
Brierley Hill
West Midlands
DY5 3EW
Secretary Name | Carl Craig Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 13 April 2010) |
Role | Builder |
Correspondence Address | 55 Coppice Lane Quarry Bank Brierley Hill West Midlands DY5 1AT |
Director Name | Christopher Edward Richard Winter |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 3 Green Acres Penistone Sheffield South Yorkshire S36 6DB |
Secretary Name | Logicplan Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Registered Address | 320 Petre Street Sheffield S4 8LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£3,332 |
Cash | £2,548 |
Current Liabilities | £33,959 |
Latest Accounts | 31 December 2006 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2010 | Company name changed cradley doors + shutters LTD.\certificate issued on 27/01/10
|
27 January 2010 | Company name changed cradley doors + shutters LTD.\certificate issued on 27/01/10
|
3 January 2010 | Change of name notice (2 pages) |
3 January 2010 | Change of name notice (2 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
28 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
25 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
28 November 2006 | Return made up to 10/07/06; full list of members (2 pages) |
28 November 2006 | Return made up to 10/07/06; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
23 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: haven farm lamb lane sheffield south yorkshire S81 8DQ (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: haven farm lamb lane sheffield south yorkshire S81 8DQ (1 page) |
13 October 2005 | Return made up to 10/07/05; full list of members (2 pages) |
13 October 2005 | Location of debenture register (1 page) |
13 October 2005 | Location of register of members (1 page) |
13 October 2005 | Location of debenture register (1 page) |
13 October 2005 | Location of register of members (1 page) |
13 October 2005 | Return made up to 10/07/05; full list of members (2 pages) |
16 November 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
16 November 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
15 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: 320 petre street sheffield south yorkshire S4 8LU (2 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: 320 petre street sheffield south yorkshire S4 8LU (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Company name changed chief w LTD\certificate issued on 26/02/04 (2 pages) |
26 February 2004 | Company name changed chief w LTD\certificate issued on 26/02/04 (2 pages) |
15 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Director's particulars changed (1 page) |
10 July 2003 | Incorporation (10 pages) |