Heightington
Bewdley
Worcs
DY12 2YE
Director Name | Jonathan Mark McGrath |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | English |
Status | Closed |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ampthill Road Maulden Bedfordshire MK45 2DA |
Secretary Name | Mr James Thompson Kerr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Farm Weatherhill Lane Cartworth Moor Holmfirth West Yorkshire HD9 2SF |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr James Thompson Kerr |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Farm Weatherhill Lane Cartworth Moor Holmfirth West Yorkshire HD9 2SF |
Director Name | Vincent Mary |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Caiystane Drive Edinburgh EH10 6SS Scotland |
Director Name | Gary Monaghan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ashwood Stoneclough Radcliffe Manchester M26 1GR |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | Turner Beaumont & Co Limited Thorncliffe Mews Thorncliffe Park Estate Chapeltown Sheffield S35 2PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Chapeltown |
2k at £1 | Andrew Malpas 20.00% Ordinary |
---|---|
2k at £1 | Gary Monaghan 20.00% Ordinary |
2k at £1 | James Thompson Kerr 20.00% Ordinary |
2k at £1 | Jonathan Mark Mcgrath 20.00% Ordinary |
2k at £1 | Vincent Mary 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,711 |
Cash | £31,546 |
Current Liabilities | £37,832 |
Latest Accounts | 30 April 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2011 | Application to strike the company off the register (4 pages) |
29 June 2011 | Application to strike the company off the register (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
14 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
7 July 2010 | Registered office address changed from C/O Jtk Automotive Limited 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from C/O Jtk Automotive Limited 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 7 July 2010 (2 pages) |
7 July 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages) |
7 July 2010 | Registered office address changed from C/O Jtk Automotive Limited 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 7 July 2010 (2 pages) |
7 July 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
18 May 2009 | Appointment terminated director vincent mary (1 page) |
18 May 2009 | Appointment Terminated Director gary monaghan (1 page) |
18 May 2009 | Appointment Terminated Director james kerr (1 page) |
18 May 2009 | Appointment terminated director james kerr (1 page) |
18 May 2009 | Appointment terminated director gary monaghan (1 page) |
18 May 2009 | Appointment Terminated Director vincent mary (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 July 2008 | Return made up to 15/07/08; full list of members (5 pages) |
25 July 2008 | Return made up to 15/07/08; full list of members (5 pages) |
24 July 2008 | Director and Secretary's Change of Particulars / james kerr / 01/05/2008 / Title was: , now: mr; HouseName/Number was: , now: hill top farm; Street was: ecklands farmhouse, now: weatherhill lane; Area was: liley lane millhouse green, now: cartworth moor; Post Town was: penistone sheffield, now: holmfirth; Post Code was: S36 9NG, now: HD9 2SF (2 pages) |
24 July 2008 | Director and secretary's change of particulars / james kerr / 01/05/2008 (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 July 2007 | Return made up to 15/07/07; full list of members (4 pages) |
31 July 2007 | Return made up to 15/07/07; full list of members (4 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 August 2006 | Return made up to 15/07/06; full list of members (4 pages) |
11 August 2006 | Return made up to 15/07/06; full list of members (4 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: c/o turner beaumont & co thorncliffe bus park thorncliffe parl estate chapeltown sheffield S35 2PH (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: c/o turner beaumont & co thorncliffe bus park thorncliffe parl estate chapeltown sheffield S35 2PH (1 page) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: c/o phillip mallinson & co 28 racecommon road barnsley south yorkshire S70 1BH (1 page) |
20 July 2005 | Return made up to 15/07/05; full list of members (9 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: c/o phillip mallinson & co 28 racecommon road barnsley south yorkshire S70 1BH (1 page) |
20 July 2005 | Return made up to 15/07/05; full list of members
|
31 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 August 2004 | Return made up to 15/07/04; full list of members (10 pages) |
12 August 2004 | Return made up to 15/07/04; full list of members
|
23 October 2003 | Registered office changed on 23/10/03 from: 3000 manchester business park aviator way manchester M22 5TG (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: 3000 manchester business park aviator way manchester M22 5TG (1 page) |
1 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
1 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Ad 15/07/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Ad 15/07/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Incorporation (14 pages) |
15 July 2003 | Incorporation (14 pages) |