Quinton
West Midlands
B32 1AG
Director Name | Ian Hope |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2003(same day as company formation) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Dundas Street Saltburn Cleveland TS12 1AH |
Secretary Name | David Hope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2006(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 May 2009) |
Role | Company Director |
Correspondence Address | 3-5 Dundas Street Saltburn Cleveland TS12 1AH |
Secretary Name | Mrs Karen Teasdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 25 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Director Name | Steven Aynsley Addison |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 45 Howard Drive Marske Redcar Cleveland TS11 7EQ |
Secretary Name | Steven Aynsley Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Howard Drive Marske Redcar Cleveland TS11 7EQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Armstrong Watson Central House 47 St Pauls Street Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£31,801 |
Cash | £3,329 |
Current Liabilities | £65,317 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 August 2008 | Liquidators statement of receipts and payments to 7 August 2008 (5 pages) |
22 August 2007 | Appointment of a voluntary liquidator (1 page) |
22 August 2007 | Resolutions
|
22 August 2007 | Statement of affairs (7 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 3 3-5 dundas street saltburn cleveland TS12 (1 page) |
1 February 2007 | New secretary appointed (1 page) |
11 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
23 March 2006 | New secretary appointed (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 November 2005 | Particulars of mortgage/charge (4 pages) |
2 November 2005 | Particulars of mortgage/charge (4 pages) |
20 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
24 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Return made up to 03/10/04; full list of members
|
21 July 2004 | Registered office changed on 21/07/04 from: 21-23 high street marske cleveland TS11 6JQ (1 page) |
8 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 January 2004 | New director appointed (2 pages) |
28 October 2003 | Ad 14/10/03--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
19 October 2003 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
19 October 2003 | New director appointed (2 pages) |
19 October 2003 | Registered office changed on 19/10/03 from: 25 high street loftus saltburn cleveland TS13 4HG (1 page) |
19 October 2003 | New secretary appointed (2 pages) |
19 October 2003 | New director appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |