Wombourne
West Midlands
WV5 0LQ
Director Name | Mr Giuseppe Antonio Credali |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 January 2014) |
Role | Acc |
Country of Residence | United Kingdom |
Correspondence Address | 3 Richmond Gardens Wombourne West Midlands WV5 0LQ |
Secretary Name | Neil William Ramage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 January 2014) |
Role | Accountant |
Correspondence Address | 29 Blenhelm Road Moseley Birmingham B13 9TY |
Director Name | Mr Nicholas John Gregory |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2007) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Rands Rands Road, High Roding Dunmow Essex CM6 1NH |
Director Name | Michael Edward Riley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2007) |
Role | Surveyor |
Correspondence Address | Tylers Barn Tylers Green Broad Street Cuckfield West Sussex RH17 5DX |
Director Name | Iain Stewart Mackintosh |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2005) |
Role | Banker |
Correspondence Address | 9 Greenbank Terrace Edinburgh Midlothian EH10 6ER Scotland |
Director Name | Mr Derek McDonald |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 March 2004) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 8 Glen Sannox Grove Craigmarloch Cumbernauld G68 0GH Scotland |
Director Name | Mrs Karen Margaret Bothwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 2005) |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | 68 Ravelston Dykes Edinburgh Midlothian EH12 6HF Scotland |
Director Name | Alan Donald Ewen Macleod |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 July 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Violet Terrace Edinburgh Midlothian EH11 1NZ Scotland |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 February 2009) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 12 Annickbank Stewarton Kilmarnock Ayrshire KA3 5QT Scotland |
Director Name | Mrs Diana Leslie Whateley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(3 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drayton House Drayton Belbroughton Stourbridge West Midlands DY9 0DG |
Director Name | John Grahame Whatley |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(3 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Drayton House Drayton Belbroughton Stourbridge West Midlands DY9 0DG |
Director Name | Mr Bradley Roy Critcher |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 March 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Ellesborough Road Butlers Cross Buckinghamshire HP17 0XA |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
280k at 1 | Castlemore Securities LTD 50.00% Ordinary |
---|---|
280k at 1 | Uberior Ventures LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£853,866 |
Cash | £174,404 |
Current Liabilities | £663,402 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved following liquidation (1 page) |
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2013 | Notice of move from Administration to Dissolution (15 pages) |
7 October 2013 | Administrator's progress report to 4 October 2013 (15 pages) |
7 October 2013 | Administrator's progress report to 4 October 2013 (15 pages) |
7 October 2013 | Notice of move from Administration to Dissolution on 4 October 2013 (15 pages) |
7 October 2013 | Administrator's progress report to 4 October 2013 (15 pages) |
7 August 2013 | Administrator's progress report to 6 July 2013 (13 pages) |
7 August 2013 | Administrator's progress report to 6 July 2013 (13 pages) |
7 August 2013 | Administrator's progress report to 6 July 2013 (13 pages) |
12 February 2013 | Administrator's progress report to 6 January 2013 (12 pages) |
12 February 2013 | Administrator's progress report to 6 January 2013 (12 pages) |
12 February 2013 | Administrator's progress report to 6 January 2013 (12 pages) |
25 September 2012 | Notice of extension of period of Administration (1 page) |
25 September 2012 | Notice of extension of period of Administration (1 page) |
7 August 2012 | Administrator's progress report to 6 July 2012 (9 pages) |
7 August 2012 | Administrator's progress report to 6 July 2012 (9 pages) |
7 August 2012 | Administrator's progress report to 6 July 2012 (9 pages) |
8 February 2012 | Administrator's progress report to 6 January 2012 (8 pages) |
8 February 2012 | Administrator's progress report to 6 January 2012 (8 pages) |
8 February 2012 | Administrator's progress report to 6 January 2012 (8 pages) |
25 July 2011 | Administrator's progress report to 6 July 2011 (8 pages) |
25 July 2011 | Administrator's progress report to 6 July 2011 (8 pages) |
25 July 2011 | Administrator's progress report to 6 July 2011 (8 pages) |
26 January 2011 | Administrator's progress report to 6 January 2011 (7 pages) |
26 January 2011 | Administrator's progress report to 6 January 2011 (7 pages) |
26 January 2011 | Administrator's progress report to 6 January 2011 (7 pages) |
29 September 2010 | Notice of extension of period of Administration (1 page) |
29 September 2010 | Notice of extension of period of Administration (1 page) |
9 August 2010 | Administrator's progress report to 6 July 2010 (8 pages) |
9 August 2010 | Administrator's progress report to 6 July 2010 (8 pages) |
9 August 2010 | Administrator's progress report to 6 July 2010 (8 pages) |
13 July 2010 | Notice of extension of period of Administration (1 page) |
13 July 2010 | Notice of extension of period of Administration (1 page) |
3 February 2010 | Administrator's progress report to 6 January 2010 (7 pages) |
3 February 2010 | Administrator's progress report to 6 January 2010 (7 pages) |
3 February 2010 | Administrator's progress report to 6 January 2010 (7 pages) |
2 September 2009 | Statement of affairs with form 2.14B (8 pages) |
2 September 2009 | Statement of affairs with form 2.14B (8 pages) |
2 September 2009 | Statement of administrator's proposal (21 pages) |
2 September 2009 | Statement of administrator's proposal (21 pages) |
6 August 2009 | Appointment terminated director alan macleod (1 page) |
6 August 2009 | Appointment Terminated Director alan macleod (1 page) |
16 July 2009 | Appointment of an administrator (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from cedar court 221 hagley road hayley green halesowen west midlands B63 1ED (1 page) |
16 July 2009 | Appointment of an administrator (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from cedar court 221 hagley road hayley green halesowen west midlands B63 1ED (1 page) |
27 June 2009 | Appointment terminated director bradley critcher (1 page) |
27 June 2009 | Appointment Terminated Director bradley critcher (1 page) |
23 February 2009 | Appointment Terminated Director alistair hewitt (1 page) |
23 February 2009 | Appointment terminated director alistair hewitt (1 page) |
20 November 2008 | Director's change of particulars / bradley critcher / 01/11/2008 (1 page) |
20 November 2008 | Director's Change of Particulars / bradley critcher / 01/11/2008 / HouseName/Number was: , now: rectory; Street was: 17 walnut drive, now: ellesborough road; Post Town was: wendover, now: butlers cross; Post Code was: HP22 6RT, now: HP17 0XA (1 page) |
11 November 2008 | Return made up to 11/11/08; full list of members (5 pages) |
11 November 2008 | Return made up to 11/11/08; full list of members (5 pages) |
29 May 2008 | Full accounts made up to 30 September 2007 (15 pages) |
29 May 2008 | Full accounts made up to 30 September 2007 (15 pages) |
20 May 2008 | Secretary appointed neil william ramage (1 page) |
20 May 2008 | Secretary appointed neil william ramage (1 page) |
8 May 2008 | Director appointed giuseppe antonio credali (2 pages) |
8 May 2008 | Director appointed bradley roy critcher (2 pages) |
8 May 2008 | Appointment Terminated Director john whatley (1 page) |
8 May 2008 | Director appointed giuseppe antonio credali (2 pages) |
8 May 2008 | Appointment terminated director john whatley (1 page) |
8 May 2008 | Director appointed bradley roy critcher (2 pages) |
8 May 2008 | Appointment Terminated Director diana whateley (1 page) |
8 May 2008 | Appointment terminated director diana whateley (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Return made up to 11/11/07; full list of members (3 pages) |
3 January 2008 | Return made up to 11/11/07; full list of members (3 pages) |
10 August 2007 | New director appointed (3 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (3 pages) |
25 May 2007 | Full accounts made up to 30 September 2006 (15 pages) |
25 May 2007 | Full accounts made up to 30 September 2006 (15 pages) |
14 November 2006 | Return made up to 11/11/06; full list of members (3 pages) |
14 November 2006 | Return made up to 11/11/06; full list of members (3 pages) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
26 May 2006 | Full accounts made up to 30 September 2005 (14 pages) |
26 May 2006 | Full accounts made up to 30 September 2005 (14 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Return made up to 11/11/05; full list of members (3 pages) |
20 January 2006 | Return made up to 11/11/05; full list of members (3 pages) |
20 December 2005 | New director appointed (3 pages) |
20 December 2005 | New director appointed (3 pages) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | Director resigned (1 page) |
7 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
7 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Return made up to 11/11/04; full list of members
|
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Return made up to 11/11/04; full list of members (8 pages) |
13 September 2004 | Ad 25/08/04--------- £ si 60000@1=60000 £ ic 500000/560000 (4 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Resolutions
|
13 September 2004 | Ad 25/08/04--------- £ si 60000@1=60000 £ ic 500000/560000 (4 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (3 pages) |
25 March 2004 | New director appointed (3 pages) |
25 March 2004 | Director resigned (1 page) |
16 January 2004 | New director appointed (3 pages) |
16 January 2004 | New director appointed (3 pages) |
14 January 2004 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
14 January 2004 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Ad 11/12/03--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: 190 strand london WC2R 1JN (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Resolutions
|
23 December 2003 | £ nc 10000/1000000 11/12/03 (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: 190 strand london WC2R 1JN (1 page) |
23 December 2003 | New director appointed (3 pages) |
23 December 2003 | Ad 11/12/03--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
23 December 2003 | £ nc 10000/1000000 11/12/03 (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New director appointed (3 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Resolutions
|
23 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | Particulars of mortgage/charge (14 pages) |
19 December 2003 | Particulars of mortgage/charge (14 pages) |
3 December 2003 | Company name changed lawgra (no.1064) LIMITED\certificate issued on 03/12/03 (3 pages) |
3 December 2003 | Company name changed lawgra (no.1064) LIMITED\certificate issued on 03/12/03 (3 pages) |
11 November 2003 | Incorporation (15 pages) |
11 November 2003 | Incorporation (15 pages) |