Edgbaston
Birmingham
B16 0HH
Secretary Name | Nicholas Alexander Thomas |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Self Employed |
Correspondence Address | 17 The Napping Longhope Gloucestershire GL17 0QW Wales |
Secretary Name | Nicholas Alexander Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Self Employed |
Correspondence Address | 17 The Napping Longhope Gloucestershire GL17 0QW Wales |
Director Name | Mr Jamie Paul Proctor |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 April 2008) |
Role | Company Director |
Correspondence Address | 6 St Michaels Close Charlton Kings Cheltenham GL53 9DW Wales |
Director Name | Mr Jamie Paul Proctor |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 April 2008) |
Role | Company Director |
Correspondence Address | 6 St Michaels Close Charlton Kings Cheltenham GL53 9DW Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | C/O Grant Thornton Uk Llp 1 Whitehall Riverside Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2014 | Final Gazette dissolved following liquidation (1 page) |
21 October 2013 | Notice of final account prior to dissolution (1 page) |
21 October 2013 | Return of final meeting of creditors (1 page) |
21 October 2013 | Notice of final account prior to dissolution (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from suite 108 third floor fairgate house 205 kings road birmingham B11 2AA (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from suite 108 third floor fairgate house 205 kings road birmingham B11 2AA (1 page) |
25 February 2009 | Appointment of a liquidator (1 page) |
25 February 2009 | Appointment of a liquidator (1 page) |
14 October 2008 | Order of court to wind up (1 page) |
14 October 2008 | Order of court to wind up (1 page) |
22 May 2008 | Appointment Terminated Director jamie proctor (1 page) |
22 May 2008 | Appointment Terminated Secretary nicholas thomas (1 page) |
22 May 2008 | Appointment terminated director jamie proctor (1 page) |
22 May 2008 | Appointment terminated secretary nicholas thomas (1 page) |
9 April 2008 | Secretary appointed nicholas alexander thomas (1 page) |
9 April 2008 | Secretary appointed nicholas alexander thomas (1 page) |
7 April 2008 | Director appointed jamie proctor (2 pages) |
7 April 2008 | Director appointed jamie proctor (2 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from 1ST floor 3 court mews charlton kings cheltenham gloucs GL52 6JQ (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 1ST floor 3 court mews charlton kings cheltenham gloucs GL52 6JQ (1 page) |
27 March 2008 | Director appointed james gerard marshall (1 page) |
27 March 2008 | Director appointed james gerard marshall (1 page) |
25 March 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
25 March 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
5 December 2007 | Full accounts made up to 31 March 2006 (11 pages) |
5 December 2007 | Full accounts made up to 31 March 2006 (11 pages) |
25 March 2007 | Return made up to 08/03/07; full list of members (6 pages) |
25 March 2007 | Return made up to 08/03/07; full list of members
|
30 August 2006 | Return made up to 08/03/06; full list of members (6 pages) |
30 August 2006 | Return made up to 08/03/06; full list of members (6 pages) |
21 June 2006 | Full accounts made up to 31 March 2005 (9 pages) |
21 June 2006 | Full accounts made up to 31 March 2005 (9 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: 12 cambray mews wellington street cheltenham gloucestershire GL50 1XL (2 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: 12 cambray mews wellington street cheltenham gloucestershire GL50 1XL (2 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Return made up to 08/03/05; full list of members
|
5 May 2005 | Return made up to 08/03/05; full list of members (6 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: bridge house 54 overseas street ross on wye herefordshire HR9 7AS (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: bridge house 54 overseas street ross on wye herefordshire HR9 7AS (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Secretary's particulars changed (2 pages) |
13 May 2004 | Secretary's particulars changed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
8 March 2004 | Incorporation (9 pages) |