Wythall
Birmingham
West Midlands
B47 5RB
Director Name | Mr Denzil Lee |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2007(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 16 September 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Station Road Cheddington Bedfordshire LU7 0SG |
Director Name | Mr Stephen Victor Batchelor |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Posting House Main Street Middle Tysoe Warwick Warwickshire CV35 0SW |
Secretary Name | Mr Stephen Victor Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Posting House Main Street Middle Tysoe Warwick Warwickshire CV35 0SW |
Director Name | Mrs Linda Patricia Fleming |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Silver Birch Drive Hollywood Birmingham West Midlands B47 5RB |
Secretary Name | Mrs Linda Patricia Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Silver Birch Drive Hollywood Birmingham West Midlands B47 5RB |
Secretary Name | Mrs Clare Elizabeth Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(2 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Derby Road Duffield Belper Derbyshire DE56 4FL |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | No 1 Whitehall Riverside Leeds West Yorkshire 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 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2009 | Notice of move from Administration to Dissolution (7 pages) |
16 June 2009 | Administrator's progress report to 10 June 2009 (7 pages) |
22 January 2009 | Administrator's progress report to 19 December 2008 (5 pages) |
21 August 2008 | Statement of administrator's proposal (14 pages) |
21 August 2008 | Statement of affairs with form 2.14B (6 pages) |
29 July 2008 | Company name changed designdock concessions LTD\certificate issued on 29/07/08 (2 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from unit 6 43 kingsway park close kingsway industrial park derbys DE22 3FP (1 page) |
11 July 2008 | Appointment terminated secretary clare whiting (1 page) |
27 June 2008 | Appointment of an administrator (1 page) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
8 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
1 October 2007 | New director appointed (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 1 silver birch drive wythall birmingham west midlands B47 5RB (1 page) |
25 September 2007 | Secretary resigned;director resigned (1 page) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
24 November 2006 | Return made up to 20/10/06; no change of members (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
1 June 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | Secretary resigned;director resigned (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: the old posting house main street middle tysoe warwick warwickshire CV35 0SW (1 page) |
14 February 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
10 November 2004 | New secretary appointed;new director appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
25 October 2004 | Incorporation (14 pages) |