Shifnal
Salop
TF11 9BN
Director Name | Timothy Alan Cox |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 08 February 2008) |
Role | Company Director |
Correspondence Address | 21 Maes Y Garreg Ebbw Vale Gwent NP23 5BQ Wales |
Director Name | Mr Graham Howard Walden |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 15 Littleton Close Kenilworth Warwickshire CV8 2WA |
Secretary Name | Mr Graham Howard Walden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 15 Littleton Close Kenilworth Warwickshire CV8 2WA |
Director Name | Mr Michael Charles Rudin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2007) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 1 High Meadow Dunmow Essex CM6 1UG |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Pricewaterhousecoopers Lpp Bendon House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £94,840,000 |
Gross Profit | £4,974,000 |
Net Worth | -£5,470,000 |
Cash | £2,911,000 |
Current Liabilities | £28,582,000 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
6 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2009 | Administrator's progress report to 23 January 2009 (5 pages) |
6 February 2009 | Notice of move from Administration to Dissolution (5 pages) |
3 September 2008 | Administrator's progress report to 4 August 2008 (7 pages) |
9 May 2008 | Appointment terminated director timothy cox (1 page) |
24 April 2008 | Statement of affairs with form 2.15B/2.14B (11 pages) |
10 April 2008 | Statement of administrator's proposal (29 pages) |
28 March 2008 | Appointment terminated director graham walden (1 page) |
28 March 2008 | Appointment terminated secretary graham walden (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 1 hawkes drive heathcote industrial estate warwick warwickshire CV34 6LX (1 page) |
13 February 2008 | Appointment of an administrator (1 page) |
3 December 2007 | Director resigned (1 page) |
15 January 2007 | Return made up to 29/11/06; no change of members (8 pages) |
29 June 2006 | New director appointed (2 pages) |
7 March 2006 | Return made up to 29/11/05; full list of members (18 pages) |
21 December 2005 | Accounting reference date shortened from 10/02/06 to 31/01/06 (1 page) |
9 April 2005 | Ad 10/02/05--------- £ si 124999@1=124999 £ ic 1/125000 (2 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Accounting reference date extended from 30/11/05 to 10/02/06 (1 page) |
21 March 2005 | Nc inc already adjusted 10/02/05 (1 page) |
7 March 2005 | Secretary resigned;director resigned (1 page) |
7 March 2005 | New secretary appointed;new director appointed (2 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Particulars of mortgage/charge (6 pages) |
29 November 2004 | Incorporation (19 pages) |