Lichfield
Staffordshire
WS13 7NG
Secretary Name | Mrs Pamela Denise Rawlins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Knoll Holly Lane Wishaw Sutton Coldfield West Midlands B76 9PE |
Director Name | Mr David John Frederick Rawlins |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(2 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 11 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll Holly Lane Wishaw Sutton Coldfield West Midlands B76 9PE |
Director Name | Mr Adrian David Rawlins |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 11 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll Holly Lane, Wishaw Sutton Coldfield West Midlands B76 9PE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Benson 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 |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£264 |
Cash | £65 |
Current Liabilities | £102,029 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2012 | Final Gazette dissolved following liquidation (1 page) |
11 October 2012 | Final Gazette dissolved following liquidation (1 page) |
11 July 2012 | Notice of final account prior to dissolution (1 page) |
11 July 2012 | Notice of final account prior to dissolution (1 page) |
11 July 2012 | Return of final meeting of creditors (1 page) |
7 December 2011 | Registered office address changed from Pricewaterhousecoopers Llp Lennox House Spa Road Gloucester Gloucestershire GL1 1XD on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from Pricewaterhousecoopers Llp Lennox House Spa Road Gloucester Gloucestershire GL1 1XD on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from Pricewaterhousecoopers Llp Lennox House Spa Road Gloucester Gloucestershire GL1 1XD on 7 December 2011 (2 pages) |
19 August 2010 | Appointment of a liquidator (1 page) |
19 August 2010 | Appointment of a liquidator (1 page) |
19 August 2010 | Court order insolvency:replacement of liquidator (10 pages) |
19 August 2010 | Court order insolvency:replacement of liquidator (10 pages) |
7 February 2009 | Appointment of a liquidator (1 page) |
7 February 2009 | Appointment of a liquidator (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from the knoll holly lane wishaw sutton coldfield B76 9PE (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from the knoll holly lane wishaw sutton coldfield B76 9PE (1 page) |
24 September 2008 | Order of court to wind up (2 pages) |
24 September 2008 | Order of court to wind up (2 pages) |
19 September 2008 | Order of court to wind up (1 page) |
19 September 2008 | Order of court to wind up (1 page) |
31 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 03/02/07; full list of members (3 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 03/02/07; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: 34 cockshot lane broseley shropshire TF12 5NS (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 34 cockshot lane broseley shropshire TF12 5NS (1 page) |
20 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
20 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: hughes & co shropshire LIMITED 34 cockshot lane broseley shropshire TF12 5NS (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: hughes & co shropshire LIMITED 34 cockshot lane broseley shropshire TF12 5NS (1 page) |
9 March 2005 | New director appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 February 2005 | Incorporation (6 pages) |
3 February 2005 | Incorporation (6 pages) |