Birmingham
West Midlands
Warwickshire
B28 9AJ
Secretary Name | Mr Nadeem Raymond Hussain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2006(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 October 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1251 Stratford Road Birmingham West Midlands B28 9AJ |
Director Name | Carole Ann Dawson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(1 week, 4 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 December 2005) |
Role | Company Director |
Correspondence Address | Hatters Barn Cutthorpe Chesterfield Derbyshire S42 7AJ |
Secretary Name | Mr Mark Richard Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(1 week, 4 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 December 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hatters Barn Main Road Cutthorpe Chesterfield Derbyshire S42 7AJ |
Secretary Name | Mohammed Tariq Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 10 March 2006) |
Role | Secretary |
Correspondence Address | 37 Gregory Boulevard Nottingham Nottinghamshire NG7 6BE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Armstrong Watson Central House 47 St Pauls Street Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
4 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 February 2008 | Insolvency:s/s cert.release of liquidator (1 page) |
20 February 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: armstrong watson central house 47 st pauls street leeds LS1 2TE (1 page) |
14 February 2008 | Sec of state's release of liq (1 page) |
30 January 2008 | Appointment of a voluntary liquidator (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 27-29 market street nottingham nottinghamshire NG1 6HX (1 page) |
20 September 2006 | Appointment of a voluntary liquidator (1 page) |
20 September 2006 | Statement of affairs (8 pages) |
20 September 2006 | Resolutions
|
2 June 2006 | Return made up to 17/03/06; full list of members (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: hatters barn main road cutthorpe chesterfield S42 7AJ (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
12 July 2005 | Particulars of mortgage/charge (5 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Ad 29/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 May 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: 6-8 underwood street london N1 7JQ (1 page) |
17 March 2005 | Incorporation (19 pages) |