Oldbury
Birmingham
West Midlands
B68 0QY
Director Name | Mr Surjit Singh Bhandal |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Apsley Road Oldbury Birmingham B68 0QY |
Secretary Name | Bilbir Kaur Bhandal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Apsley Road Oldbury Birmingham B68 0QY |
Director Name | Mrs Bilbir Kaur |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(4 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 91 Apsley Road Oldbury West Midlands B68 0QY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £73,268 |
Cash | £9,529 |
Current Liabilities | £160,123 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 August |
15 February 2017 | Liquidators' statement of receipts and payments to 7 December 2016 (11 pages) |
---|---|
12 January 2016 | Registered office address changed from C/O Icse Ltd 830a Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA to Coopers House Intake Lane Ossett WF5 0RG on 12 January 2016 (2 pages) |
23 December 2015 | Appointment of a voluntary liquidator (1 page) |
23 December 2015 | Statement of affairs with form 4.19 (6 pages) |
23 December 2015 | Resolutions
|
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
23 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
7 January 2015 | Registered office address changed from 2-5 Suffolk Street Queensway Birmingham West Midlands B1 1LT to C/O Icse Ltd 830a Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 2-5 Suffolk Street Queensway Birmingham West Midlands B1 1LT to C/O Icse Ltd 830a Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA on 7 January 2015 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
12 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
17 July 2014 | Director's details changed for Mr Amandeep Singh Bhandal on 16 July 2014 (2 pages) |
28 May 2014 | Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page) |
30 August 2013 | Total exemption small company accounts made up to 31 August 2012 (15 pages) |
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
30 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
27 April 2013 | Registered office address changed from 252 Londonderry Lane Smethwick Warley West Midlands B67 7EN on 27 April 2013 (1 page) |
23 March 2013 | Previous accounting period extended from 23 August 2012 to 31 August 2012 (1 page) |
16 October 2012 | Termination of appointment of Bilbir Bhandal as a secretary (1 page) |
16 October 2012 | Termination of appointment of Bilbir Kaur as a director (1 page) |
16 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 August 2011 (6 pages) |
24 May 2012 | Previous accounting period shortened from 24 August 2011 to 23 August 2011 (1 page) |
3 October 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Termination of appointment of a director (1 page) |
1 October 2011 | Termination of appointment of Surjit Bhandal as a director (1 page) |
31 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 August 2011 | Current accounting period shortened from 25 August 2010 to 24 August 2010 (1 page) |
25 May 2011 | Previous accounting period shortened from 28 August 2010 to 25 August 2010 (1 page) |
5 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 28 August 2009 (4 pages) |
13 August 2010 | Previous accounting period shortened from 29 August 2009 to 28 August 2009 (1 page) |
26 May 2010 | Previous accounting period shortened from 30 August 2009 to 29 August 2009 (1 page) |
25 September 2009 | Director appointed mrs bilbir kaur (1 page) |
29 August 2009 | Total exemption small company accounts made up to 30 August 2008 (4 pages) |
4 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
29 June 2009 | Accounting reference date shortened from 31/08/2008 to 30/08/2008 (1 page) |
12 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 June 2008 | Ad 03/08/07-03/08/07\gbp si 22@1=22\gbp ic 2/24\ (2 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 February 2008 | Director appointed mr amandeep bhandal (1 page) |
29 October 2007 | Return made up to 25/07/07; full list of members (2 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
8 May 2007 | Accounting reference date shortened from 31/08/06 to 31/08/05 (1 page) |
1 April 2007 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
23 October 2006 | Return made up to 25/07/06; full list of members (6 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 25 londonderry lane, smethwick, warley, west midlands B67 7EN (1 page) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Ad 25/07/05--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: 2 wheeleys road, edgbaston, birmingham, west midlands, B15 2LD (2 pages) |
2 September 2005 | New secretary appointed (3 pages) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
25 July 2005 | Incorporation (9 pages) |