Wombourne
West Midlands
WV5 0LQ
Director Name | Mr John Grahame Whateley |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drayton House Drayton Belbroughton Stourbridge West Midlands DY9 0DG |
Secretary Name | Mr Neil William Ramage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Blenheim Road Moseley Birmingham West Midlands B13 9TY |
Director Name | Mr Andrew Daniel Wilkins |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Grange Hall Old Forde Lane Tamworth In Arden Warwickshire B94 5AX |
Secretary Name | Mr Giuseppe Antonio Credali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Richmond Gardens Wombourne West Midlands WV5 0LQ |
Secretary Name | Ms Cheryl Whittington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(3 weeks after company formation) |
Appointment Duration | 11 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 32 St Kenelms Avenue Hayley Green Halesowen West Midlands B63 1DW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Pricewaterhousecoopers Llp Benson 33 Wellington Street Leeds West Yorkshire 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 20 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £481,662 |
Net Worth | -£497,314 |
Current Liabilities | £13,475,757 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2016 | Final Gazette dissolved following liquidation (1 page) |
2 June 2016 | Final Gazette dissolved following liquidation (1 page) |
2 March 2016 | Notice of move from Administration to Dissolution on 19 February 2016 (14 pages) |
2 March 2016 | Notice of move from Administration to Dissolution on 19 February 2016 (14 pages) |
7 October 2015 | Administrator's progress report to 26 August 2015 (28 pages) |
7 October 2015 | Administrator's progress report to 26 August 2015 (28 pages) |
9 April 2015 | Administrator's progress report to 26 February 2015 (26 pages) |
9 April 2015 | Administrator's progress report to 26 February 2015 (26 pages) |
2 April 2015 | Administrator's progress report to 26 August 2014 (27 pages) |
2 April 2015 | Administrator's progress report to 26 August 2014 (27 pages) |
4 March 2015 | Notice of extension of period of Administration (1 page) |
4 March 2015 | Notice of extension of period of Administration (1 page) |
1 April 2014 | Administrator's progress report to 26 February 2014 (25 pages) |
1 April 2014 | Administrator's progress report to 26 February 2014 (25 pages) |
4 December 2013 | Administrator's progress report to 26 August 2013 (23 pages) |
4 December 2013 | Administrator's progress report to 26 August 2013 (23 pages) |
4 October 2013 | Administrator's progress report to 26 August 2013 (23 pages) |
4 October 2013 | Administrator's progress report to 26 August 2013 (23 pages) |
16 April 2013 | Administrator's progress report to 26 February 2013 (23 pages) |
16 April 2013 | Administrator's progress report to 26 February 2013 (23 pages) |
28 September 2012 | Administrator's progress report to 26 August 2012 (23 pages) |
28 September 2012 | Administrator's progress report to 26 August 2012 (23 pages) |
29 March 2012 | Administrator's progress report to 26 February 2012 (19 pages) |
29 March 2012 | Administrator's progress report to 26 February 2012 (19 pages) |
6 March 2012 | Notice of extension of period of Administration (1 page) |
6 March 2012 | Notice of extension of period of Administration (1 page) |
29 September 2011 | Administrator's progress report to 26 August 2011 (19 pages) |
29 September 2011 | Administrator's progress report to 26 August 2011 (19 pages) |
30 March 2011 | Administrator's progress report to 26 February 2011 (17 pages) |
30 March 2011 | Administrator's progress report to 26 February 2011 (17 pages) |
4 October 2010 | Administrator's progress report to 26 August 2010 (17 pages) |
4 October 2010 | Administrator's progress report to 26 August 2010 (17 pages) |
9 April 2010 | Administrator's progress report to 26 February 2010 (21 pages) |
9 April 2010 | Administrator's progress report to 26 February 2010 (21 pages) |
1 April 2010 | Administrator's progress report to 26 February 2010 (16 pages) |
1 April 2010 | Administrator's progress report to 26 February 2010 (16 pages) |
10 March 2010 | Notice of extension of period of Administration (1 page) |
10 March 2010 | Notice of extension of period of Administration (1 page) |
8 October 2009 | Administrator's progress report to 26 August 2009 (18 pages) |
8 October 2009 | Administrator's progress report to 26 August 2009 (18 pages) |
20 May 2009 | Result of meeting of creditors (3 pages) |
20 May 2009 | Result of meeting of creditors (3 pages) |
15 May 2009 | Result of meeting of creditors (3 pages) |
15 May 2009 | Result of meeting of creditors (3 pages) |
13 May 2009 | Statement of administrator's proposal (154 pages) |
13 May 2009 | Statement of administrator's proposal (154 pages) |
1 May 2009 | Statement of affairs with form 2.15B (11 pages) |
1 May 2009 | Statement of affairs with form 2.15B (11 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 221 hagley road, hayley green halesowen west midlands B63 1ED (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 221 hagley road, hayley green halesowen west midlands B63 1ED (1 page) |
13 March 2009 | Appointment of an administrator (1 page) |
13 March 2009 | Appointment of an administrator (1 page) |
8 December 2008 | Appointment terminated director andrew wilkins (1 page) |
8 December 2008 | Appointment terminated director andrew wilkins (1 page) |
22 October 2008 | Appointment terminated secretary giuseppe credali (1 page) |
22 October 2008 | Appointment terminated secretary giuseppe credali (1 page) |
1 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
9 May 2008 | Full accounts made up to 30 September 2007 (13 pages) |
9 May 2008 | Full accounts made up to 30 September 2007 (13 pages) |
10 March 2008 | Director's change of particulars / andrew wilkins / 01/02/2008 (1 page) |
10 March 2008 | Director's change of particulars / andrew wilkins / 01/02/2008 (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Return made up to 11/07/07; full list of members (3 pages) |
18 September 2007 | Return made up to 11/07/07; full list of members (3 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
20 September 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
20 September 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | New secretary appointed (1 page) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New secretary appointed (1 page) |
24 July 2006 | New secretary appointed;new director appointed (1 page) |
24 July 2006 | New secretary appointed;new director appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New secretary appointed (1 page) |
11 July 2006 | Incorporation (12 pages) |
11 July 2006 | Incorporation (12 pages) |