Shirley
Solihull
West Midlands
B90 1SS
Secretary Name | Alison Patricia Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2006(1 day after company formation) |
Appointment Duration | 14 years (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | 19 Trundalls Lane Shirley Solihull West Midlands B90 1SS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0121 7062886 |
---|---|
Telephone region | Birmingham |
Registered Address | 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
1 at £1 | Alison Patricia Mills 50.00% Ordinary |
---|---|
1 at £1 | Christopher Mills 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £292,460 |
Gross Profit | £46,792 |
Net Worth | -£18,425 |
Cash | £200 |
Current Liabilities | £166,341 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 May 2007 | Delivered on: 5 May 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
6 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2020 | Liquidators' statement of receipts and payments to 3 May 2020 (8 pages) |
6 July 2020 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
19 June 2019 | Liquidators' statement of receipts and payments to 3 May 2019 (17 pages) |
18 July 2018 | Liquidators' statement of receipts and payments to 3 May 2018 (17 pages) |
10 July 2017 | Liquidators' statement of receipts and payments to 3 May 2017 (14 pages) |
10 July 2017 | Liquidators' statement of receipts and payments to 3 May 2017 (14 pages) |
17 June 2016 | Registered office address changed from Unit 47 Rovex Business Park Hayhall Road Tyseley Birmingham West Midlands B11 2AQ to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 17 June 2016 (2 pages) |
17 June 2016 | Registered office address changed from Unit 47 Rovex Business Park Hayhall Road Tyseley Birmingham West Midlands B11 2AQ to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 17 June 2016 (2 pages) |
18 May 2016 | Appointment of a voluntary liquidator (1 page) |
18 May 2016 | Resolutions
|
18 May 2016 | Statement of affairs with form 4.19 (6 pages) |
18 May 2016 | Statement of affairs with form 4.19 (6 pages) |
18 May 2016 | Appointment of a voluntary liquidator (1 page) |
18 May 2016 | Resolutions
|
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
20 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
13 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
13 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
27 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
27 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
16 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
16 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
8 October 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
8 October 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
1 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Director's details changed for Christopher Mills on 27 June 2012 (2 pages) |
1 October 2012 | Secretary's details changed for Alison Patricia Mills on 27 June 2012 (2 pages) |
1 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Director's details changed for Christopher Mills on 27 June 2012 (2 pages) |
1 October 2012 | Secretary's details changed for Alison Patricia Mills on 27 June 2012 (2 pages) |
29 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 December 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Director's details changed for Christopher Mills on 1 October 2009 (2 pages) |
7 December 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Director's details changed for Christopher Mills on 1 October 2009 (2 pages) |
7 December 2010 | Director's details changed for Christopher Mills on 1 October 2009 (2 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
8 November 2009 | Secretary's details changed for Alison Patricia Mills on 6 April 2009 (1 page) |
8 November 2009 | Director's details changed for Christopher Mills on 6 April 2009 (1 page) |
8 November 2009 | Secretary's details changed for Alison Patricia Mills on 6 April 2009 (1 page) |
8 November 2009 | Director's details changed for Christopher Mills on 6 April 2009 (1 page) |
8 November 2009 | Director's details changed for Christopher Mills on 6 April 2009 (1 page) |
8 November 2009 | Secretary's details changed for Alison Patricia Mills on 6 April 2009 (1 page) |
24 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 December 2008 | Return made up to 19/09/08; full list of members (3 pages) |
15 December 2008 | Return made up to 19/09/08; full list of members (3 pages) |
2 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 October 2007 | Return made up to 19/09/07; full list of members (6 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
24 October 2007 | Return made up to 19/09/07; full list of members (6 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Ad 20/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: hammond house 2259/61 coventry rd, sheldon birmingham B26 3PA (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
12 December 2006 | Ad 20/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: hammond house 2259/61 coventry rd, sheldon birmingham B26 3PA (1 page) |
12 December 2006 | New director appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
19 September 2006 | Incorporation (9 pages) |
19 September 2006 | Incorporation (9 pages) |