Stourbridge
West Midlands
DY8 3HY
Secretary Name | Robert John Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(1 day after company formation) |
Appointment Duration | 1 week, 2 days (resigned 01 October 2006) |
Role | Co Secretary |
Correspondence Address | Church View Big Lane Clarborough Retford Nottinghamshire DN22 9LY |
Secretary Name | Mrs Vera Allton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 September 2008) |
Role | Accountant |
Correspondence Address | 1a Everest Court Balderton Newark Notts NG24 3PZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Susan Elaine Oakley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,306 |
Cash | £12,569 |
Current Liabilities | £288,512 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2013 | Final Gazette dissolved following liquidation (1 page) |
11 September 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
11 September 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
16 November 2012 | Liquidators' statement of receipts and payments to 29 September 2012 (14 pages) |
16 November 2012 | Liquidators' statement of receipts and payments to 29 September 2012 (14 pages) |
16 November 2012 | Liquidators statement of receipts and payments to 29 September 2012 (14 pages) |
7 October 2011 | Appointment of a voluntary liquidator (1 page) |
7 October 2011 | Statement of affairs with form 4.19 (6 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Statement of affairs with form 4.19 (6 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Appointment of a voluntary liquidator (1 page) |
19 September 2011 | Registered office address changed from Church View Big Lane Clarborough Retford Notts DN22 9LY on 19 September 2011 (2 pages) |
19 September 2011 | Registered office address changed from Church View Big Lane Clarborough Retford Notts DN22 9LY on 19 September 2011 (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
28 August 2010 | Director's details changed for Susan Elaine Oakley on 21 August 2010 (2 pages) |
28 August 2010 | Director's details changed for Susan Elaine Oakley on 21 August 2010 (2 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
28 September 2009 | Director's Change of Particulars / susan oakley / 22/09/2008 / HouseName/Number was: , now: church view; Street was: sloe cottage church hill, now: big lane; Area was: north wheatley, now: clarborough; Post Code was: DN22 9DE, now: DN22 9LY; Country was: , now: united kingdom (1 page) |
28 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
28 September 2009 | Director's change of particulars / susan oakley / 22/09/2008 (1 page) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from unit 24 gainsborough waterfront enterprise centre lea road gainsborough lincolnshire DN21 1LX (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from unit 24 gainsborough waterfront enterprise centre lea road gainsborough lincolnshire DN21 1LX (1 page) |
10 October 2008 | Appointment Terminated Secretary vera allton (1 page) |
10 October 2008 | Appointment terminated secretary vera allton (1 page) |
10 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
10 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
3 September 2008 | Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page) |
3 September 2008 | Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page) |
28 April 2008 | Accounting reference date extended from 30/09/2007 to 29/02/2008 (1 page) |
28 April 2008 | Accounting reference date extended from 30/09/2007 to 29/02/2008 (1 page) |
28 April 2008 | Appointment Terminated Secretary robert oakley (1 page) |
28 April 2008 | Appointment terminated secretary robert oakley (1 page) |
17 January 2008 | Return made up to 21/09/07; full list of members (7 pages) |
17 January 2008 | Return made up to 21/09/07; full list of members (7 pages) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: church view big lane clarborough retford nottinghamshire DN22 9LY (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: church view big lane clarborough retford nottinghamshire DN22 9LY (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: holly tree house cross hill gringley on the hill doncaster south yorkshire DN10 4RE (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: holly tree house cross hill gringley on the hill doncaster south yorkshire DN10 4RE (2 pages) |
10 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Secretary's particulars changed (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: holly tree house crosshill wringley on the hill nr doncaster DN10 4RE (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: holly tree house crosshill wringley on the hill nr doncaster DN10 4RE (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Particulars of mortgage/charge (4 pages) |
15 November 2006 | Particulars of mortgage/charge (4 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
21 September 2006 | Incorporation (16 pages) |
21 September 2006 | Incorporation (16 pages) |