Great Wyrley
Walsall
West Midlands
WS6 6NQ
Secretary Name | Lucy Farmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 198 Walsall Road Great Wyrley Walsall West Midlands WS6 6NQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(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 | 21 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01543 462554 |
---|---|
Telephone region | Cannock |
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 |
1000 at £1 | Carl Lee Paul Moule 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,063 |
Current Liabilities | £187,240 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
21 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
28 January 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
21 January 2019 | Registered office address changed from 1B Market Hall Street Cannock Staffordshire WS11 1EB to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 21 January 2019 (2 pages) |
21 January 2019 | Appointment of a voluntary liquidator (3 pages) |
16 January 2019 | Resolutions
|
16 January 2019 | Statement of affairs (10 pages) |
30 September 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
1 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
1 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
2 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
26 January 2015 | Total exemption full accounts made up to 30 April 2014 (15 pages) |
26 January 2015 | Total exemption full accounts made up to 30 April 2014 (15 pages) |
6 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
7 January 2014 | Total exemption full accounts made up to 30 April 2013 (18 pages) |
7 January 2014 | Total exemption full accounts made up to 30 April 2013 (18 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption full accounts made up to 30 April 2012 (16 pages) |
1 February 2013 | Total exemption full accounts made up to 30 April 2012 (16 pages) |
13 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption full accounts made up to 30 April 2011 (16 pages) |
1 February 2012 | Total exemption full accounts made up to 30 April 2011 (16 pages) |
23 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (16 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (16 pages) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2010 | Director's details changed for Carl Lee Paul Moule on 21 March 2010 (2 pages) |
22 July 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Carl Lee Paul Moule on 21 March 2010 (2 pages) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2010 | Total exemption full accounts made up to 30 April 2009 (16 pages) |
4 January 2010 | Total exemption full accounts made up to 30 April 2009 (16 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2009 | Return made up to 21/03/09; full list of members (3 pages) |
20 July 2009 | Return made up to 21/03/09; full list of members (3 pages) |
9 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
9 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
27 August 2008 | Return made up to 21/03/08; full list of members (3 pages) |
27 August 2008 | Return made up to 21/03/08; full list of members (3 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 6 pool meadow cheslyn way walsall WS6 7PB (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 6 pool meadow cheslyn way walsall WS6 7PB (1 page) |
10 April 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
10 April 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
10 April 2007 | New director appointed (2 pages) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
21 March 2007 | Incorporation (9 pages) |
21 March 2007 | Incorporation (9 pages) |