Willenhall
West Midlands
WV12 4DA
Director Name | Mrs Shona Marie Jones |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2014(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 30 September 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 87 Dudley Road Halesowen West Midlands B63 3NS |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £595 |
Cash | £5,436 |
Current Liabilities | £41,319 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2016 | Final Gazette dissolved following liquidation (1 page) |
30 June 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
30 June 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
2 October 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (16 pages) |
2 October 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (16 pages) |
2 October 2015 | Liquidators statement of receipts and payments to 30 July 2015 (16 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
13 August 2014 | Registered office address changed from 9 Barton Lane Wall Heath Kingswinford West Midlands DY6 9EX to 93 Queen Street Sheffield South Yorkshire S1 1WF on 13 August 2014 (2 pages) |
13 August 2014 | Registered office address changed from 9 Barton Lane Wall Heath Kingswinford West Midlands DY6 9EX to 93 Queen Street Sheffield South Yorkshire S1 1WF on 13 August 2014 (2 pages) |
11 August 2014 | Statement of affairs with form 4.19 (6 pages) |
11 August 2014 | Appointment of a voluntary liquidator (1 page) |
11 August 2014 | Appointment of a voluntary liquidator (1 page) |
11 August 2014 | Resolutions
|
11 August 2014 | Statement of affairs with form 4.19 (6 pages) |
5 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Director's details changed for Mr John Dennis Walker on 1 May 2014 (2 pages) |
5 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Director's details changed for Mr John Dennis Walker on 1 May 2014 (2 pages) |
5 May 2014 | Director's details changed for Mr John Dennis Walker on 1 May 2014 (2 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 February 2014 | Appointment of Shona Marie Jones as a director (3 pages) |
7 February 2014 | Appointment of Shona Marie Jones as a director (3 pages) |
13 January 2014 | Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF England on 13 January 2014 (2 pages) |
13 January 2014 | Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF England on 13 January 2014 (2 pages) |
16 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Director's details changed for Mr John Dennis Walker on 12 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr John Dennis Walker on 12 February 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Director's details changed for Mr John Dennis Walker on 25 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr John Dennis Walker on 25 April 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
12 October 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
18 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
28 June 2010 | Registered office address changed from King Charles House Castle Hill Dudley West Midlands DY1 4PS England on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from King Charles House Castle Hill Dudley West Midlands DY1 4PS England on 28 June 2010 (1 page) |
19 April 2010 | Incorporation
|
19 April 2010 | Incorporation
|
19 April 2010 | Incorporation
|