Perton
Wolverhampton
West Midlands
WV6 7TE
Director Name | Anthony Durnall |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1995) |
Role | Fruit And Vegetable Sales Man |
Correspondence Address | 4 Turnberry Close Perton Wolverhampton West Midlands WV6 7RE |
Secretary Name | Joyce Doris Durnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(30 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 17 October 2010) |
Role | Company Director |
Correspondence Address | 4 Turnberry Close Perton Wolverhampton West Midlands WV6 7RE |
Telephone | 01902 452032 |
---|---|
Telephone region | Wolverhampton |
Registered Address | Mackensie Goldberg Johnson Limited Scope House Weston Road Crewe Cheshire CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
6k at £1 | Mr S. Durnall 99.98% Ordinary |
---|---|
1 at £1 | C.a. Hinchliffe 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,938 |
Cash | £6,838 |
Current Liabilities | £138,667 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Latest Return | 23 November 2017 (6 years, 5 months ago) |
---|---|
Next Return Due | 7 December 2018 (overdue) |
5 February 1992 | Delivered on: 13 February 1992 Satisfied on: 22 May 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
22 December 1989 | Delivered on: 3 January 1990 Satisfied on: 22 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and premises situate at cooper street, wolverhampton, west midlands and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
---|---|
27 November 2017 | Registered office address changed from C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton West Midlands WV1 3JE to Baldwins (Wolverhampton) Limited Union Street Wolverhampton West Midlands WV1 3JE on 27 November 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Register(s) moved to registered inspection location 70 Hawksmoor Drive Perton Wolverhampton WV6 7TE (1 page) |
24 November 2015 | Register inspection address has been changed to 70 Hawksmoor Drive Perton Wolverhampton WV6 7TE (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 December 2013 | Registered office address changed from 75 New Road Willenhall West Midlands WV13 2DA on 9 December 2013 (1 page) |
9 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Registered office address changed from 75 New Road Willenhall West Midlands WV13 2DA on 9 December 2013 (1 page) |
9 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 May 2011 | Termination of appointment of Joyce Durnall as a secretary (1 page) |
23 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
27 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Stephen Durnall on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Stephen Durnall on 1 October 2009 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
4 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 November 2006 | Return made up to 23/11/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
19 December 2005 | Return made up to 23/11/05; full list of members (2 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
30 November 2004 | Return made up to 23/11/04; full list of members (6 pages) |
31 January 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
6 January 2004 | Return made up to 23/11/03; full list of members (6 pages) |
23 March 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
30 December 2002 | Return made up to 23/11/02; full list of members (6 pages) |
22 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
10 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
22 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
29 December 2000 | Return made up to 23/11/00; full list of members (6 pages) |
8 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 November 1999 | Return made up to 23/11/99; full list of members (6 pages) |
7 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
24 November 1998 | Return made up to 23/11/98; full list of members (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
17 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
20 December 1996 | Return made up to 23/11/96; full list of members (6 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
13 April 1996 | Director resigned (1 page) |
5 December 1995 | Return made up to 23/11/95; full list of members (6 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
20 June 1961 | Incorporation (13 pages) |