Ullenhall
Solihull
West Midlands
B95 5NW
Director Name | Mr Christopher John Thomson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Closed |
Appointed | 20 January 2001(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 October 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Secretary Name | Mr Christopher John Thomson |
---|---|
Nationality | English |
Status | Closed |
Appointed | 20 January 2001(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 October 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Mr Robin Bowyer |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 February 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 53 Oaklands Curdworth Sutton Coldfield West Midlands B76 9HD |
Secretary Name | Keith Joseph Rauer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 January 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Greenmeads Henley Road Ullenhall Solihull West Midlands B95 5NW |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2005 | Application for striking-off (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
8 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
1 April 2004 | Return made up to 26/02/04; full list of members (7 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
7 April 2003 | Return made up to 26/02/03; full list of members (7 pages) |
22 March 2002 | Director resigned (1 page) |
8 March 2002 | Return made up to 26/02/02; full list of members
|
7 February 2002 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
1 May 2001 | Full accounts made up to 31 May 2000 (6 pages) |
1 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: unit 60 heming road washford industrial estate redditch worcestershire west midlands (1 page) |
6 February 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | Return made up to 26/02/00; full list of members
|
26 April 2000 | Accounting reference date extended from 28/02/00 to 31/05/00 (1 page) |
9 August 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
5 July 1999 | Return made up to 26/02/99; full list of members (6 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New secretary appointed;new director appointed (2 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
11 March 1998 | Company name changed swiftaction LIMITED\certificate issued on 12/03/98 (2 pages) |
26 February 1998 | Incorporation (16 pages) |