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, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 January 2003) |
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, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 January 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Mr Martyn John Harfield |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kinnersley Worcester Worcestershire WR8 9JR |
Director Name | Jane Anne Phillips |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2a West End Chipping Norton Oxfordshire OX7 5EY |
Secretary Name | Jane Anne Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2a West End Chipping Norton Oxfordshire OX7 5EY |
Director Name | Mr Robin Bowyer |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 March 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 | 02 July 1998(1 week, 2 days after company formation) |
Appointment Duration | 2 years (resigned 15 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenmeads Henley Road Ullenhall Solihull West Midlands B95 5NW |
Secretary Name | Mr Kenneth Lee Michael Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2000(2 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Millbrook Drive Shenstone Staffordshire WS14 0JL |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 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 | 23 June 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 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2002 | Application for striking-off (1 page) |
14 March 2002 | Director resigned (1 page) |
7 February 2002 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
29 June 2001 | Return made up to 23/06/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 31 May 2000 (6 pages) |
5 March 2001 | Secretary resigned (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: unit 60 heming road washford industrial estate redditch worcestershire B98 0EA (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Return made up to 23/06/00; full list of members
|
1 March 2000 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
9 August 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
5 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
16 July 1998 | New director appointed (3 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Secretary resigned;director resigned (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: beech house church green east redditch B98 8BP (1 page) |
16 July 1998 | New secretary appointed;new director appointed (3 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | New secretary appointed;new director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
23 June 1998 | Incorporation (16 pages) |