Coleshill
Birmingham
West Midlands
B46 2DD
Director Name | Mrs Madelaine Rebecca Foster |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 03 October 2006) |
Role | Retai Shop Proprietor |
Correspondence Address | Hillside Farm Hoggrills End Coleshill Birmingham West Midlands B46 2DD |
Secretary Name | David Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 03 October 2006) |
Role | Company Director |
Correspondence Address | Hillside Farm Hoggrills End Coleshill Birmingham West Midlands B46 2DD |
Director Name | Keelex Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | 28 Dam Street Lichfield Staffordshire WS13 6AA |
Secretary Name | Keelex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | 28 Dam Street Lichfield Staffordshire WS13 6AA |
Registered Address | Suite 58 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2006 | Application for striking-off (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: hillside farm hoggrills end lane nether whitacre, coleshill birmingham west midlands B46 2DD (1 page) |
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
29 March 2005 | Return made up to 08/03/05; full list of members (3 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 May 2004 | Return made up to 08/03/04; full list of members (7 pages) |
24 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
29 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
18 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
1 May 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
15 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
9 January 2001 | Resolutions
|
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 28 dam street lichfield staffordshire WS13 6AA (1 page) |
2 March 2000 | Director resigned (1 page) |
4 June 1999 | Company name changed keelex 237 LIMITED\certificate issued on 07/06/99 (2 pages) |