Willenhall
West Midlands
WV13 1QE
Secretary Name | Ms Victoria Louise Walker-Parlane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2009(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 January 2015) |
Role | Company Director |
Correspondence Address | Grove Farm Bradley Stafford Staffs ST18 9EE |
Director Name | Robert George Bruce Marshall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 54 Manor Road Sandbach Cheshire CW11 2ND |
Director Name | Margaret Parlane |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Veterinary Surgeo |
Correspondence Address | 84 Lower Lichfield Street Willenhall West Midlands WV13 1QE |
Secretary Name | Margaret Parlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Veterinary Surgeon |
Correspondence Address | 84 Lower Lichfield Street Willenhall West Midlands WV13 1QE |
Secretary Name | Robert Martin Withenshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
Director Name | Pauline Lilian Parlane |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 7 Bleasdale Close Lostock Bolton Lancashire BL6 4NE |
Registered Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Graham Nigel Parlane 50.00% Ordinary A |
---|---|
1 at £1 | Mr Graham Nigel Parlane 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,732 |
Cash | £2,635 |
Current Liabilities | £62,827 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2014 | Application to strike the company off the register (4 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
4 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
23 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Secretary's details changed for Ms Victoria Louise Walker-Parlane on 12 February 2013 (2 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Director's details changed for Mr Graham Nigel Parlane on 17 January 2012 (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
20 April 2009 | Director's change of particulars / graham parlane / 20/04/2009 (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
2 March 2009 | Secretary appointed ms victoria louise walker-parlane (1 page) |
2 March 2009 | Appointment terminated director pauline parlane (1 page) |
28 April 2008 | Director's change of particulars / graham parlane / 21/04/2008 (1 page) |
18 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
7 April 2008 | Director's change of particulars / graham parlane / 07/04/2008 (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
23 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
19 July 2006 | New director appointed (2 pages) |
28 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
18 April 2005 | Return made up to 17/04/05; full list of members (2 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
14 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
13 August 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
13 August 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
2 May 2003 | Return made up to 17/04/03; full list of members
|
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed;new director appointed (3 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (3 pages) |
17 April 2002 | Incorporation (19 pages) |