Codsall Wood
Staffordshire
WV8 1RQ
Secretary Name | Mr Brian James Dix |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2006(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 15 February 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 35 Briarly Close Tren Newydd Park Risca Gwent NP1 6RE Wales |
Director Name | Mr Brian James Dix |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 15 February 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 35 Briarly Close Tren Newydd Park Risca Gwent NP1 6RE Wales |
Director Name | Paul Richard Atwell |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | House In The Wood London Road Ascot Berkshire SL5 8DE |
Director Name | Andrew Ritchie |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Silver Hill Cottages Dunks Green Road Shipbourne Kent TN11 9RU |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Dean Douglas Paul Williams |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Hemdean Road Caversham Reading Berkshire RG4 7SS |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mrs Elizabeth Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 89 Hemdean Road Caversham Reading Berkshire RG4 7SS |
Director Name | Mr Christopher Hugh Shankland |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 2004) |
Role | Consultant |
Correspondence Address | Woodlands Cottage Woodlands Road Shiplake Henley-On-Thames Oxon RG9 4AA |
Director Name | Mr John Allen Church |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 March 2006) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Ivy Bank The Village Burton Wirral CH64 5TG Wales |
Director Name | Mrs Elizabeth Jane Williams |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Hemdean Road Caversham Reading Berkshire RG4 7SS |
Secretary Name | Mr John Allen Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 March 2006) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Ivy Bank The Village Burton Wirral CH64 5TG Wales |
Registered Address | Suite 1 Weaver House Ashville Point, Clifton Lane Sutton Weaver, Runcorn Cheshire WA7 3FW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Latest Accounts | 30 November 2009 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2010 | Application to strike the company off the register (3 pages) |
20 October 2010 | Application to strike the company off the register (3 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
11 July 2010 | Register inspection address has been changed (1 page) |
11 July 2010 | Register inspection address has been changed (1 page) |
23 September 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
23 September 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
16 January 2009 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
16 January 2009 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
11 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
29 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
29 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
12 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
4 April 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: c/o group tyre (uk) LTD cheshire innovation park po box 1 chester CH1 3SH (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: c/o group tyre (uk) LTD cheshire innovation park po box 1 chester CH1 3SH (1 page) |
11 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Secretary's particulars changed (1 page) |
11 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
18 April 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
18 April 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
28 March 2006 | Secretary resigned;director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Secretary resigned;director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 September 2005 | Return made up to 14/06/05; full list of members
|
28 September 2005 | Return made up to 14/06/05; full list of members (7 pages) |
16 September 2005 | New director appointed (1 page) |
16 September 2005 | New director appointed (1 page) |
16 September 2005 | New director appointed (1 page) |
16 September 2005 | New director appointed (1 page) |
27 May 2005 | Return made up to 30/03/05; full list of members
|
27 May 2005 | Return made up to 30/03/05; full list of members (8 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
8 November 2004 | Auditors resignation (1 page) |
8 November 2004 | S-div 17/09/04 (2 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
8 November 2004 | Auditors resignation (1 page) |
8 November 2004 | S-div 17/09/04 (2 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
3 November 2004 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: palladium house 1-4 argyll street london W1F 7LD (1 page) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New secretary appointed;new director appointed (2 pages) |
3 November 2004 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: palladium house 1-4 argyll street london W1F 7LD (1 page) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New secretary appointed;new director appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
27 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
27 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: denmark house old bath road twyford berkshire RG10 9QJ (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: denmark house old bath road twyford berkshire RG10 9QJ (1 page) |
9 October 2003 | Return made up to 14/06/03; full list of members (7 pages) |
9 October 2003 | Return made up to 14/06/03; full list of members (7 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
14 June 2002 | Incorporation (13 pages) |
14 June 2002 | Incorporation (13 pages) |