256 Coleshill Heath Road
Birmingham
West Midlands
B37 7JA
Director Name | Janaice Lesley Lloyd |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | Berks Well 256 Coleshill Heath Road Birmingham West Midlands B37 7JA |
Secretary Name | David Andrew Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | Berks Well 256 Coleshill Heath Road Birmingham West Midlands B37 7JA |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | 42 Marsh Green Road, Elworth Sandbach Cheshire CW11 3BQ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Elworth |
Built Up Area | Sandbach |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2005 | Return made up to 21/03/05; full list of members
|
19 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
21 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New secretary appointed;new director appointed (2 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: century house 31 gate lane sutton coldfield west midlands B73 5TR (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
11 April 2003 | Memorandum and Articles of Association (4 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Company name changed can do solutions LIMITED\certificate issued on 07/04/03 (2 pages) |
21 March 2003 | Incorporation (10 pages) |