Park Drive, Little Aston Park
Birmingham
West Midlands
B74 3AP
Director Name | Mrs Anne Dimascio |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 29 January 2008) |
Role | Company Director |
Correspondence Address | Endwood Lodge Park Drive, Little Aston Park Birmingham West Midlands B74 3AP |
Secretary Name | Charlotte Anne Dimascio |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 29 January 2008) |
Role | Company Director |
Correspondence Address | Tanglewood Park Drive Little Aston Park Sutton Coldfield West Midlands B74 3AP |
Secretary Name | Mrs Anne Dimascio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Endwood Lodge Park Drive, Little Aston Park Birmingham West Midlands B74 3AP |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 3 Moor Top Holway Road Holywell Flintshire CH8 7NA Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell West |
Built Up Area | Flint |
Year | 2014 |
---|---|
Net Worth | -£141 |
Cash | £590 |
Current Liabilities | £731 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
15 August 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
26 April 2005 | Return made up to 29/04/05; full list of members
|
10 March 2005 | New director appointed (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
17 August 2004 | Return made up to 29/04/04; full list of members
|
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
15 May 2003 | New director appointed (2 pages) |