1 Taylor Road
Kings Heath
W Mids
B13 0PG
Director Name | Nils Barton Wager |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1007 Eurotowers Europort Road Gibraltar |
Secretary Name | Mr Reuben Leonard Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Broadway Hale Altrincham Cheshire WA15 0PG |
Director Name | Alastair James Gledhill |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 March 2004) |
Role | Operations Manager |
Correspondence Address | 67b Dorothy Road Battersea London SW11 2JJ |
Director Name | Alice Armour |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 2006) |
Role | Administration Manager |
Correspondence Address | Flat 6 2 Malden Road London NW5 3HR |
Director Name | Lisa Katherine Thorne |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 2006) |
Role | Personal Assistant |
Correspondence Address | 126 Battersea Park Road London SW11 4LY |
Secretary Name | Alice Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 2006) |
Role | Administration Manager |
Correspondence Address | Flat 6 2 Malden Road London NW5 3HR |
Secretary Name | Pamela Janet McKeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 13 March 2006) |
Role | Receptionist |
Correspondence Address | 110 Pancroft Abridge Essex RM4 1DA |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2008) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Registered Address | 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | -£76,117 |
Cash | £21,971 |
Current Liabilities | £77,832 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2009 | Compulsory strike-off action has been suspended (1 page) |
15 July 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from the coach house 21 taylor road birmingham B13 0PG (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from the coach house 21 taylor road birmingham B13 0PG (1 page) |
9 June 2008 | Appointment terminated secretary businesslegal secretaries LTD (1 page) |
9 June 2008 | Appointment Terminated Secretary businesslegal secretaries LTD (1 page) |
21 April 2008 | Return made up to 27/06/07; full list of members (3 pages) |
21 April 2008 | Return made up to 27/06/07; full list of members (3 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 1 victoria square birmingham B1 1BD (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 1 victoria square birmingham B1 1BD (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 January 2007 | Return made up to 27/06/06; full list of members (6 pages) |
16 January 2007 | Return made up to 27/06/06; full list of members (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 180-186 kings cross road london (1 page) |
2 February 2006 | Company name changed firebrick (uk) LTD.\certificate issued on 02/02/06 (3 pages) |
2 February 2006 | Company name changed firebrick (uk) LTD.\certificate issued on 02/02/06 (3 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: shakespeare house 168 lavender hill london SW11 5TF (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: shakespeare house 168 lavender hill london SW11 5TF (1 page) |
1 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
1 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
3 August 2004 | Return made up to 27/06/04; full list of members
|
3 August 2004 | Return made up to 27/06/04; full list of members (7 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
29 April 2004 | Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2004 | Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Director resigned (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 58A berwick street london W1F 8ST (2 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: 58A berwick street london W1F 8ST (2 pages) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
27 June 2003 | Incorporation (19 pages) |