Stourbridge
West Midlands
DY9 8XL
Secretary Name | Mr Jeremy Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Brook Holloway Stourbridge West Midlands DY9 8XL |
Director Name | Mr Graham Edward Morris |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | HGV Driver |
Correspondence Address | 163 Park Lane Wednesbury West Midlands WS10 9RZ |
Registered Address | 2nd Floor Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
2 at 1 | Jeremy Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £444 |
Cash | £14,983 |
Current Liabilities | £226,922 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2011 | Restoration by order of the court (4 pages) |
10 November 2011 | Restoration by order of the court (4 pages) |
6 September 2011 | Final Gazette dissolved following liquidation (1 page) |
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2011 | Final Gazette dissolved following liquidation (1 page) |
6 June 2011 | Notice of move from Administration to Dissolution (23 pages) |
6 June 2011 | Notice of move from Administration to Dissolution (23 pages) |
9 March 2011 | Statement of affairs with form 2.14B (8 pages) |
9 March 2011 | Statement of affairs with form 2.14B (8 pages) |
19 January 2011 | Result of meeting of creditors (3 pages) |
19 January 2011 | Result of meeting of creditors (3 pages) |
11 January 2011 | Registered office address changed from 2a Hainge Road Olbury West Midlands B69 2NR on 11 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from 2a Hainge Road Olbury West Midlands B69 2NR on 11 January 2011 (2 pages) |
10 January 2011 | Statement of administrator's proposal (37 pages) |
10 January 2011 | Statement of administrator's proposal (37 pages) |
23 November 2010 | Appointment of an administrator (1 page) |
23 November 2010 | Appointment of an administrator (1 page) |
16 June 2010 | Director's details changed for Mr Jeremy Hughes on 27 March 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Jeremy Hughes on 27 March 2010 (2 pages) |
16 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (10 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (10 pages) |
24 March 2010 | Previous accounting period shortened from 31 March 2010 to 30 June 2009 (1 page) |
24 March 2010 | Previous accounting period shortened from 31 March 2010 to 30 June 2009 (1 page) |
20 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
20 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from suite 72 cariocca business park 2 sawley road manchester lancashire M40 8BB united kingdom (1 page) |
8 September 2008 | Appointment terminated director graham morris (1 page) |
8 September 2008 | Appointment terminated director graham morris (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from suite 72 cariocca business park 2 sawley road manchester lancashire M40 8BB united kingdom (1 page) |
27 March 2008 | Incorporation (14 pages) |
27 March 2008 | Incorporation (14 pages) |