Birmingham
West Midlands
B28 0LU
Secretary Name | Christopher Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2000(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 October 2004) |
Role | Company Director |
Correspondence Address | 44 Doveridge Road Birmingham West Midlands B28 0LU |
Director Name | Christopher Gray |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 March 2000) |
Role | Consultant |
Correspondence Address | 85 Tixall Road Hall Green Birmingham B28 0RR |
Secretary Name | Nina Rebecca Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | 85 Tixall Road Hall Green Birmingham B28 0RR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Scottish Provident House 31 Mosley Street Newcastle Upon Tyne NE1 1HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £5,905 |
Cash | £13,807 |
Current Liabilities | £8,337 |
Latest Accounts | 5 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2004 | Application for striking-off (1 page) |
1 November 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
24 September 2003 | Return made up to 10/07/03; full list of members (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
24 January 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
23 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
22 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
22 July 1998 | Return made up to 10/07/98; full list of members
|
23 February 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |