Birmingham
B44 9SA
Director Name | Mr Andrew Keith Lambert |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2011(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 January 2016) |
Role | None Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Business Services Centre 446-450 Kingstanding Road Birmingham B44 9SA |
Director Name | Mr John Christopher Barr |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2012(13 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Fern Road Erdington Birmingham West Midlands B24 9DA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Andrew Keith Lambert |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Business Services Centre 446-450 Kingstanding Road Birmingham West Midlands B44 9SA |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Miss Amy Lambert |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Business Services Centre 446-450 Kingstanding Road Birmingham West Midlands B44 9SA |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
4 at £1 | Andrew Keith Lambert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,514 |
Cash | £3,650 |
Current Liabilities | £80,515 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved following liquidation (1 page) |
5 October 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
7 October 2014 | Liquidators statement of receipts and payments to 29 July 2014 (9 pages) |
7 October 2014 | Liquidators' statement of receipts and payments to 29 July 2014 (9 pages) |
5 August 2013 | Registered office address changed from 316 Hemisphere 20 Edgbaston Crescent Birmingham West Midlands B5 7RJ England on 5 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from 316 Hemisphere 20 Edgbaston Crescent Birmingham West Midlands B5 7RJ England on 5 August 2013 (2 pages) |
2 August 2013 | Appointment of a voluntary liquidator (1 page) |
2 August 2013 | Resolutions
|
2 August 2013 | Statement of affairs with form 4.19 (5 pages) |
1 July 2013 | Termination of appointment of Amy Lambert as a director (1 page) |
20 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
5 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
12 September 2012 | Appointment of Mr Andrew Keith Lambert as a director (2 pages) |
12 September 2012 | Termination of appointment of Andrew Lambert as a director (1 page) |
18 April 2012 | Director's details changed for Andrew Keith Lambert on 18 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Secretary's details changed for Nicole Jane Lambert on 17 April 2012 (2 pages) |
16 April 2012 | Registered office address changed from 57 Rainsborough Way Clifton York YO30 6QB on 16 April 2012 (1 page) |
15 March 2012 | Appointment of Mr John Christopher Barr as a director (2 pages) |
29 July 2011 | Appointment of Miss Amy Lambert as a director (2 pages) |
13 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 April 2011 | Director's details changed for Andrew Keith Lambert on 5 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Andrew Keith Lambert on 5 April 2011 (2 pages) |
6 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Secretary's details changed for Nicole Jane Lambert on 5 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Nicole Jane Lambert on 5 April 2011 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 March 2010 | Director's details changed for Andrew Keith Lambert on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
16 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
23 June 2008 | Return made up to 25/02/08; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
4 April 2007 | Return made up to 25/02/07; full list of members
|
13 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
18 April 2006 | Return made up to 25/02/06; full list of members
|
13 December 2005 | Registered office changed on 13/12/05 from: knott house 78 station road upper poppleton york YO26 6QA (1 page) |
27 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
16 March 2005 | Return made up to 25/02/05; full list of members
|
2 September 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
25 March 2004 | Return made up to 25/02/04; full list of members
|
30 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
12 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
23 May 2002 | Return made up to 25/02/02; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
13 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
2 March 2000 | Return made up to 25/02/00; full list of members
|
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: somerset house temple street birmingham B2 5DN (1 page) |
4 March 1999 | Ad 25/02/99--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
25 February 1999 | Incorporation (11 pages) |