Walsall
WS2 9QJ
Secretary Name | Lashman Chatha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 April 2007) |
Role | Co Director |
Correspondence Address | Flat A, 265 Wednesbury Road Walsall WS2 9QJ |
Secretary Name | Baljinder Kaur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 April 2007) |
Role | Secretary |
Correspondence Address | 4 Grosvenor Court Ingleby Barwick Stockton On Tees TS17 0YP |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(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 | Martin Francis Gibbons |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lime Grove Stockton On Tees Cleveland TS19 7DE |
Director Name | Hapal Toor |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Grosvenor Court Ingleby Barwick Stockton On Tees Cleveland TS17 0YP |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Martin Francis Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Lime Grove Stockton On Tees Cleveland TS19 7DE |
Director Name | Carl Harris |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | Halifax House Main Street Breighton York YO8 6DH |
Secretary Name | Harpal Toor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 25 June 2003) |
Role | Company Director And Secretary |
Correspondence Address | 4 Grosvenor Court Ingleby Barwick Stockton On Tees Cleveland TS17 0YP |
Registered Address | Cleveland House Queens Square Middlesbrough TS2 1AA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2006 | Application for striking-off (1 page) |
23 February 2006 | Return made up to 14/03/05; full list of members (8 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | Return made up to 14/03/04; full list of members (7 pages) |
2 September 2003 | Return made up to 14/03/03; full list of members (7 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
13 July 2003 | Director resigned (2 pages) |
13 July 2003 | Secretary resigned;director resigned (2 pages) |
17 May 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned;director resigned (1 page) |
31 January 2003 | New director appointed (1 page) |
31 January 2003 | New secretary appointed (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Ad 14/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page) |
22 March 2002 | Director resigned (1 page) |
14 March 2002 | Incorporation (9 pages) |