Moseley
Birmingham
West Midlands
B13 8RP
Secretary Name | Iris Kerridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(9 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 24 February 2015) |
Role | Retired |
Correspondence Address | 31 Wardley Road Gateshead Tyne & Wear NE10 8AD |
Director Name | Mrs Lorraine Clough |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marfield House Barties Town Morpeth Northumberland NE65 9RP |
Director Name | Mr John Joseph Kerridge |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 24 February 2015) |
Role | Retired Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wardley Drive Gateshead Tyne And Wear NE10 8AD |
Director Name | Kathryn Smith |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Nobury Hill Inkberrow Worcestershire WR7 4HA |
Secretary Name | Kathryn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Nobury Hill Inkberrow Worcestershire WR7 4HA |
Registered Address | Floor 11 Cale Cross House Pilgrim Street Newcastle Upon Tyne NE1 6SU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Deltagroup 3 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2014 | Application to strike the company off the register (3 pages) |
18 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (6 pages) |
18 December 2013 | Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG on 18 December 2013 (1 page) |
18 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (6 pages) |
17 December 2013 | Appointment of Mrs Lorraine Clough as a director on 1 June 2010 (2 pages) |
17 December 2013 | Appointment of Mr John Joseph Kerridge as a director on 1 June 2010 (2 pages) |
17 December 2013 | Appointment of Mrs Lorraine Clough as a director on 1 June 2010 (2 pages) |
17 December 2013 | Appointment of Mr John Joseph Kerridge as a director on 1 June 2010 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Accounts made up to 31 December 2008 (4 pages) |
1 December 2008 | Return made up to 01/10/08; full list of members (3 pages) |
22 October 2008 | Accounts made up to 31 December 2007 (3 pages) |
29 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
18 October 2007 | Accounts made up to 31 December 2006 (3 pages) |
31 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
4 August 2006 | Accounts made up to 31 December 2005 (3 pages) |
30 November 2005 | Return made up to 01/10/05; full list of members
|
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
1 October 2004 | Incorporation (16 pages) |