Stoke Heath
Bromsgrove
Worcestershire
B60 3AP
Director Name | Mrs Bridget Grimes |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Poplars Baccabox Lane Hollywood Birmingham West Midlands B47 5DB |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
101 at £1 | Jean Frances Flynn-rands 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £260,074 |
Cash | £260,790 |
Current Liabilities | £817 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 May 2017 | Liquidators' statement of receipts and payments to 22 February 2017 (6 pages) |
---|---|
8 March 2016 | Registered office address changed from Kingsnorth House 1, Blenheim Way Kingstanding Birmingham B44 8LS to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 8 March 2016 (2 pages) |
7 March 2016 | Resolutions
|
7 March 2016 | Declaration of solvency (3 pages) |
7 March 2016 | Appointment of a voluntary liquidator (1 page) |
13 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Register inspection address has been changed from Business Services Centre 446-450 Kingstanding Road Birmingham B44 9SA England to Kingsnorth House 1 Blenheim Way Kingstanding Birmingham B44 8LS (1 page) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 February 2015 | Registered office address changed from 446 - 450 Kingstanding Road Birmingham West Midlands B44 9SA to Kingsnorth House 1, Blenheim Way Kingstanding Birmingham B44 8LS on 24 February 2015 (1 page) |
7 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
1 July 2014 | Registered office address changed from College Court 1 College Road Moseley Birmingham B13 9LS on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from College Court 1 College Road Moseley Birmingham B13 9LS on 1 July 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Register inspection address has been changed from C/O Boden Piper Limited 1 Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU England (1 page) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 December 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
29 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Termination of appointment of Bridget Grimes as a director (1 page) |
29 October 2010 | Register inspection address has been changed (1 page) |
29 October 2010 | Register(s) moved to registered inspection location (1 page) |
17 September 2010 | Statement of capital following an allotment of shares on 13 July 2010
|
25 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
2 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Mrs Breege Grimes on 23 September 2009 (1 page) |
27 October 2008 | Director appointed jean frances flynn-rands (2 pages) |
27 October 2008 | Director appointed breege grimes (2 pages) |
3 October 2008 | Appointment terminated secretary jpcors LIMITED (1 page) |
3 October 2008 | Appointment terminated director jpcord LIMITED (1 page) |
29 September 2008 | Incorporation (18 pages) |