Northfield
Birmingham
West Midlands
B31 1RS
Director Name | Peter Pickford |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Cheverton Road Northfield Birmingham West Midlands B31 1RS |
Secretary Name | Julie Patricia Pickford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Cheverton Road Northfield Birmingham West Midlands B31 1RS |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | 1st Floor Chichester House 45 Chichester Road Southend On Sea Essex SS1 2JU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2002 | Application for striking-off (1 page) |
16 April 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
12 April 2002 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
7 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 7 woodchester road dorridge solihull west midlands B93 8EN (1 page) |
5 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
5 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
5 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
20 May 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 68 cheverton road northfield birmingham west midlands B31 1RS (1 page) |
17 April 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
10 January 1997 | Return made up to 21/12/96; no change of members (6 pages) |
12 January 1996 | Location - directors interests register: non legible (1 page) |
12 January 1996 | Return made up to 21/12/95; full list of members (7 pages) |
12 January 1996 | Location of register of members (non legible) (1 page) |
12 January 1996 | Resolutions
|
12 January 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
5 January 1996 | Ad 22/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 1995 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |