Great Barr
Birmingham
West Midlands
B44 9SR
Director Name | Mr Niranjan Patel |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1999(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 01 August 2008) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 5 Old Oscott Hill Great Barr Birmingham West Midlands B44 9SR |
Director Name | Jyoti Patel |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 November 1999) |
Role | Audit Clerk |
Correspondence Address | 42 Kenton Park Crescent Kenton Harrow London HA3 8DH |
Secretary Name | Mr Robert Andrew Rennie Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 November 1999) |
Role | Company Director |
Correspondence Address | 45 Shrubbery Road Drakes Broughton Pershore Worcestershire WR10 2BE |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | Floor 1 167 High Road Loughton IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2008 | Return of final meeting of creditors (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: unit 22 cornwall road industrial estate cornwall road smethwick B66 2JS (1 page) |
24 September 2003 | Appointment of a liquidator (1 page) |
21 July 2003 | Order of court to wind up (1 page) |
10 April 2003 | Return made up to 15/03/03; full list of members
|
20 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 May 2002 | Return made up to 15/03/02; full list of members
|
11 April 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 March 2001 | Return made up to 15/03/01; full list of members
|
28 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
14 January 2000 | New secretary appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
29 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: 8 sansome walk worcester WR1 1LW (1 page) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
24 April 1998 | Return made up to 15/03/98; no change of members (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 May 1997 | Return made up to 15/03/97; no change of members (4 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 April 1996 | Return made up to 15/03/96; full list of members (6 pages) |
18 May 1995 | Company name changed porters lodge LIMITED\certificate issued on 19/05/95 (4 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 129 queen street cardiff CF1 4BJ (1 page) |
15 March 1995 | Incorporation (15 pages) |