Alcester
Warwickshire
B49 6AU
Director Name | Timothy Peter Hands |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Role | Contractor |
Correspondence Address | 86 The Leys Bidford On Avon Alcester Warwickshire B50 4BH |
Secretary Name | Sean Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Warwick Close Studley Warwickshire B80 7RE |
Secretary Name | Richard Cavill Woolfenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 2002) |
Role | Company Director |
Correspondence Address | 42 Shottery Road Stratford Upon Avon Warwickshire CV37 9QB |
Director Name | Mark Steven Hands |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 January 2001) |
Role | Construction |
Correspondence Address | 86 The Leys Bidford On Avon Alcester Warwickshire B50 4DW |
Registered Address | Gorwins House 119a Hamlet Court Road Westcliff On Sea Essex SS0 7EW |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,027 |
Current Liabilities | £30,375 |
Latest Accounts | 31 August 2001 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2002 | Return made up to 15/08/02; full list of members (6 pages) |
7 August 2002 | Secretary resigned (1 page) |
27 May 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
17 August 2001 | Return made up to 15/08/01; full list of members
|
30 May 2001 | Particulars of mortgage/charge (6 pages) |
16 January 2001 | Director resigned (1 page) |
20 October 2000 | Return made up to 15/08/00; full list of members (6 pages) |
30 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
5 June 2000 | Secretary resigned (1 page) |
29 February 2000 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
8 December 1999 | Return made up to 15/08/99; no change of members (4 pages) |
19 July 1999 | New director appointed (2 pages) |
25 May 1999 | Ad 10/03/98--------- £ si [email protected] (2 pages) |
27 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Compulsory strike-off action has been discontinued (1 page) |
20 April 1999 | Return made up to 15/08/98; full list of members (5 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
9 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
18 September 1998 | Secretary resigned (1 page) |
15 August 1997 | Incorporation (16 pages) |