Yardley
Birmingham
West Midlands
B25 8UT
Secretary Name | Angela Carlton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 174 Church Road Yardley Birmingham West Midlands B25 8UT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
60 at £1 | Alistair Carlton 60.00% Ordinary |
---|---|
40 at £1 | Angela Carlton 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,462 |
Cash | £1,513 |
Current Liabilities | £27,220 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2015 | Final Gazette dissolved following liquidation (1 page) |
11 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 February 2015 | Liquidators' statement of receipts and payments to 9 January 2015 (4 pages) |
11 February 2015 | Liquidators statement of receipts and payments to 9 January 2015 (4 pages) |
11 February 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 February 2015 | Liquidators' statement of receipts and payments to 9 January 2015 (4 pages) |
11 February 2015 | Liquidators statement of receipts and payments to 9 January 2015 (4 pages) |
30 January 2014 | Statement of affairs with form 4.19 (6 pages) |
30 January 2014 | Statement of affairs with form 4.19 (6 pages) |
27 January 2014 | Registered office address changed from 174 Church Road Yardley Birmingham West Midlands B25 8UT on 27 January 2014 (2 pages) |
27 January 2014 | Registered office address changed from 174 Church Road Yardley Birmingham West Midlands B25 8UT on 27 January 2014 (2 pages) |
27 January 2014 | Appointment of a voluntary liquidator (1 page) |
27 January 2014 | Resolutions
|
27 January 2014 | Appointment of a voluntary liquidator (1 page) |
27 January 2014 | Resolutions
|
25 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Alistair Carlton on 3 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Alistair Carlton on 3 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Alistair Carlton on 3 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 April 2009 | Return made up to 03/02/09; full list of members (3 pages) |
20 April 2009 | Return made up to 03/02/09; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 May 2008 | Return made up to 03/02/08; full list of members (3 pages) |
20 May 2008 | Return made up to 03/02/08; full list of members (3 pages) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 February 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
29 February 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 April 2007 | Return made up to 03/02/07; full list of members (2 pages) |
18 April 2007 | Return made up to 03/02/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 October 2006 | Particulars of mortgage/charge (7 pages) |
19 October 2006 | Particulars of mortgage/charge (7 pages) |
21 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 April 2005 | Return made up to 03/02/05; full list of members
|
20 April 2005 | Return made up to 03/02/05; full list of members
|
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
11 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 March 2003 | Return made up to 03/02/03; full list of members (6 pages) |
4 March 2003 | Return made up to 03/02/03; full list of members (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
22 March 2000 | Ad 03/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
22 March 2000 | Ad 03/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
3 February 2000 | Incorporation (17 pages) |
3 February 2000 | Incorporation (17 pages) |