Kingstanding Rd
Birmingham
West Midlands
B44 8LD
Director Name | Peter Heigho |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 11 The Ropewalk Nottingham Nottinghamshire NG1 5DU |
Secretary Name | Darren Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 16 Seymour Rd Manchester Great Manchester M8 5BG |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Suite 135 Water House Business Centre 2 Cromar Way, Chelmsford Essex CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: suite 135 water house business centre 2 cromar way, chelmsford essex CM1 2QE (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | New secretary appointed (1 page) |
17 May 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
28 April 2006 | Return made up to 28/04/06; full list of members (2 pages) |
10 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
28 April 2005 | Return made up to 28/04/05; full list of members (2 pages) |
13 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
28 April 2004 | Return made up to 28/04/04; full list of members (2 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: 1A gladstone street abertillery NP13 1NY (1 page) |