Willenhall
West Midlands
WV13 2JX
Director Name | Mr Richard Alan Beaumont |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grasmere Road Thundersley South Benfleet Essex SS7 3HF |
Secretary Name | Mark John Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | 6 Wood Lane Hockley Essex SS5 5PB |
Secretary Name | Darren Mark Snookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(2 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 16 November 2007) |
Role | Finance Director |
Correspondence Address | 7 Calder Close Telford Salop TF2 8SW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2010 | Application to strike the company off the register (3 pages) |
3 March 2010 | Application to strike the company off the register (3 pages) |
24 February 2010 | Termination of appointment of Richard Beaumont as a director (2 pages) |
24 February 2010 | Termination of appointment of Richard Beaumont as a director (2 pages) |
17 February 2010 | Appointment of Miss Julie Higdon as a director (3 pages) |
17 February 2010 | Appointment of Miss Julie Higdon as a director (3 pages) |
1 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 June 2009 | Return made up to 28/04/09; full list of members (5 pages) |
18 June 2009 | Return made up to 28/04/09; full list of members (5 pages) |
15 June 2009 | Location of debenture register (1 page) |
15 June 2009 | Location of register of members (1 page) |
15 June 2009 | Location of debenture register (1 page) |
15 June 2009 | Location of register of members (1 page) |
15 August 2008 | Full accounts made up to 31 March 2008 (11 pages) |
15 August 2008 | Full accounts made up to 31 March 2008 (11 pages) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Location of debenture register (1 page) |
15 July 2008 | Return made up to 28/04/08; full list of members (5 pages) |
15 July 2008 | Return made up to 28/04/08; full list of members (5 pages) |
15 July 2008 | Location of debenture register (1 page) |
15 July 2008 | Location of register of members (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: c/o wortley byers, cathedral place, brentwood essex CM14 4ES (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: c/o wortley byers, cathedral place, brentwood essex CM14 4ES (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
11 June 2007 | Return made up to 28/04/07; full list of members (5 pages) |
11 June 2007 | Return made up to 28/04/07; full list of members (5 pages) |
2 June 2007 | Full accounts made up to 31 March 2006 (12 pages) |
2 June 2007 | Full accounts made up to 31 March 2006 (12 pages) |
26 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
26 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
31 March 2005 | Incorporation (19 pages) |
31 March 2005 | Incorporation (19 pages) |