Wythall
Birmingham
B47 6WG
Director Name | Mr Rizwan Sheriff |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2017(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Secretary Name | Tricor Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 December 2013(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 March 2019) |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Robin John Binnie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 2002) |
Role | Investment Manager |
Correspondence Address | 9 Princes Terrace Glasgow G12 9JP Scotland |
Director Name | Mr Gary Francis Hutcheson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 June 2007) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 16 Craignethan Road Highfields Whitecraigs Giffnock Glasgow G46 6SQ Scotland |
Director Name | Mr Paul Wylie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2007(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 November 2014) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 50 Bothwell Street Glasgow G2 6HR Scotland |
Director Name | Ms Shamira Mohammed |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2ET Scotland |
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 February 2010) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Aldbridge Services London Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2010(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 December 2013) |
Correspondence Address | Tricor Suite, 7th Floor,52-54 Gracechurch Street London EC3V 0EH |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Phoenix Life LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 October 2017 | Termination of appointment of Shamira Mohammed as a director on 30 September 2017 (1 page) |
---|---|
26 October 2017 | Appointment of Mr Rizwan Sheriff as a director on 30 September 2017 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
16 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
24 November 2014 | Termination of appointment of Paul Wylie as a director on 13 November 2014 (1 page) |
24 November 2014 | Appointment of Shamira Mohammed as a director on 13 November 2014 (2 pages) |
24 November 2014 | Appointment of Andrew Moss as a director on 13 November 2014 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
9 April 2014 | Termination of appointment of Aldbridge Services London Limited as a secretary (1 page) |
9 April 2014 | Appointment of Tricor Corporate Secretaries Limited as a secretary (2 pages) |
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 February 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Director's details changed for Mr Paul Wylie on 23 November 2011 (2 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (14 pages) |
30 November 2010 | Registered office address changed from Level 3,Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EG on 30 November 2010 (2 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
13 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (14 pages) |
31 March 2010 | Appointment of Aldbridge Services London Limited as a secretary (3 pages) |
4 March 2010 | Termination of appointment of Aquis Secretaries Limited as a secretary (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
1 April 2009 | Return made up to 19/03/09; full list of members (6 pages) |
18 August 2008 | Return made up to 19/03/08; full list of members (5 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
17 May 2007 | Return made up to 19/03/07; full list of members (5 pages) |
24 July 2006 | Full accounts made up to 31 March 2006 (9 pages) |
24 July 2006 | Full accounts made up to 31 March 2005 (9 pages) |
19 July 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
24 April 2006 | Return made up to 19/03/06; full list of members (5 pages) |
26 October 2005 | Auditor's resignation (4 pages) |
29 June 2005 | Return made up to 19/03/05; full list of members (5 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
19 April 2004 | Return made up to 19/03/04; full list of members (5 pages) |
4 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Return made up to 19/03/03; full list of members (5 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
24 June 2002 | Return made up to 19/03/02; full list of members (6 pages) |
17 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: level 2, saltire court 20 castle terrace edinburgh midlothian EH1 2ET (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
28 August 2001 | Company name changed randotte (no.502) LIMITED\certificate issued on 28/08/01 (2 pages) |
19 March 2001 | Incorporation (23 pages) |