Stirchley Hall Court
Telford
Shropshire
TF3 1DU
Director Name | Mr Russell Patrick Mundell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Finchale Avenue Priorslee Telford Shropshire TF2 9YE |
Secretary Name | Mrs Jo Dower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Chartley Close Wolverhampton South Staffordshire WV6 7PL |
Secretary Name | Mr Simon Moxham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Element Court Hilton Cross Business Park Wolverhampton WV10 7QZ |
Director Name | Timothy Arthur Stone |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Mr Timothy Arthur Stone |
---|---|
Status | Resigned |
Appointed | 29 January 2013(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 March 2013) |
Role | Company Director |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Registered Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Simon Moxham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,000 |
Current Liabilities | £1,000 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2015 | Compulsory strike-off action has been suspended (1 page) |
8 May 2015 | Compulsory strike-off action has been suspended (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2014 | Compulsory strike-off action has been suspended (1 page) |
30 August 2014 | Compulsory strike-off action has been suspended (1 page) |
4 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
8 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Termination of appointment of Timothy Arthur Stone as a director on 28 March 2013 (1 page) |
28 March 2013 | Termination of appointment of Timothy Arthur Stone as a secretary on 28 March 2013 (1 page) |
28 March 2013 | Termination of appointment of Timothy Arthur Stone as a director on 28 March 2013 (1 page) |
28 March 2013 | Termination of appointment of Timothy Arthur Stone as a secretary on 28 March 2013 (1 page) |
28 March 2013 | Termination of appointment of Timothy Stone as a director (1 page) |
28 March 2013 | Termination of appointment of Timothy Stone as a secretary (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Appointment of Mr Timothy Arthur Stone as a secretary on 29 January 2013 (1 page) |
29 January 2013 | Appointment of Mr Timothy Arthur Stone as a secretary on 29 January 2013 (1 page) |
29 January 2013 | Termination of appointment of Simon Moxham as a secretary on 29 January 2013 (1 page) |
29 January 2013 | Termination of appointment of Simon Moxham as a secretary on 29 January 2013 (1 page) |
29 January 2013 | Appointment of Mr Timothy Arthur Stone as a secretary (1 page) |
29 January 2013 | Termination of appointment of Simon Moxham as a secretary (1 page) |
31 July 2012 | Secretary's details changed for Simon Moxham on 31 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
31 July 2012 | Secretary's details changed for Simon Moxham on 31 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
29 May 2012 | Termination of appointment of Simon Moxham as a director on 20 May 2012 (2 pages) |
29 May 2012 | Termination of appointment of Simon Moxham as a director (2 pages) |
29 May 2012 | Termination of appointment of Simon Moxham as a director on 20 May 2012 (2 pages) |
25 May 2012 | Appointment of Timothy Stone as a director (2 pages) |
25 May 2012 | Appointment of Timothy Stone as a director on 21 May 2012 (2 pages) |
25 May 2012 | Appointment of Timothy Stone as a director on 21 May 2012 (2 pages) |
9 January 2012 | Termination of appointment of Russell Patrick Mundell as a director on 9 January 2012 (1 page) |
9 January 2012 | Termination of appointment of Russell Patrick Mundell as a director on 9 January 2012 (1 page) |
9 January 2012 | Termination of appointment of Russell Mundell as a director (1 page) |
9 January 2012 | Termination of appointment of Russell Patrick Mundell as a director on 9 January 2012 (1 page) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Appointment of Simon Moxham as a secretary (3 pages) |
13 January 2010 | Termination of appointment of Jo Dower as a secretary (2 pages) |
13 January 2010 | Termination of appointment of Jo Dower as a secretary (2 pages) |
13 January 2010 | Appointment of Simon Moxham as a secretary (3 pages) |
6 August 2009 | Accounting reference date shortened from 31/07/2010 to 30/04/2010 (1 page) |
6 August 2009 | Accounting reference date shortened from 31/07/2010 to 30/04/2010 (1 page) |
13 July 2009 | Incorporation (18 pages) |
13 July 2009 | Incorporation (18 pages) |