EXTENSIONS ETC LIMITED
WEST MIDLANDS HOTMOOSE LIMITED

Hellopages » West Midlands » Coventry » CV2 5LA

Company number 04054814
Status Liquidation
Incorporation Date 17 August 2000
Company Type Private Limited Company
Address 54 KEATS ROAD, COVENTRY, WEST MIDLANDS, CV2 5LA
Home Country United Kingdom
Nature of Business 7420 - Architectural, technical consult
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Order of court to wind up; Annual return made up to 17 August 2011 with full list of shareholders Statement of capital on 2011-08-20 GBP 30 ; Total exemption small company accounts made up to 16 August 2010. The most likely internet sites of EXTENSIONS ETC LIMITED are www.extensionsetc.co.uk, and www.extensions-etc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Extensions Etc Limited is a Private Limited Company. The company registration number is 04054814. Extensions Etc Limited has been working since 17 August 2000. The present status of the company is Liquidation. The registered address of Extensions Etc Limited is 54 Keats Road Coventry West Midlands Cv2 5la. . SMITH, Patricia is a Secretary of the company. ADAMS, Stephen is a Director of the company. SMITH, David is a Director of the company. Secretary ALLEN, David has been resigned. Secretary JOHNSON, Peter Geoffrey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, David has been resigned. Director GARDE, Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Architectural, technical consult".


Current Directors

Secretary
SMITH, Patricia
Appointed Date: 01 September 2003

Director
ADAMS, Stephen
Appointed Date: 17 August 2000
73 years old

Director
SMITH, David
Appointed Date: 26 March 2010
74 years old

Resigned Directors

Secretary
ALLEN, David
Resigned: 16 October 2001
Appointed Date: 17 August 2000

Secretary
JOHNSON, Peter Geoffrey
Resigned: 01 September 2003
Appointed Date: 18 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 August 2000
Appointed Date: 17 August 2000

Director
ALLEN, David
Resigned: 16 October 2001
Appointed Date: 17 August 2000
64 years old

Director
GARDE, Michael
Resigned: 16 October 2001
Appointed Date: 17 August 2000
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 August 2000
Appointed Date: 17 August 2000

EXTENSIONS ETC LIMITED Events

12 Nov 2012
Order of court to wind up
20 Aug 2011
Annual return made up to 17 August 2011 with full list of shareholders
Statement of capital on 2011-08-20
  • GBP 30

11 May 2011
Total exemption small company accounts made up to 16 August 2010
26 Aug 2010
Annual return made up to 17 August 2010 with full list of shareholders
26 May 2010
Total exemption small company accounts made up to 16 August 2009
...
... and 28 more events
22 Aug 2000
New director appointed
22 Aug 2000
New director appointed
17 Aug 2000
Secretary resigned
17 Aug 2000
Director resigned
17 Aug 2000
Incorporation