Norton Road Iverley
Stourbridge
West Midlands
Director Name | Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1993(58 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 19 June 2001) |
Role | Company Director |
Correspondence Address | The Wendy House 3 Elf Meadow Poulton Cirencester Gloucestershire GL7 5HQ Wales |
Secretary Name | Wheway Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 1992(58 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 19 June 2001) |
Correspondence Address | Suite Two Hitching Court Blacklands Way Abingdon Business Par Abingdon Oxfordshire OX14 1RG |
Director Name | Brian Peter Boswell |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(58 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | Garden Cottage Hawford House Hawford Worcester Worcestershire WR3 7SQ |
Director Name | Alan Martin Jones |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(58 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 5 Firsway Wightwick Wolverhampton West Midlands WV6 8BJ |
Director Name | John Peter McGowan |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(58 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 03 February 1993) |
Role | Company Director |
Correspondence Address | Lantern House Abbotswood Evesham Worcestershire WR11 4NS |
Registered Address | St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 30 September |
19 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2000 | Order of court - dissolution void (2 pages) |
21 August 1997 | Dissolved (1 page) |
21 May 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 October 1996 | Appointment of a voluntary liquidator (2 pages) |
2 October 1996 | Resolutions
|
2 October 1996 | Declaration of solvency (3 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: suite two hitching court blacklands way abingdon business park abingdon oxfordshire OX14 1RG (1 page) |
30 November 1995 | Return made up to 30/11/95; full list of members (12 pages) |
14 November 1995 | Secretary's particulars changed (4 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: pennyfarthing house 3 chesil street winchester hampshire.SO23 8HU (1 page) |
19 July 1990 | Accounts for a dormant company made up to 30 September 1989 (4 pages) |
4 March 1987 | Full accounts made up to 28 September 1985 (12 pages) |