Dorridge
Solihull
West Midlands
B93 8QZ
Secretary Name | Jane Virginia Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1997(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 22 October 2002) |
Role | Secretary |
Correspondence Address | Wyndley Rising Lane Lapworth Solihull West Midlands B94 6JE |
Director Name | Jill Stringer Calvert |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 October 1995) |
Role | Secretary |
Correspondence Address | Red House Highgate Sutton Coldfield West Midlands B74 3HW |
Secretary Name | Jill Stringer Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 October 1995) |
Role | Company Director |
Correspondence Address | Red House Highgate Sutton Coldfield West Midlands B74 3HW |
Director Name | Mr Howard Thomas Wright |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(21 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 August 1996) |
Role | Director/Company Secretary |
Correspondence Address | Chasetone 11 Paddock Drive Dorridge Solihull West Midlands B93 8BZ |
Secretary Name | Mr Howard Thomas Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(21 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 August 1996) |
Role | Director/Company Secretary |
Correspondence Address | Chasetone 11 Paddock Drive Dorridge Solihull West Midlands B93 8BZ |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £124 |
Cash | £124 |
Latest Accounts | 5 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2002 | Application for striking-off (1 page) |
4 February 2002 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
22 August 2001 | Return made up to 08/08/01; full list of members
|
5 September 2000 | Return made up to 08/08/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 5 April 2000 (3 pages) |
16 August 1999 | Return made up to 08/08/99; no change of members (6 pages) |
29 April 1999 | Accounts for a small company made up to 5 April 1999 (3 pages) |
21 August 1998 | Return made up to 08/08/98; full list of members
|
19 June 1998 | Accounts for a small company made up to 5 April 1998 (3 pages) |
18 September 1997 | Return made up to 08/08/97; full list of members
|
28 April 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
18 April 1997 | New secretary appointed (2 pages) |
3 September 1996 | Return made up to 08/08/96; full list of members (6 pages) |
30 July 1996 | Accounts for a small company made up to 5 April 1996 (3 pages) |
22 November 1995 | New secretary appointed;new director appointed (2 pages) |
22 November 1995 | Secretary resigned;director resigned (2 pages) |
9 August 1995 | Accounts for a small company made up to 5 April 1995 (3 pages) |
7 August 1995 | Return made up to 08/08/95; full list of members (8 pages) |