Kidderminster
Worcestershire
DY10 4TP
Secretary Name | Christa Magda Akil |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1992(8 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Reeve Court Kidderminster Worcestershire DY10 4TP |
Registered Address | Buchler Phillips Traynor 151 Elliot House Deansgate Manchester Greater Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 June 1998 | Dissolved (1 page) |
---|---|
17 March 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
11 February 1998 | Liquidators statement of receipts and payments (6 pages) |
11 February 1998 | Liquidators statement of receipts and payments (5 pages) |
14 July 1997 | Liquidators statement of receipts and payments (6 pages) |
13 June 1997 | Registered office changed on 13/06/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page) |
6 January 1997 | Liquidators statement of receipts and payments (6 pages) |
21 December 1995 | Appointment of a voluntary liquidator (2 pages) |
21 December 1995 | Resolutions
|
14 December 1995 | Registered office changed on 14/12/95 from: harvester house 37 peter street manchester M2 5QD (1 page) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
26 May 1995 | Return made up to 28/05/95; no change of members (4 pages) |