Bednall
Stafford
Staffordshire
ST17 0SF
Secretary Name | Mrs Kathryn Elizabeth Dennis |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Brook Cottage Common Lane Bednall Stafford Staffordshire ST17 0SF |
Director Name | Roy Dennis |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1991(6 years, 12 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Roofing Contractor |
Correspondence Address | Brook Cottage Common Lane Bedhall Head Stafford Staffordshire ST17 0SF |
Director Name | Herbert John Nichols |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years, 12 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 31 July 1991) |
Role | Roofing Contractor |
Correspondence Address | 43 Longfield Road Harpfields Stoke On Trent Staffordshire ST4 6QN |
Secretary Name | Herbert John Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(6 years, 12 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 43 Longfield Road Harpfields Stoke On Trent Staffordshire ST4 6QN |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 July 2001 | Dissolved (1 page) |
---|---|
24 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 March 2001 | Liquidators statement of receipts and payments (5 pages) |
6 October 2000 | Liquidators statement of receipts and payments (5 pages) |
4 April 2000 | Liquidators statement of receipts and payments (5 pages) |
6 October 1999 | Liquidators statement of receipts and payments (5 pages) |
9 April 1999 | Liquidators statement of receipts and payments (5 pages) |
7 October 1998 | Liquidators statement of receipts and payments (5 pages) |
22 April 1998 | Liquidators statement of receipts and payments (5 pages) |
13 October 1997 | Liquidators statement of receipts and payments (5 pages) |
8 April 1997 | Liquidators statement of receipts and payments (5 pages) |
27 September 1996 | Liquidators statement of receipts and payments (5 pages) |
19 March 1996 | Liquidators statement of receipts and payments (5 pages) |
6 October 1995 | Liquidators statement of receipts and payments (10 pages) |
1 May 1995 | Liquidators statement of receipts and payments (10 pages) |