Codsall
Wolverhampton
West Midlands
WV8 2DH
Director Name | Mr Peter Eric Thurley |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1991(5 years, 9 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 16 Princes Gardens Codsall Wolverhampton West Midlands WV8 2DH |
Secretary Name | Mr Peter Eric Thurley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 1991(5 years, 9 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 16 Princes Gardens Codsall Wolverhampton West Midlands WV8 2DH |
Director Name | Robert Peter Thurley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(9 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 7 The Windrow Perton Wolverhampton West Midlands WV6 7TY |
Registered Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£39,428 |
Cash | £1,577 |
Current Liabilities | £281,894 |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
8 July 1999 | Dissolved (1 page) |
---|---|
8 April 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 October 1998 | Liquidators statement of receipts and payments (5 pages) |
8 April 1998 | Liquidators statement of receipts and payments (5 pages) |
9 April 1997 | Appointment of a voluntary liquidator (1 page) |
9 April 1997 | Statement of affairs (12 pages) |
9 April 1997 | Resolutions
|
25 March 1997 | Registered office changed on 25/03/97 from: 150 sweetman street wolverhampton west midlands WV6 oay (1 page) |
14 January 1997 | Return made up to 19/01/97; full list of members (6 pages) |
21 June 1996 | Accounts for a small company made up to 31 August 1995 (12 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Notice to Registrar of companies voluntary arrangement taking effect (1 page) |
23 February 1996 | Return made up to 19/01/96; no change of members (4 pages) |
15 February 1996 | Director resigned (1 page) |
28 June 1995 | Return made up to 19/01/95; no change of members (6 pages) |
30 April 1995 | Full accounts made up to 31 August 1994 (17 pages) |
5 April 1995 | New director appointed (2 pages) |