Kingswinford
West Midlands
Director Name | John Frederick Davies |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Engineer |
Correspondence Address | 160 Mount Road Penn Wolverhampton West Midlands WV4 5RU |
Secretary Name | Ian Roy Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 108 Bromley Lane Kingswinford West Midlands |
Director Name | Robert George Wright |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 1994) |
Role | Engineer |
Correspondence Address | 6 Park Walk Quarry Bank Brierley Hill West Midlands DY5 2HU |
Registered Address | Leonard Harris & Partners 75 Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 November 1998 | Dissolved (1 page) |
---|---|
10 August 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 July 1998 | Liquidators statement of receipts and payments (5 pages) |
15 January 1998 | Liquidators statement of receipts and payments (5 pages) |
4 July 1997 | Liquidators statement of receipts and payments (5 pages) |
21 January 1997 | Liquidators statement of receipts and payments (5 pages) |
13 June 1996 | Liquidators statement of receipts and payments (7 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Appointment of a voluntary liquidator (2 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: phoenix house castle st tipton west midlands DY4 8HP (1 page) |
19 April 1995 | Return made up to 01/06/94; no change of members (12 pages) |