Newtown
Birmingham
West Midlands
B19 3NH
Secretary Name | Mr Roy Harvey Richards |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1992(4 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Daisy Lane Alrewas Burton On Trent Staffordshire DE13 7EW |
Director Name | Mr Albert James Downing |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 March 1993) |
Role | Civil Engineer |
Correspondence Address | White Gates Levesdale Road Penkridge Staffordshire ST19 5AT |
Director Name | Paul James Downing |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 March 1993) |
Role | Surveyor |
Correspondence Address | Whitegates Levedale Road Penridge Staffordshire ST19 9EU |
Secretary Name | Mr Aled Wyn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 May 1992) |
Role | Company Director |
Correspondence Address | 12 Woodland Close Albrighton Wolverhampton West Midlands WV7 3PR |
Registered Address | Crimble Mill Crimble Lane Heywood Lancashire OL10 4DJ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
1 October 1999 | Dissolved (1 page) |
---|---|
1 July 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
24 March 1999 | Liquidators statement of receipts and payments (5 pages) |
7 September 1998 | Liquidators statement of receipts and payments (5 pages) |
19 March 1998 | Receiver's abstract of receipts and payments (3 pages) |
10 March 1998 | Liquidators statement of receipts and payments (5 pages) |
9 September 1997 | Liquidators statement of receipts and payments (5 pages) |
25 March 1997 | Receiver's abstract of receipts and payments (3 pages) |
11 March 1997 | Liquidators statement of receipts and payments (5 pages) |
9 September 1996 | Liquidators statement of receipts and payments (5 pages) |
25 March 1996 | Receiver's abstract of receipts and payments (3 pages) |
13 October 1995 | Liquidators statement of receipts and payments (14 pages) |
25 May 1995 | Receiver's abstract of receipts and payments (6 pages) |
15 March 1995 | Liquidators statement of receipts and payments (10 pages) |
17 March 1992 | Full group accounts made up to 30 April 1991 (19 pages) |