Streetly
Sutton Coldfield
West Midlands
B74 3TP
Director Name | Robert Grice |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1992(2 years after company formation) |
Appointment Duration | 20 years, 1 month (closed 14 February 2012) |
Role | Operations Director |
Correspondence Address | 14 Carlton Avenue Simonstone Burney Lancs Bb12 |
Director Name | Allan Hoole |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1992(2 years after company formation) |
Appointment Duration | 20 years, 1 month (closed 14 February 2012) |
Role | Managing Director |
Correspondence Address | 46 Beanfields Worsley Manchester Lancashire M28 2GY |
Director Name | John William Wilkes |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1992(2 years after company formation) |
Appointment Duration | 20 years, 1 month (closed 14 February 2012) |
Role | Technical Director |
Correspondence Address | Lane House Farm Trawden Colne Lancs Bb8 |
Secretary Name | Allan Hoole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1992(2 years after company formation) |
Appointment Duration | 20 years, 1 month (closed 14 February 2012) |
Role | Company Director |
Correspondence Address | 46 Beanfields Worsley Manchester Lancashire M28 2GY |
Registered Address | Ernst & Young Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £261,724 |
Cash | £262 |
Current Liabilities | £606,485 |
Latest Accounts | 31 October 1990 (33 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
30 March 1995 | Receiver's abstract of receipts and payments (4 pages) |
30 March 1995 | Receiver ceasing to act (3 pages) |
30 March 1995 | Receiver ceasing to act (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |