Kingswinford
West Midlands
DY6 9SB
Director Name | Mr Stephen Holt |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1991(1 day after company formation) |
Appointment Duration | 6 years, 1 month (closed 13 May 1997) |
Role | Financial Adviser |
Correspondence Address | 180 Cot Lane Kingswinford West Midlands DY6 9SB |
Secretary Name | Mrs Margaret Ann Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1991(1 day after company formation) |
Appointment Duration | 6 years, 1 month (closed 13 May 1997) |
Role | Solicitors Bookkeeper |
Correspondence Address | 180 Cot Lane Kingswinford West Midlands DY6 9SB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 3 Oriel Court Ashfield Road Sale Manchester M33 7DF |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
13 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
19 September 1995 | Compulsory strike-off action has been discontinued (2 pages) |
14 September 1995 | Accounts for a small company made up to 30 April 1994 (4 pages) |
14 September 1995 | Accounts for a small company made up to 30 April 1993 (4 pages) |
14 September 1995 | Return made up to 11/04/94; no change of members (4 pages) |
22 August 1995 | Registered office changed on 22/08/95 from: finch house 28-30 wolverhampton street dudley west midlands DY1 1DB (1 page) |