Bakers Lane Knowle
Solihull
West Midlands
B93 8PR
Director Name | Irene Lesley Harrison |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Miss Kathryn Jane Lawler |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Glas-Y-Pant Whitchurch Cardiff South Glamorgan CF4 7DB Wales |
Secretary Name | Irene Lesley Harrison |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Julie Louise Robbins |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 1993) |
Role | Secretary |
Correspondence Address | Firs House Bakers Lane Knowle Solihull West Midlands B93 8PR |
Director Name | Peter Michael Robbins |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years (resigned 03 June 1996) |
Role | Managing Director |
Correspondence Address | Firs House Bakers Lane Knowle Solihull West Midlands B93 9PR |
Secretary Name | Irene Lesley Harrison |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(1 year, 3 months after company formation) |
Appointment Duration | 9 months (resigned 02 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(1 year, 3 months after company formation) |
Appointment Duration | 9 months (resigned 02 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Registered Address | Downham & Co. Northern Assurance Buildings Albert Square, 9/21 Princess St Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 September 1996 | Director resigned (1 page) |
24 August 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
16 August 1995 | Return made up to 26/04/95; full list of members
|
4 April 1995 | Accounts for a dormant company made up to 31 May 1994 (1 page) |