Castle Croft
Wolverhampton
WV3 8NE
Director Name | Jeanne Vivienne Turner |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1993(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Aldwyck Drive Castlecroft Wolverhampton West Midlands WV3 8NE |
Secretary Name | Jeanne Vivienne Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1993(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Aldwyck Drive Castlecroft Wolverhampton West Midlands WV3 8NE |
Director Name | Mr David William Gough |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Claremont Wergs Hall Road Codsall Wolverhampton West Midlands WV8 2DB |
Director Name | Mrs Anne Michelle Whitaker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Tennyson Avenue Sutton Coldfield West Midlands |
Director Name | Mr Robert Alston Whitaker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Tennyson Avenue Sutton Coldfield West Midlands |
Secretary Name | Mrs Corinne Jane Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Role | Housewife |
Correspondence Address | Claremont Wergs Hall Road Codsall Wolverhampton West Midlands WV8 2DB |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(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 |
Secretary Name | Mrs Anne Michelle Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Tennyson Avenue Sutton Coldfield West Midlands |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£43,111 |
Cash | £3,450 |
Current Liabilities | £141,408 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
19 September 2003 | Dissolved (1 page) |
---|---|
19 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 2003 | Liquidators statement of receipts and payments (5 pages) |
17 September 2002 | Liquidators statement of receipts and payments (5 pages) |
18 March 2002 | Liquidators statement of receipts and payments (6 pages) |
27 March 2001 | Statement of affairs (9 pages) |
27 March 2001 | Resolutions
|
27 March 2001 | Appointment of a voluntary liquidator (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 10 clarendon street wolverhampton west midlands WV3 9PP (1 page) |
19 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
19 May 2000 | Return made up to 22/04/99; full list of members (6 pages) |
27 January 2000 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
25 March 1999 | Return made up to 22/04/98; no change of members (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 April 1997 | Return made up to 22/04/97; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 October 1996 | Accounts for a small company made up to 31 March 1994 (8 pages) |
17 June 1996 | Return made up to 22/04/96; full list of members (6 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Return made up to 22/04/95; change of members (6 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: 8 aldwyck drive castlecroft wolverhampton WV8 7DB (1 page) |