Sutton Coldfield
B74 3NF
Director Name | Edward Frederick Robert Miller |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1997(5 years after company formation) |
Appointment Duration | 27 years |
Role | Toolmaker |
Correspondence Address | 10 Yenton Court Chester Road Erdington Birmingham B24 0EB |
Director Name | Frederick Robert Miller |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | 46 Wyvern Road Sutton Coldfield West Midlands B74 2PT |
Secretary Name | Susan Anne Mosley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Shaftsbury Road Sheldon Birmingham West Midlands B26 3ES |
Director Name | David Oswald Mosley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(2 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 1995) |
Role | Administrator |
Correspondence Address | 33 Shaftsbury Road Sheldon Birmingham West Midlands B26 3ES |
Director Name | Frederick Robert Miller |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1997) |
Role | Administrator |
Correspondence Address | 9 Hastingwood Industrial Park Wood Lane Erdington Birmingham B24 9QR |
Secretary Name | Linda Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 20 Hertford Way Knowle Solihull West Midlands B93 0PD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Griffin Court 201 Chapel Street Salford M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
10 June 2000 | Dissolved (1 page) |
---|---|
10 March 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 February 2000 | Liquidators statement of receipts and payments (6 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Appointment of a voluntary liquidator (1 page) |
15 February 1999 | Statement of affairs (8 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: canal lane bromford birmingham B24 8BN (1 page) |
11 August 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
12 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
17 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 December 1996 | Return made up to 22/04/96; full list of members; amend (7 pages) |
26 November 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Return made up to 22/04/96; full list of members (6 pages) |
9 October 1996 | New secretary appointed (2 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: canal lane bromford birmingham west midlands B24 8BN (1 page) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
22 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
16 June 1995 | Particulars of mortgage/charge (6 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | New director appointed (2 pages) |