Rugeley
Staffordshire
WS15 1LD
Director Name | Mr Stephen Cyril Smith |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1992(2 days after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 14 Bristol Close Heath Hayes Cannock Staffordshire WS11 2YR |
Secretary Name | Mr Kenneth James Hunter |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1992(2 days after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Director/Company Secretary |
Correspondence Address | 42 Durham Drive Rugeley Staffordshire WS15 1LD |
Director Name | Mr James Maurice Vincent Mosley |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 West Avenue Huddersfield West Yorkshire HD3 3LR |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Buchler Phillips Traynor Blackfriars House Parsonage Manchester M3 2HN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
20 June 1997 | Dissolved (1 page) |
---|---|
20 March 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 January 1997 | Liquidators statement of receipts and payments (5 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Appointment of a voluntary liquidator (1 page) |
3 January 1996 | Registered office changed on 03/01/96 from: 11 lagrange, lichfield road industrial estate tamworth staffs B79 7XD (1 page) |
13 December 1995 | Return made up to 17/08/95; no change of members
|
5 December 1995 | Strike-off action suspended (2 pages) |
22 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |