Streetly
Sutton Coldfield
West Midlands
B74 2LB
Director Name | Rebecca Patricia Ford |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Demolition Contractor |
Correspondence Address | 41 Douay Road Erdington Birmingham B24 0BA |
Secretary Name | Rebecca Patricia Ford |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Demolition Contractor |
Correspondence Address | 41 Douay Road Erdington Birmingham B24 0BA |
Director Name | Arthur George Davies |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 2 North Street Droitwich Worcs WR9 8JT |
Secretary Name | Ashley Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 North Street Droitwich Worcs WR9 8JT |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
4 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
4 January 2006 | Liquidators statement of receipts and payments (5 pages) |
15 September 2005 | Liquidators statement of receipts and payments (5 pages) |
11 March 2005 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Liquidators statement of receipts and payments (5 pages) |
12 March 2004 | Liquidators statement of receipts and payments (5 pages) |
20 October 2003 | Liquidators statement of receipts and payments (5 pages) |
13 March 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
21 March 2002 | Liquidators statement of receipts and payments (5 pages) |
20 September 2001 | Liquidators statement of receipts and payments (5 pages) |
16 March 2001 | Liquidators statement of receipts and payments (5 pages) |
13 September 2000 | Liquidators statement of receipts and payments (5 pages) |
13 March 2000 | Liquidators statement of receipts and payments (5 pages) |
10 September 1999 | Liquidators statement of receipts and payments (5 pages) |
15 March 1999 | Liquidators statement of receipts and payments (5 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: 25 longford street london NW1 3NY (1 page) |
17 March 1998 | Appointment of a voluntary liquidator (1 page) |
17 March 1998 | Statement of affairs (5 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Registered office changed on 17/03/98 from: 19 vine mews vine street evesham worcestershire WR11 4RE (1 page) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
11 November 1996 | Return made up to 02/11/96; full list of members (6 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: lombard house 206 rookery road handsworth birmingham B21 9PY (1 page) |
13 August 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
25 October 1995 | Return made up to 02/11/95; no change of members
|
2 October 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |