Edgbaston
Birmingham
Warwickshire
B15 3SD
Secretary Name | Morcol Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 May 1996(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 August 1997) |
Correspondence Address | 3 Oriel Court Ashfield Road Sale Cheshire M33 7DF |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 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 | 10 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Monica Sahnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 May 1996) |
Role | Secretary |
Correspondence Address | 11 Mead Rise Edgbaston Birmingham West Midlands B15 3SD |
Registered Address | 3 Oriel Court Ashfield Road Sale Manchester Chehsire M33 7DF |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 May 1996 | Secretary resigned (1 page) |
16 May 1996 | New secretary appointed (2 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: unit 6A heath street industrial abberley street smethwick birmingham B66 2QZ (1 page) |
18 December 1995 | Return made up to 10/11/95; full list of members (6 pages) |