Bewdley
Worcestershire
DY12 1JJ
Director Name | Martin Stokes |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1994(1 year after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Managing Director |
Correspondence Address | 36 Trimpley Lane Bewdley Worcestershire DY12 1JJ |
Secretary Name | Kim Elizabeth Stokes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1994(1 year after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Secretary |
Correspondence Address | 36 Trimpley Lane Bewdley Worcestershire DY12 1JJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £66,054 |
Current Liabilities | £120,979 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 November 2007 | Dissolved (1 page) |
---|---|
18 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 May 2007 | Liquidators statement of receipts and payments (5 pages) |
1 November 2006 | Liquidators statement of receipts and payments (5 pages) |
9 May 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Liquidators statement of receipts and payments (5 pages) |
4 May 2005 | Liquidators statement of receipts and payments (5 pages) |
14 May 2004 | Statement of affairs (8 pages) |
7 May 2004 | Appointment of a voluntary liquidator (1 page) |
7 May 2004 | Resolutions
|
5 April 2004 | Registered office changed on 05/04/04 from: 7 sapcote industrial estate powke lane cradley heath B64 5QR (1 page) |
14 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
19 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
31 January 2002 | Return made up to 08/02/02; full list of members (6 pages) |
15 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
26 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
15 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
11 August 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
28 January 1999 | Return made up to 01/02/99; no change of members (4 pages) |
9 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
3 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
12 October 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
12 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
27 November 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
1 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
21 December 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |