Company NameA-Z Wholesale (Midlands) Limited
DirectorsBarry John Fosters and David Alan Kippax
Company StatusDissolved
Company Number02839670
CategoryPrivate Limited Company
Incorporation Date27 July 1993(30 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Barry John Fosters
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1993(1 day after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address6 Oconnor Drive
Tipton
West Midlands
DY4 0HY
Director NameDavid Alan Kippax
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1993(1 day after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address12 Charter Road
Ocker Hill
Tipton
West Midlands
DY4 0HU
Secretary NamePatricia Cherie Kippax
NationalityBritish
StatusCurrent
Appointed28 July 1993(1 day after company formation)
Appointment Duration30 years, 4 months
RoleSecretary
Correspondence Address12 Charter Road
Ocker Hill
Tipton
West Midlands
DY4 0HU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressGriffin Court
201 Chapel Street
Salford
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 February 1997Dissolved (1 page)
8 November 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
13 May 1996Liquidators statement of receipts and payments (6 pages)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page)
9 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 May 1995Appointment of a voluntary liquidator (2 pages)
20 April 1995Registered office changed on 20/04/95 from: richmond house 135 high street amblecote stourbridge DY8 4BU (1 page)