Norton Canes
Cannock
Staffordshire
WS11 3PF
Secretary Name | Gail Lesley Battye |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1995(2 years, 4 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | 77 Church Road Norton Canes Cannock Staffordshire WS11 3PF |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(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 | 12 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr Wayne Rushton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69a Dartmouth Road Cannock Staffordshire WS11 1HD |
Secretary Name | Kevin Rushton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(6 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 May 1994) |
Role | Secretary |
Correspondence Address | 11 Muirfield Close Sunningdale Walsall WS3 3XF |
Secretary Name | Paul Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 4 Windsor View Bartley Green Birmingham West Midlands B32 4DB |
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 | 31 December 1996 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 February 2001 | Dissolved (1 page) |
---|---|
9 November 2000 | Liquidators statement of receipts and payments (5 pages) |
9 November 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 June 2000 | Liquidators statement of receipts and payments (5 pages) |
10 January 2000 | Liquidators statement of receipts and payments (5 pages) |
17 May 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
31 December 1998 | Registered office changed on 31/12/98 from: unit 7 landywood enterprise park great wyrley walsall WS6 6BD (1 page) |
29 December 1998 | Appointment of a voluntary liquidator (2 pages) |
29 December 1998 | Resolutions
|
29 December 1998 | Statement of affairs (7 pages) |
14 October 1997 | Return made up to 12/08/97; no change of members (4 pages) |
23 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 November 1996 | Return made up to 12/08/96; no change of members (4 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
11 March 1996 | New secretary appointed (2 pages) |
8 September 1995 | Return made up to 12/08/95; full list of members (6 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |