Kidderminster
Worcestershire
DY11 5NE
Director Name | Bel Walker-Marshall |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1995(2 years after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Sales Director |
Correspondence Address | Iona Little Lakes Lye Head Bewdley Worcestershire DY12 2UZ |
Secretary Name | Roderick Leslie Cope |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1998(4 years, 4 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Consultant |
Correspondence Address | 48 Audley Drive Kidderminster Worcestershire DY11 5NE |
Director Name | Micheal Anthony Clifford Whitehead |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Top Flat Spetchley Park Spetchly Worcester WR5 1RS |
Secretary Name | Jo Ann Boothroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Richmond Road Bewdley Worcestershire DY12 2BH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £51,629 |
Cash | £9,236 |
Current Liabilities | £36,421 |
Latest Accounts | 31 August 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 February 2006 | Dissolved (1 page) |
---|---|
15 November 2005 | Liquidators statement of receipts and payments (5 pages) |
15 November 2005 | Ex res re. Books (1 page) |
15 November 2005 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
4 November 2005 | Appointment of a voluntary liquidator (1 page) |
4 November 2005 | C/O replacement of liquidator (16 pages) |
4 November 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 October 2005 | Sec of state's release of liq (1 page) |
7 September 2005 | Liquidators statement of receipts and payments (5 pages) |
10 March 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: unity corporate recovery and insolvency 12-14 macon court macon way crewe cheshire CW1 6EA (1 page) |
20 September 2004 | Liquidators statement of receipts and payments (8 pages) |
20 September 2004 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Liquidators statement of receipts and payments (7 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: unit 222 foley ind est lisle ave kidderminster worcs DY11 7DH (1 page) |
27 February 2003 | Appointment of a voluntary liquidator (1 page) |
27 February 2003 | Resolutions
|
27 February 2003 | Statement of affairs (6 pages) |
26 September 2002 | Return made up to 27/08/02; full list of members
|
4 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
27 September 2001 | Return made up to 27/08/01; full list of members (7 pages) |
21 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
31 August 2000 | Return made up to 27/08/00; full list of members (7 pages) |
1 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
21 September 1999 | Return made up to 27/08/99; full list of members (6 pages) |
16 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
9 November 1998 | Return made up to 27/08/98; no change of members (4 pages) |
9 November 1998 | Director's particulars changed (1 page) |
21 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
22 January 1998 | Secretary resigned (1 page) |
15 October 1997 | Return made up to 27/08/97; no change of members (4 pages) |
21 October 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
19 August 1996 | Return made up to 27/08/96; full list of members (6 pages) |
13 August 1996 | Amended accounts made up to 31 August 1994 (8 pages) |
9 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
16 May 1996 | Ad 26/04/96--------- £ si 193@1=193 £ ic 54/247 (2 pages) |
18 October 1995 | Director resigned;new director appointed (2 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |