Halesowen
Birmingham
B62 8BL
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Stephen Michael Hollyoak |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 December 1995) |
Role | Engineering |
Correspondence Address | 1 Ewbank Avenue Fenham Newcastle Upon Tyne Tyne & Wear NE4 9NY |
Director Name | Susan Hollyoak |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 December 1995) |
Role | Health Care & Administration |
Correspondence Address | 1 Ewbank Avenue Fenham Newcastle Upon Tyne Tyne & Wear NE4 9NY |
Secretary Name | Susan Hollyoak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 December 1995) |
Role | Health Care & Administration |
Correspondence Address | 1 Ewbank Avenue Fenham Newcastle Upon Tyne Tyne & Wear NE4 9NY |
Registered Address | Prospect House 121 Bury Old Road Manchester M45 7AY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Besses |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
30 December 1997 | Dissolved (1 page) |
---|---|
30 September 1997 | Completion of winding up (1 page) |
30 August 1996 | Order of court to wind up (1 page) |
19 December 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
29 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |