Shirley
Solihull
West Midlands
B90 2JP
Secretary Name | Mr John Stewart McCullogh |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1994(1 week, 3 days after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Director/Company Secretary |
Correspondence Address | 129 Velsheda Road Shirley Solihull West Midlands B90 2JP |
Director Name | Alison Stephanie Moss |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1994(1 week, 4 days after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Restaurant Management |
Correspondence Address | 34 Granville Road Chester CH1 4DD Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(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 | 16 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Rosalind Daphne McCullogh |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 1996) |
Role | Company Director |
Correspondence Address | 129 Velsheda Road Shirley Solihull West Midlands B90 2JP |
Registered Address | C/O Kidsons Impey Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
6 July 2000 | Dissolved (1 page) |
---|---|
6 April 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 February 2000 | Liquidators statement of receipts and payments (5 pages) |
8 September 1999 | Liquidators statement of receipts and payments (5 pages) |
16 February 1999 | Liquidators statement of receipts and payments (5 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Appointment of a voluntary liquidator (1 page) |
12 February 1998 | Statement of affairs (8 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: the boat inn erbistock wrexham clwyd LL13 0DL (1 page) |
27 March 1997 | Accounts for a small company made up to 31 May 1995 (3 pages) |
26 February 1997 | Return made up to 16/05/96; no change of members
|
14 September 1995 | New director appointed (2 pages) |