Spennells
Kidderminster
Worcestershire
DY10 4TT
Secretary Name | Larry Homer |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1995(9 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 89 Collis Street Amblecote Stourbridge West Midlands DY8 4EA |
Director Name | Mr Nicholas James Allsopp |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD |
Secretary Name | Midlands Secretarial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | Millfields House Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JE |
Registered Address | Bow Chambers 8 Tib Lane Manchester Lancashire M2 4JB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
17 August 2001 | Dissolved (1 page) |
---|---|
25 June 2001 | Liquidators statement of receipts and payments (5 pages) |
17 May 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 June 2000 | Appointment of a voluntary liquidator (1 page) |
23 May 2000 | Statement of affairs (6 pages) |
23 May 2000 | Resolutions
|
8 May 2000 | Registered office changed on 08/05/00 from: 55 cradley road cradley heath west midlands B64 7BB (1 page) |
31 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
4 March 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
22 February 1999 | Return made up to 11/01/99; full list of members (5 pages) |
12 February 1998 | Return made up to 11/01/98; full list of members (6 pages) |
24 September 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
29 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
11 November 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
1 November 1996 | Registered office changed on 01/11/96 from: phoenix house castle street tipton west midlands DY4 8HP (1 page) |
16 October 1996 | Accounting reference date extended from 31/01/97 to 31/05/97 (1 page) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Return made up to 11/01/96; full list of members
|