Hopwood And Worcester
B48 7AP
Director Name | Ronald Beevers |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | Three Oaks House The Rise Hopwood Alvechurch Birmingham B48 7AP |
Director Name | Oussama Rida Lababedi |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 15 March 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | Villa L Aroada 17 Avenue Jean Lorraine Nice 05300 |
Secretary Name | Ronald Beevers |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1997(2 years after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Secretary |
Correspondence Address | Three Oaks House The Rise Hopwood Alvechurch Birmingham B48 7AP |
Director Name | Mr William Michael Giles |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 52 Fredas Grove Harborne Birmingham West Midlands B17 0SY |
Director Name | Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 117 Portland Road Edgbaston Birmingham West Midlands B16 9QX |
Secretary Name | Mr William Michael Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 52 Fredas Grove Harborne Birmingham West Midlands B17 0SY |
Registered Address | 75 Kingsway Rochdale Lancashire OL16 5HN |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
14 July 2000 | Dissolved (1 page) |
---|---|
14 April 2000 | Liquidators statement of receipts and payments (5 pages) |
14 April 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 January 2000 | Liquidators statement of receipts and payments (5 pages) |
18 August 1999 | Liquidators statement of receipts and payments (5 pages) |
2 February 1999 | Liquidators statement of receipts and payments (5 pages) |
25 February 1998 | Statement of affairs (11 pages) |
20 January 1998 | Appointment of a voluntary liquidator (1 page) |
20 January 1998 | Resolutions
|
20 January 1998 | Registered office changed on 20/01/98 from: willenhall road wednesbury west midlands WS10 8JG (1 page) |
27 February 1997 | Return made up to 21/02/97; no change of members (6 pages) |
27 February 1997 | Director's particulars changed (2 pages) |
27 February 1997 | New secretary appointed (2 pages) |
28 October 1996 | Full accounts made up to 31 May 1996 (14 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: equity house 7 rowchester court whittall street birmingham B4 6DD (1 page) |
2 March 1996 | Return made up to 21/02/96; full list of members (8 pages) |
7 August 1995 | New director appointed (2 pages) |
27 April 1995 | Accounting reference date notified as 31/05 (1 page) |
29 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
29 March 1995 | Director resigned;new director appointed (4 pages) |
23 March 1995 | Company name changed overstreet LIMITED\certificate issued on 24/03/95 (4 pages) |