Hopwood And Worcester
B48 7AP
Director Name | Ronald Beevers |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1995(same day as company formation) |
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 | 02 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 154 Monte Carlo Star Building L5 Boulevard Louis 11 Monte Carlo Monaco |
Secretary Name | Ronald Beevers |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Three Oaks House The Rise Hopwood Alvechurch Birmingham B48 7AP |
Secretary Name | Andrew John Sherlock |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1997(2 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Solicitor |
Correspondence Address | 31 Silvermead Road Wylde Green Sutton Coldfield West Midlands B73 5SR |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Director Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | 76 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
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, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 May |
20 February 2001 | Dissolved (1 page) |
---|---|
20 November 2000 | Liquidators statement of receipts and payments (8 pages) |
20 November 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 June 2000 | Liquidators statement of receipts and payments (9 pages) |
4 January 2000 | Liquidators statement of receipts and payments (5 pages) |
5 August 1999 | Liquidators statement of receipts and payments (7 pages) |
13 January 1999 | Liquidators statement of receipts and payments (5 pages) |
22 December 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
22 December 1997 | Appointment of a voluntary liquidator (2 pages) |
22 December 1997 | Statement of affairs (33 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | Registered office changed on 22/12/97 from: willenhall road wednesbury west midlands WS10 8JG (1 page) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | £ nc 500000/1000000 19/05/97 (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
25 February 1997 | Return made up to 02/03/97; no change of members (6 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Full group accounts made up to 31 May 1996 (18 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: 115 edmund street birmingham B3 2HJ (1 page) |
25 April 1996 | £ nc 50000/500000 10/04/96 (1 page) |
25 April 1996 | Resolutions
|
25 April 1996 | Ad 10/04/96--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages) |
3 April 1996 | Return made up to 02/03/96; full list of members (6 pages) |
3 May 1995 | Accounting reference date notified as 31/05 (1 page) |
3 May 1995 | Ad 02/03/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
15 March 1995 | Certificate of authorisation to commence business and borrow (1 page) |
15 March 1995 | Application to commence business (2 pages) |
7 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | New secretary appointed;new director appointed (2 pages) |