Walsall
West Midlands
WS5 3JN
Secretary Name | Mr Paul Arnold Hayward |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1997(1 year, 4 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | Mill Green Farm House Mill Lane Sutton Coldfield West Midlands WS9 0NB |
Director Name | Mr John Anthony Herring |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1997(1 year, 4 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Borough Farm Godalming Surrey GU8 5JY |
Director Name | Michael Connett |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1997(1 year, 6 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 7 Fleet House 6 Victory Place London E14 8BG |
Director Name | Mr Alan Arthur Hodges |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1997(1 year, 6 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Whiles Lane Birstall Leicester Leicestershire LE4 4EE |
Director Name | Brian Christopher Stewart O'Neill |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Toppholme Court Blackhorse Street Farnworth Bolton Lancashire BL4 9AW |
Secretary Name | Brian Christopher Stewart O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Toppholme Court Blackhorse Street Farnworth Bolton Lancashire BL4 9AW |
Director Name | Emma Josephine Connett |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 1997) |
Role | Company Director |
Correspondence Address | Coronet Morley Green Road Morley Green Wilmslow Cheshire Sk9 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1997 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
20 September 2002 | Dissolved (1 page) |
---|---|
29 June 2000 | Dissolution deferment (1 page) |
29 June 2000 | Completion of winding up (1 page) |
18 March 1999 | Order of court to wind up (1 page) |
22 February 1999 | Court order notice of winding up (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: oakfield house longley lane manchester M22 4JY (1 page) |
18 April 1998 | Return made up to 22/02/98; full list of members
|
16 January 1998 | Full accounts made up to 31 July 1997 (19 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | Director resigned (1 page) |
21 July 1997 | Particulars of mortgage/charge (7 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: griffin & king 26/28 goodhall street walsall west midlands (1 page) |
18 July 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
16 July 1997 | Particulars of mortgage/charge (7 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Secretary resigned;director resigned (1 page) |
9 June 1997 | Return made up to 22/02/97; full list of members (6 pages) |
29 April 1997 | Secretary resigned;director resigned (1 page) |
15 August 1996 | Accounting reference date notified as 31/03 (1 page) |
25 March 1996 | Certificate of authorisation to commence business and borrow (1 page) |
25 March 1996 | Application to commence business (2 pages) |
29 February 1996 | Secretary resigned (1 page) |
22 February 1996 | Incorporation (20 pages) |