Streetly
Sutton Coldfield
West Midlands
B74 3PS
Director Name | Owen Sydney Griffiths |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1996(1 day after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 August 1997) |
Role | Company Director |
Correspondence Address | 49 Florence Street Newcastle Under Lyme Staffordshire ST5 2BH |
Director Name | Philip Rowe |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1996(1 day after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 August 1997) |
Role | Company Director |
Correspondence Address | Fiddlers Nook Farm 47 Jolly Tar Lane Coppull Chorley Lancashire PR7 4BH |
Secretary Name | Mr Kenneth George Coulson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1996(1 day after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 August 1997) |
Role | Company Director |
Correspondence Address | 23 Langham Green Streetly Sutton Coldfield West Midlands B74 3PS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit 11 Landgate Industrial Estate Wigan Road Wigan WN4 0BW |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
5 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
13 February 1997 | Application for striking-off (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: international house the britannia suite manchester M3 2ER. (1 page) |
11 July 1996 | New secretary appointed;new director appointed (2 pages) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
4 July 1996 | Incorporation (10 pages) |