25 Post Office Road Seisdon
Wolverhampton
WV5 7HA
Secretary Name | Elaine Gill |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | Brookend 25 Post Office Road Seisdon Wolverhampton WV5 7HA |
Director Name | Mr Nicholas James Allsopp |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD |
Director Name | Anthony David Gill |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 March 1997) |
Role | Manager |
Correspondence Address | 2 School Road Tettenhall Wood Wolverhampton West Midlands WV6 8EJ |
Secretary Name | Anthony David Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 March 1997) |
Role | Manager |
Correspondence Address | 2 School Road Tettenhall Wood Wolverhampton West Midlands WV6 8EJ |
Secretary Name | Midlands Secretarial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | Millfields House Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JE |
Registered Address | Casson Beckman And Partners Bow Chambers, 8 Tibb Lane Manchester Lancashire M2 4JB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 1 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 01 March |
27 October 2001 | Dissolved (1 page) |
---|---|
27 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 July 2001 | Liquidators statement of receipts and payments (5 pages) |
22 June 2000 | Appointment of a voluntary liquidator (1 page) |
22 June 2000 | Statement of affairs (8 pages) |
22 June 2000 | Resolutions
|
14 June 2000 | Registered office changed on 14/06/00 from: 29-31 temple bar willenhall wolverhampton west midlands WV13 1SQ (1 page) |
19 October 1999 | Return made up to 16/07/99; no change of members (4 pages) |
31 December 1998 | Accounts for a small company made up to 1 March 1998 (4 pages) |
4 December 1998 | Accounts for a small company made up to 1 March 1997 (3 pages) |
13 October 1998 | Return made up to 16/07/98; no change of members
|
29 October 1997 | Return made up to 16/07/97; full list of members
|
1 October 1997 | Accounting reference date shortened from 31/07/97 to 01/03/97 (1 page) |
2 September 1997 | Particulars of mortgage/charge (6 pages) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Secretary resigned;director resigned (1 page) |
23 September 1996 | New director appointed (1 page) |
23 September 1996 | Director resigned (2 pages) |
23 September 1996 | New secretary appointed;new director appointed (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: millfields house millfields road ettingshall wolverhampton WV4 6JE (1 page) |
23 September 1996 | Secretary resigned (2 pages) |
16 July 1996 | Incorporation (15 pages) |