Edgbaston
Birmingham
B17 8HY
Director Name | Alexander Lanni |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Woodstock Road Moseley Birmingham B13 9BL |
Secretary Name | Robert Karl Frater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1996(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 1 Westbury Road Edgbaston Birmingham B17 8HY |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Walker Till 6-8 Old Hall Road Gatley, Cheadle Cheshire SK8 4BE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
12 October 2004 | Dissolved (1 page) |
---|---|
12 July 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 July 2004 | Liquidators statement of receipts and payments (5 pages) |
9 December 2003 | Liquidators statement of receipts and payments (5 pages) |
19 June 2003 | Liquidators statement of receipts and payments (5 pages) |
19 June 2003 | Liquidators statement of receipts and payments (5 pages) |
19 June 2003 | Liquidators statement of receipts and payments (5 pages) |
19 June 2003 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: somerset house temple street birmingham B2 5DN (1 page) |
31 May 2000 | Appointment of a voluntary liquidator (1 page) |
31 May 2000 | Resolutions
|
31 May 2000 | Declaration of solvency (4 pages) |
16 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New secretary appointed;new director appointed (2 pages) |
3 September 1996 | Ad 20/08/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Secretary resigned (1 page) |
20 August 1996 | Incorporation (12 pages) |