Wylde Green
Sutton Coldfield
West Midlands
B72 1BP
Director Name | William Antony Brown |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 16 Timperley Avenue Latchford Warrington WA4 1SE |
Secretary Name | Mark Edward Burton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 124 Penns Lane Wylde Green Sutton Coldfield West Midlands B72 1BP |
Secretary Name | Jason George Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ivychurch Mews Halton Court Runcorn Cheshire WA7 5AR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 14 January |
28 February 2003 | Dissolved (1 page) |
---|---|
29 November 2002 | Liquidators statement of receipts and payments (5 pages) |
29 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 June 2002 | Liquidators statement of receipts and payments (5 pages) |
12 December 2001 | Liquidators statement of receipts and payments (5 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: chavasse court 24 lord street liverpool L2 1TA (1 page) |
9 July 2001 | Liquidators statement of receipts and payments (5 pages) |
23 January 2001 | Liquidators statement of receipts and payments (5 pages) |
14 July 2000 | Liquidators statement of receipts and payments (5 pages) |
30 December 1999 | Liquidators statement of receipts and payments (5 pages) |
8 July 1999 | Liquidators statement of receipts and payments (5 pages) |
9 June 1998 | Statement of affairs (6 pages) |
9 June 1998 | Resolutions
|
9 June 1998 | Appointment of a voluntary liquidator (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: 2 duke street sutton coldfield warwickshire B72 1RJ (1 page) |
11 May 1998 | Secretary resigned (1 page) |
4 March 1998 | Accounting reference date shortened from 31/01/98 to 14/01/98 (1 page) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New secretary appointed (2 pages) |
26 September 1997 | Ad 14/01/97-31/07/97 £ si 98@1=98 £ ic 2/100 (2 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: 124B penns lane wylde green sutton coldfield birmingham (1 page) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | New secretary appointed (2 pages) |
31 January 1997 | Registered office changed on 31/01/97 from: 31 corsham street london N1 6DR (1 page) |
14 January 1997 | Incorporation (18 pages) |