Wolverhampton
West Midlands
WV11 3AY
Secretary Name | Tracey Jane Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 2000(3 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | 9 Shardlow Road Wolverhampton West Midlands WV11 3AY |
Director Name | Keith Pettitt |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Sales & Marketing Executive |
Correspondence Address | 31 The Glade Furnace Green Crawley West Sussex RH10 6JS |
Secretary Name | Martin John Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Technical Manager |
Correspondence Address | 9 Shardlow Road Wolverhampton West Midlands WV11 3AY |
Director Name | Anthony Clafton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 February 1999) |
Role | Engineering |
Correspondence Address | 24 Whitewood Glade Willenhall West Midlands WV12 4BN |
Director Name | David Kempson |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 year, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 1999) |
Role | Engineering |
Correspondence Address | 18 Great Bridge Road Bilston West Midlands WV14 8LA |
Director Name | Clifford John Longhurst |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 November 2000) |
Role | Retired |
Correspondence Address | 10 Lowry Close College Town Sandhurst Berkshire GU47 0FJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 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 |
Year | 2014 |
---|---|
Net Worth | -£41,251 |
Cash | £1,118 |
Current Liabilities | £88,319 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
25 September 2002 | Dissolved (1 page) |
---|---|
25 June 2002 | Liquidators statement of receipts and payments (5 pages) |
25 June 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 January 2002 | Liquidators statement of receipts and payments (5 pages) |
6 March 2001 | Appointment of a voluntary liquidator (1 page) |
5 February 2001 | Notice of completion of voluntary arrangement (2 pages) |
5 February 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2001 (3 pages) |
17 January 2001 | Resolutions
|
5 January 2001 | Registered office changed on 05/01/01 from: 87B victoria road horley surrey RH6 7QH (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
7 July 2000 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
7 June 2000 | Return made up to 23/05/00; full list of members
|
20 March 2000 | Ad 09/03/00--------- £ si 1250@1=1250 £ ic 1000/2250 (2 pages) |
9 June 1999 | Return made up to 23/05/99; full list of members (4 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
24 March 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
15 March 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
2 December 1998 | Ad 01/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
5 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
5 November 1997 | Accounting reference date extended from 31/05/98 to 31/08/98 (1 page) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New secretary appointed;new director appointed (2 pages) |
23 May 1997 | Incorporation (20 pages) |